Company Information for POPE & MEADS LIMITED
EDEN LABORATORY, BROADMEAD ROAD, STEWARTBY, BEDFORDSHIRE, MK43 9ND,
|
Company Registration Number
00520848
Private Limited Company
Active |
Company Name | |
---|---|
POPE & MEADS LIMITED | |
Legal Registered Office | |
EDEN LABORATORY BROADMEAD ROAD STEWARTBY BEDFORDSHIRE MK43 9ND Other companies in MK43 | |
Company Number | 00520848 | |
---|---|---|
Company ID Number | 00520848 | |
Date formed | 1953-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB213435107 |
Last Datalog update: | 2024-05-05 15:23:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES WILLIAMS |
||
NICHOLAS HALLAM ELLIS |
||
JOHN THOMAS FIRKINS |
||
JOHN NIGEL SACKETT |
||
CAROLE EVELYN SPICER |
||
DENIS FRANK SPICER |
||
STEPHEN JONATHAN SPICER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALEXANDER CLOUSTON |
Director | ||
STEPHEN JONATHAN SPICER |
Director | ||
CHRISTOPHER THURSON BLACK |
Director | ||
CAROLE EVELYN SPICER |
Company Secretary | ||
PETER DAVID COWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY PRECISION LIMITED | Director | 2009-09-02 | CURRENT | 1985-01-21 | Active | |
ABBEY PRECISION LIMITED | Director | 2009-09-02 | CURRENT | 1985-01-21 | Active | |
SPICER CONSULTING LIMITED | Director | 2002-08-23 | CURRENT | 2001-01-31 | Active | |
BEDFORD STREET ANGELS | Director | 2010-10-15 | CURRENT | 2010-03-12 | Active | |
ABBEY PRECISION LIMITED | Director | 2009-09-02 | CURRENT | 1985-01-21 | Active | |
AMICUS TRUST LIMITED | Director | 2007-01-23 | CURRENT | 1974-08-28 | Active | |
SPICER CONSULTING LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-31 | Active | |
SPICER CONSULTING LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-31 | Active | |
ABBEY PRECISION LIMITED | Director | 2009-09-02 | CURRENT | 1985-01-21 | Active | |
SPICER CONSULTING LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-31 | Active | |
SPICER CONSULTING LIMITED | Director | 2017-01-31 | CURRENT | 2001-01-31 | Active | |
ABBEY PRECISION LIMITED | Director | 2011-11-01 | CURRENT | 1985-01-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Precision Assembly Technician | Hertford | ROLE: To assemble a variety of products and sub-assemblies in low to medium volumes. Some work will involve assembly using optical equipment to extremely | |
Manual production operative | Hertford | Pope & Meads is an established manufacturer of high precision components for aerospace, defence and scientific instruments. We require someone to perform a | |
Precision Assembly Technician | Hertford | Pope & Meads is a precision engineering company based in Hertford. Specialising in high precision component manufacture and electro-mechanical assembly. Due | |
Quality Inspector | Hertford | Pope & Meads is a precision engineering company based in Hertford. Specialising in high precision component manufacture and electro-mechanical assembly. Due | |
Chief Quality Inspector | Hertford | Pope & Meads is a precision engineering company based in Hertford. Specialising in high precision component manufacture and electro-mechanical assembly. Due |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | |
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | |
CESSATION OF DENIS FRANK SPICER AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DENIS FRANK SPICER | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLE EVELYN SPICER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS FIRKINS | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLAM ELLIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS FRANK SPICER | |
PSC07 | CESSATION OF DENIS FRANK SPICER AS A PERSON OF SIGNIFICANT CONTROL | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD MORRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DONALD MACLEOD MORRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLOUSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN SPICER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER | |
AP01 | DIRECTOR APPOINTED MR PETER ALEXANDER CLOUSTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 2750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES WILLIAMS on 2016-10-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANK SPICER / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE EVELYN SPICER / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NIGEL SACKETT / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 26/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLAM ELLIS / 26/10/2016 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2750 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Carole Evelyn Spicer on 2010-01-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 2750 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2750 | |
AR01 | 09/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLAM ELLIS / 09/03/2010 | |
AP03 | SECRETARY APPOINTED DAVID JAMES WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE SPICER | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY | |
88(2) | AD 31/03/08 GBP SI 2475@1=2475 GBP IC 275/2750 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 23/12/96--------- £ SI 25@1=25 £ IC 250/275 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
SRES01 | ADOPT MEM AND ARTS 19/10/93 | |
363b | RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SUPPLEMENTAL DEED | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | UNITED DOMINIONS TRUST LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POPE & MEADS LIMITED
POPE & MEADS LIMITED owns 1 domain names.
popeandmeads.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Breckland Council | |
|
grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90079200 | Parts and accessories for cinematographic projectors, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |