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

MEADOW INCLUSIONS LIMITED

ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, CHESHIRE, CH4 9JS,
Company Registration Number
03043114
Private Limited Company
Active

Company Overview

About Meadow Inclusions Ltd
MEADOW INCLUSIONS LIMITED was founded on 1995-04-07 and has its registered office in Chester. The organisation's status is listed as "Active". Meadow Inclusions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEADOW INCLUSIONS LIMITED
 
Legal Registered Office
ROUGH HILL
MARLSTON-CUM-LACHE
CHESTER
CHESHIRE
CH4 9JS
Other companies in LE3
 
Previous Names
NIMBUS FOODS LIMITED27/10/2023
Filing Information
Company Number 03043114
Company ID Number 03043114
Date formed 1995-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB333289301  
Last Datalog update: 2024-04-07 01:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOW INCLUSIONS 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 INCLUSIONS LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2018-05-16
BRENDAN FEENEY
Director 2017-12-29
SEAMUS KEARNEY
Director 2017-12-29
OTHMANE KHELLADI
Director 2017-12-29
DECLAN MURPHY
Director 2017-12-29
JASON RODRIGUES
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTTI JUHANI ELEVUORI
Director 2013-11-19 2017-12-29
JUKKA SAMULI HEINÄNEN
Director 2017-05-24 2017-12-29
JARMO KALERVO PUPUTTI
Director 2017-05-24 2017-10-31
SAKARI KALERVO KOTKA
Director 2016-11-21 2017-05-15
OLLI ENSIO MUSTONEN
Director 2015-03-02 2016-11-21
VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU
Director 2013-11-19 2016-11-21
ROBERT ANDREW DAVIES
Company Secretary 2004-12-20 2013-10-31
ROBERT ANDREW DAVIES
Director 2004-12-20 2013-10-31
PAUL STUART SIMMONDS
Director 2004-12-20 2013-04-24
IAN GEORGE RAMSAY
Director 2003-04-15 2007-01-31
PETER ARTHUR SAUNDERS
Director 1995-04-07 2006-12-31
THERESA MARIE HARTLAND
Company Secretary 1998-12-21 2004-12-20
JOHN GRANVILLE BARKER
Director 1995-11-20 2004-12-20
ROBIN RICHARD ERIMAR DUCKERING
Director 2004-06-11 2004-12-20
SIONED LLEWELLYN HUXLEY
Director 2000-11-10 2004-12-20
DAVID MARTIN PEARCE
Director 2001-10-18 2004-12-20
JOHN TAYLOR
Director 2004-06-11 2004-12-20
ELIZABETH ANN WILLIAMS
Director 1999-12-13 2004-12-20
JOHN MATTHEW PATRICK COGHLAN
Director 1998-12-21 2004-06-11
ROGER MICHAEL GEORGE
Director 1995-11-20 2000-09-30
JOHN GERALD MCKENNA
Director 1996-06-18 1999-09-25
WARWICK HARWOOD
Company Secretary 1995-04-07 1998-12-21
WARWICK HARWOOD
Director 1995-04-07 1998-12-21
THOMAS GERALD SHAW
Director 1995-11-20 1996-05-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-07 1995-04-07
LONDON LAW SERVICES LIMITED
Nominated Director 1995-04-07 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
BRENDAN FEENEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
BRENDAN FEENEY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
BRENDAN FEENEY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
BRENDAN FEENEY ROBERT ROBERTS (NI) LIMITED Director 2015-02-20 CURRENT 2002-10-02 Active
BRENDAN FEENEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
BRENDAN FEENEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
BRENDAN FEENEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off
OTHMANE KHELLADI FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
OTHMANE KHELLADI BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
OTHMANE KHELLADI THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
DECLAN MURPHY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
DECLAN MURPHY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
DECLAN MURPHY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
DECLAN MURPHY EASTHILLS LIMITED Director 2012-07-13 CURRENT 1979-07-19 Dissolved 2016-02-16
JASON RODRIGUES FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
JASON RODRIGUES BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
JASON RODRIGUES THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
JASON RODRIGUES NEXTPHARMA UK MIDCO LIMITED Director 2017-06-19 CURRENT 2017-06-16 Liquidation
JASON RODRIGUES NEXTPHARMA UK TOPCO LIMITED Director 2017-06-19 CURRENT 2017-06-16 Liquidation
JASON RODRIGUES ELEMENT UK TOPCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES SOFINA FOODS LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES ELEMENT UK MIDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES ELEMENT UK HOLDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 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
2024-04-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-13AUDITOR'S RESIGNATION
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030431140011
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05Director's details changed for Ms Maria Neeve on 2022-06-28
2022-07-05CH01Director's details changed for Ms Maria Neeve on 2022-06-28
2022-05-23AP01DIRECTOR APPOINTED MR RAJESH TUGNAIT
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY CHANTLER
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCDONALD
2020-06-23AP01DIRECTOR APPOINTED MS MARIA NEEVE
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030431140011
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030431140010
2019-10-18PSC02Notification of Swan Bidco Limited as a person with significant control on 2019-10-07
2019-10-18PSC07CESSATION OF BIG BEAR CONFECTIONERY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 35 Great St Helen's London EC3A 6AP England
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEARNEY
2019-10-10TM02Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2019-10-07
2019-10-10AP01DIRECTOR APPOINTED MR MARK HENRY CHANTLER
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16AP04Appointment of Intertrust Corporate Services (Uk) Limited as company secretary on 2018-05-16
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 35 GREAT ST HELEN'S GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O BIG BEAR CONFECTIONERY SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE ENGLAND
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030431140010
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR OTHMANE KHELLADI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTTI ELEVUORI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JUKKA HEINÄNEN
2018-02-05AP01DIRECTOR APPOINTED MR JASON RODRIGUES
2018-02-05AP01DIRECTOR APPOINTED MR BRENDAN FEENEY
2018-02-05AP01DIRECTOR APPOINTED MR SEAMUS KEARNEY
2018-02-05AP01DIRECTOR APPOINTED MR DECLAN MURPHY
2018-01-30AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-01-15RES13Resolutions passed:
  • Section 175 29/12/2017
  • ADOPT ARTICLES
2018-01-15RES01ADOPT ARTICLES 29/12/2017
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JARMO KALERVO PUPUTTI
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR JUKKA SAMULI HEINÄNEN
2017-06-01AP01DIRECTOR APPOINTED MR JARMO KALERVO PUPUTTI
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SAKARI KALERVO KOTKA
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 150040
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR SAKARI KALERVO KOTKA
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT POUJARDIEU
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR OLLI MUSTONEN
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 150040
2016-04-20AR0103/04/16 FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FOXS CONFECTIONERY LIMITED SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 150040
2015-05-07AR0103/04/15 FULL LIST
2015-03-10AP01DIRECTOR APPOINTED OLLI ENSIO MUSTONEN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 150040
2014-04-14AR0103/04/14 FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES
2013-11-21AP01DIRECTOR APPOINTED ANTTI JUHANI ELEVUORI
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS
2013-05-03AR0103/04/13 FULL LIST
2013-04-09AUDAUDITOR'S RESIGNATION
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0103/04/12 FULL LIST
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O GLISTEN LIMITED UNIT 6A HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF UNITED KINGDOM
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-06AR0103/04/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O GLISTEN PLC, 6A HAREWOOD YARD, HAREWOOD LEEDS LS17 9LF
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-04AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-04-26AR0103/04/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-24RES01ALTER ARTICLES 06/11/2009
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-09363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 10/05/2006
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-15RES13O/DRAFT FACILITY 06/09/07
2007-04-05363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-04190LOCATION OF DEBENTURE REGISTER
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-04-04363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O GLISTEN PLC, HILL STREET BLACKBURN LANCASHIRE BB1 3HG
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-20RES13SUPPLEMENTAL AGGREMENT 12/12/05
2005-12-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/05
2005-04-06363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04288bDIRECTOR RESIGNED
2005-01-04225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-01-04288bDIRECTOR RESIGNED
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04288bDIRECTOR RESIGNED
2005-01-04AUDAUDITOR'S RESIGNATION
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: PENDRE INDUSTRIAL ESTATE TYWYN GWYNEDD LL36 9LW
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery



Licences & Regulatory approval
We could not find any licences issued to MEADOW INCLUSIONS 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 INCLUSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2010-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-02-19 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2000-05-25 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
COLLATERAL DEBENTURE 1996-09-27 Satisfied 3I GROUP PLC
CHATTELS MORTGAGE 1996-06-14 Satisfied FORWARD TRUST LIMITED.
FIXED EQUITABLE CHARGE 1995-12-28 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1995-12-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MEADOW INCLUSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOW INCLUSIONS LIMITED
Trademarks
We have not found any records of MEADOW INCLUSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOW INCLUSIONS 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 (10821 - Manufacture of cocoa and chocolate confectionery) as MEADOW INCLUSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEADOW INCLUSIONS 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 INCLUSIONS 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 INCLUSIONS 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.