Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POPE & MEADS LIMITED
Company Information for

POPE & MEADS LIMITED

EDEN LABORATORY, BROADMEAD ROAD, STEWARTBY, BEDFORDSHIRE, MK43 9ND,
Company Registration Number
00520848
Private Limited Company
Active

Company Overview

About Pope & Meads Ltd
POPE & MEADS LIMITED was founded on 1953-06-20 and has its registered office in Stewartby. The organisation's status is listed as "Active". Pope & Meads Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
POPE & MEADS LIMITED
 
Legal Registered Office
EDEN LABORATORY
BROADMEAD ROAD
STEWARTBY
BEDFORDSHIRE
MK43 9ND
Other companies in MK43
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POPE & MEADS LIMITED
Is this data useful to you?
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.

Company Officers of POPE & MEADS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES WILLIAMS
Company Secretary 2009-09-22
NICHOLAS HALLAM ELLIS
Director 2007-09-03
JOHN THOMAS FIRKINS
Director 1992-01-02
JOHN NIGEL SACKETT
Director 2002-08-23
CAROLE EVELYN SPICER
Director 1992-01-02
DENIS FRANK SPICER
Director 1992-01-02
STEPHEN JONATHAN SPICER
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER CLOUSTON
Director 2017-09-25 2018-07-01
STEPHEN JONATHAN SPICER
Director 2017-07-11 2017-09-25
CHRISTOPHER THURSON BLACK
Director 2002-08-23 2014-07-26
CAROLE EVELYN SPICER
Company Secretary 1992-01-02 2009-09-22
PETER DAVID COWELL
Director 1993-03-20 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HALLAM ELLIS ABBEY PRECISION LIMITED Director 2009-09-02 CURRENT 1985-01-21 Active
JOHN THOMAS FIRKINS ABBEY PRECISION LIMITED Director 2009-09-02 CURRENT 1985-01-21 Active
JOHN THOMAS FIRKINS SPICER CONSULTING LIMITED Director 2002-08-23 CURRENT 2001-01-31 Active
JOHN NIGEL SACKETT BEDFORD STREET ANGELS Director 2010-10-15 CURRENT 2010-03-12 Active
JOHN NIGEL SACKETT ABBEY PRECISION LIMITED Director 2009-09-02 CURRENT 1985-01-21 Active
JOHN NIGEL SACKETT AMICUS TRUST LIMITED Director 2007-01-23 CURRENT 1974-08-28 Active
JOHN NIGEL SACKETT SPICER CONSULTING LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
CAROLE EVELYN SPICER SPICER CONSULTING LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
DENIS FRANK SPICER ABBEY PRECISION LIMITED Director 2009-09-02 CURRENT 1985-01-21 Active
DENIS FRANK SPICER SPICER CONSULTING LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
STEPHEN JONATHAN SPICER SPICER CONSULTING LIMITED Director 2017-01-31 CURRENT 2001-01-31 Active
STEPHEN JONATHAN SPICER ABBEY PRECISION LIMITED Director 2011-11-01 CURRENT 1985-01-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Precision Assembly TechnicianHertfordROLE: To assemble a variety of products and sub-assemblies in low to medium volumes. Some work will involve assembly using optical equipment to extremely2016-06-15
Manual production operativeHertfordPope & Meads is an established manufacturer of high precision components for aerospace, defence and scientific instruments. We require someone to perform a2016-04-21
Precision Assembly TechnicianHertfordPope & Meads is a precision engineering company based in Hertford. Specialising in high precision component manufacture and electro-mechanical assembly. Due2016-04-01
Quality InspectorHertfordPope & Meads is a precision engineering company based in Hertford. Specialising in high precision component manufacture and electro-mechanical assembly. Due2016-04-01
Chief Quality InspectorHertfordPope & Meads is a precision engineering company based in Hertford. Specialising in high precision component manufacture and electro-mechanical assembly. Due2016-04-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-07-02CESSATION OF DENIS FRANK SPICER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-02APPOINTMENT TERMINATED, DIRECTOR DENIS FRANK SPICER
2023-07-02APPOINTMENT TERMINATED, DIRECTOR CAROLE EVELYN SPICER
2023-07-02APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS FIRKINS
2023-07-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLAM ELLIS
2023-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DENIS FRANK SPICER
2023-07-02PSC07CESSATION OF DENIS FRANK SPICER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-04CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-04-04CS01CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD MORRISON
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05AP01DIRECTOR APPOINTED MR DONALD MACLEOD MORRISON
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03TM01TERMINATE DIR APPOINTMENT
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLOUSTON
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN SPICER
2017-09-25AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER
2017-09-25AP01DIRECTOR APPOINTED MR PETER ALEXANDER CLOUSTON
2017-07-11AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2750
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES WILLIAMS on 2016-10-26
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANK SPICER / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE EVELYN SPICER / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NIGEL SACKETT / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLAM ELLIS / 26/10/2016
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2750
2016-03-17AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-17CH01Director's details changed for Mrs Carole Evelyn Spicer on 2010-01-01
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2750
2015-03-17AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK
2014-12-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2750
2014-04-04AR0109/03/14 FULL LIST
2013-11-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-18AR0109/03/13 FULL LIST
2012-12-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-02AR0109/03/12 FULL LIST
2011-10-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-01AR0109/03/11 FULL LIST
2010-11-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-10AR0109/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLAM ELLIS / 09/03/2010
2009-10-08AP03SECRETARY APPOINTED DAVID JAMES WILLIAMS
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLE SPICER
2009-10-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY
2008-04-0988(2)AD 31/03/08 GBP SI 2475@1=2475 GBP IC 275/2750
2008-03-27363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-15363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-10363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-29363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-19363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-03-22363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-19363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-20363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-18363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-17288bDIRECTOR RESIGNED
1998-04-17363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-27363sRETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS
1997-02-0688(2)RAD 23/12/96--------- £ SI 25@1=25 £ IC 250/275
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-22363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-03363sRETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-17395PARTICULARS OF MORTGAGE/CHARGE
1994-03-17363sRETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-13SRES01ADOPT MEM AND ARTS 19/10/93
1993-04-15363bRETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to POPE & MEADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POPE & MEADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-08-12 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-01-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-03-28 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL DEED 1961-06-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1960-09-08 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1958-10-23 Satisfied UNITED DOMINIONS TRUST LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of POPE & MEADS LIMITED registering or being granted any patents
Domain Names

POPE & MEADS LIMITED owns 1 domain names.

popeandmeads.co.uk  

Trademarks
We have not found any records of POPE & MEADS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POPE & MEADS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2014-10-28 GBP £ 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.

Outgoings
Business Rates/Property Tax
No properties were found where POPE & MEADS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POPE & MEADS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2010-02-0187089997Parts 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)
2010-01-0188033000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POPE & MEADS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POPE & MEADS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.