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

MEADOW GROUP SERVICES LIMITED

12 CHEQUERS ROAD, DERBY, DE21 6EN,
Company Registration Number
02149944
Private Limited Company
Active

Company Overview

About Meadow Group Services Ltd
MEADOW GROUP SERVICES LIMITED was founded on 1987-07-24 and has its registered office in Derby. The organisation's status is listed as "Active". Meadow Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEADOW GROUP SERVICES LIMITED
 
Legal Registered Office
12 CHEQUERS ROAD
DERBY
DE21 6EN
Other companies in DE21
 
Filing Information
Company Number 02149944
Company ID Number 02149944
Date formed 1987-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 10:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOW GROUP SERVICES 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 MEADOW GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY GUILFORD
Director 1999-04-01
IAN EDWARD MARSHALL
Director 2006-03-31
GARY ROBERT ROBSON
Director 2001-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN SIME
Director 2008-10-01 2016-07-29
EDWARD DONALD MARSHALL
Director 1991-12-17 2011-11-18
RUTH MARGARET BROBYN
Company Secretary 2006-03-31 2008-06-17
RUTH MARGARET BROBYN
Company Secretary 1991-12-17 2006-03-31
RUSSELL HENRY WALDEN
Director 1991-12-17 2006-03-31
SUSAN MARY GOODWIN
Director 1993-11-15 2005-12-21
HAZEL MARSHALL
Director 1991-12-17 1993-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY GUILFORD J J GUITARS LIMITED Director 2007-06-07 CURRENT 2007-05-25 Active
JEFFREY GUILFORD PENTAGON VEHICLE RENTALS LIMITED Director 1999-04-01 CURRENT 1984-03-01 Active
IAN EDWARD MARSHALL TRUCK PARTS 4 U LTD Director 2013-05-03 CURRENT 2013-05-03 Active
IAN EDWARD MARSHALL DUNSTALL HOLDINGS LIMITED Director 2011-02-23 CURRENT 2010-11-09 Active
IAN EDWARD MARSHALL CENTRAL VANZ & TRUX LTD Director 2007-10-17 CURRENT 2007-10-17 Active
IAN EDWARD MARSHALL TOPTRUX (NOTTINGHAM) LIMITED Director 2006-03-31 CURRENT 1990-07-25 Active
IAN EDWARD MARSHALL LAWRENCE VEHICLES LIMITED Director 2006-03-31 CURRENT 2001-09-25 Active
IAN EDWARD MARSHALL MERTRUX LIMITED Director 1999-04-01 CURRENT 1984-01-23 Active
IAN EDWARD MARSHALL PENTAGON VEHICLE RENTALS LIMITED Director 1996-03-13 CURRENT 1984-03-01 Active
IAN EDWARD MARSHALL PENTAGON INVESTMENTS LIMITED Director 1995-11-09 CURRENT 1962-04-12 Active
GARY ROBERT ROBSON PENTAGON INVESTMENTS LIMITED Director 2004-05-01 CURRENT 1962-04-12 Active
GARY ROBERT ROBSON LAWRENCE VEHICLES LIMITED Director 2002-03-01 CURRENT 2001-09-25 Active

More director information

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
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2021-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD MARSHALL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUILFORD
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD MARSHALL / 07/11/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GUILFORD / 07/11/2016
2016-11-04CH01Director's details changed for Mr Ian Edward Marshall on 2016-11-02
2016-11-02CH01Director's details changed for Mr Gary Robert Robson on 2016-11-02
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN SIME
2016-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0115/12/12 ANNUAL RETURN FULL LIST
2012-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARSHALL
2011-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0115/12/10 ANNUAL RETURN FULL LIST
2010-11-05RES01ADOPT ARTICLES 05/11/10
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SIME / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT ROBSON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GUILFORD / 15/12/2009
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED MR ALAN JOHN SIME
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY RUTH BROBYN
2008-01-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-17ELRESS386 DISP APP AUDS 03/12/02
2002-12-17ELRESS366A DISP HOLDING AGM 03/12/02
2002-08-29225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-12288aNEW DIRECTOR APPOINTED
2000-12-20363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-20363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-23288aNEW DIRECTOR APPOINTED
1998-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-24363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-30363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-20363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-07AUDAUDITOR'S RESIGNATION
1994-12-22363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-10-07SRES01ALTER MEM AND ARTS 27/09/94
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/94
1994-01-07363(288)DIRECTOR RESIGNED
1994-01-07363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MEADOW GROUP SERVICES 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 MEADOW GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1987-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MEADOW GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MEADOW GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOW GROUP SERVICES LIMITED
Trademarks
We have not found any records of MEADOW GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOW GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MEADOW GROUP SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MEADOW GROUP SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOW GROUP SERVICES 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 MEADOW GROUP SERVICES 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.