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

MEESONS HOLDINGS LIMITED

CARDEA HOUSE, SIDINGS BUSINESS PARK, SKIPTON, NORTH YORKSHIRE, BD23 1TB,
Company Registration Number
02996514
Private Limited Company
Active

Company Overview

About Meesons Holdings Ltd
MEESONS HOLDINGS LIMITED was founded on 1994-11-30 and has its registered office in Skipton. The organisation's status is listed as "Active". Meesons Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEESONS HOLDINGS LIMITED
 
Legal Registered Office
CARDEA HOUSE
SIDINGS BUSINESS PARK
SKIPTON
NORTH YORKSHIRE
BD23 1TB
Other companies in BD23
 
Filing Information
Company Number 02996514
Company ID Number 02996514
Date formed 1994-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-06 01:24:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEESONS HOLDINGS 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 MEESONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JAMES NICHOLAS TERRY
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
AVRIL TERRY
Company Secretary 2007-09-10 2014-06-02
NICHOLAS DAVID TERRY
Director 1995-07-12 2014-06-02
RONALD HAMER
Company Secretary 2004-10-28 2007-09-10
DIANA CHRISTINE TERRY
Company Secretary 1995-07-12 2004-10-28
DIANA CHRISTINE TERRY
Director 1995-07-12 2004-10-28
GUY COLLINGWOOD JACKSON
Company Secretary 1994-11-30 1995-07-12
JEREMY MARK GREEN
Director 1994-11-30 1995-07-12
GUY COLLINGWOOD JACKSON
Director 1994-11-30 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JAMES NICHOLAS TERRY MEESONS FUTURES LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
JEREMY JAMES NICHOLAS TERRY MEESON TIMES LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
JEREMY JAMES NICHOLAS TERRY MEESONS A. I. LIMITED Director 2003-07-17 CURRENT 1982-05-04 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
2024-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-18Memorandum articles filed
2024-06-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 029965140001
2024-06-15Statement of company's objects
2024-06-14CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2024-06-11Register inspection address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Cardea House the Sidings Business Park Skipton North Yorkshire BD23 1TB
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2023-04-04CESSATION OF JEREMY TERRY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES NICHOLAS TERRY
2022-06-24RP04AR01Second filing of the annual return made up to 2014-11-30
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-14PSC02Notification of Meesons Futures Limited as a person with significant control on 2016-04-06
2022-06-14AD03Registers moved to registered inspection location of C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
2022-06-14AD02Register inspection address changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY AVRIL TERRY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TERRY
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0130/11/10 ANNUAL RETURN FULL LIST
2010-06-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TERRY / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES NICHOLAS TERRY / 26/05/2010
2010-05-26CH03SECRETARY'S DETAILS CHNAGED FOR AVRIL TERRY on 2010-05-26
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TERRY / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES NICHOLAS TERRY / 30/11/2009
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-29363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-07363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-18363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-21363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-09363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-03363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-09363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-03-1988(2)RAD 21/02/97--------- £ SI 69@1=69 £ IC 31/100
1996-12-05363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-17CERTNMCOMPANY NAME CHANGED READCO 103 LIMITED CERTIFICATE ISSUED ON 18/04/96
1996-01-25287REGISTERED OFFICE CHANGED ON 25/01/96 FROM: CARDEA HOUSE SIDINGS BUSINESS PARK ENGINE SHED LANE SKIPTON NORTH YORKSHIRE BD23 1TB
1996-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-23363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-08-2288(2)RAD 28/02/95--------- £ SI 30@1=30 £ IC 1/31
1995-08-17287REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 29 PARK PLACE LEEDS LS1 2SP
1995-08-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-17288NEW SECRETARY APPOINTED
1995-07-17288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-17225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEESONS HOLDINGS 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 MEESONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MEESONS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MEESONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MEESONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEESONS HOLDINGS LIMITED
Trademarks
We have not found any records of MEESONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEESONS HOLDINGS 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 (70100 - Activities of head offices) as MEESONS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEESONS HOLDINGS 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 MEESONS HOLDINGS 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 MEESONS HOLDINGS 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.