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

MEACHERS GROUP INVESTMENTS LIMITED

UNIT 19 MAURETANIA ROAD, NURSLING INDUSTRIAL ESTATE, SOUTHAMPTON, HAMPSHIRE, SO16 0YS,
Company Registration Number
03121085
Private Limited Company
Active

Company Overview

About Meachers Group Investments Ltd
MEACHERS GROUP INVESTMENTS LIMITED was founded on 1995-11-02 and has its registered office in Southampton. The organisation's status is listed as "Active". Meachers Group Investments 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
MEACHERS GROUP INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 19 MAURETANIA ROAD
NURSLING INDUSTRIAL ESTATE
SOUTHAMPTON
HAMPSHIRE
SO16 0YS
Other companies in SO16
 
Filing Information
Company Number 03121085
Company ID Number 03121085
Date formed 1995-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 12:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEACHERS GROUP INVESTMENTS 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 MEACHERS GROUP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART ROBERT TERRIS
Company Secretary 1998-11-27
NOEL SCOTT FENSOME
Director 2011-11-03
JAMIE EDWARD TERRIS
Director 2015-07-06
ROBERT THOMAS TERRIS
Director 1995-11-17
STUART ROBERT TERRIS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN LAMBOURNE
Director 1995-11-17 2015-06-18
CLIVE WILLIAM BROADLEY
Director 1995-11-17 2011-10-31
BRIAN BUCHANAN SCOULER
Director 2000-02-10 2001-05-04
SEAN MICHAEL DINNEN
Director 1996-02-01 1999-07-29
ANDREW RICHARD PHILLIPS
Company Secretary 1995-11-17 1998-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-02 1995-11-17
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-02 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ROBERT TERRIS T&W INVESTMENTS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
STUART ROBERT TERRIS OAST (AGENCIES) LIMITED Company Secretary 1998-11-27 CURRENT 1988-04-26 Active - Proposal to Strike off
STUART ROBERT TERRIS SOUTHAMPTON ROAD TRANSPORT LIMITED Company Secretary 1998-11-27 CURRENT 1959-06-15 Active - Proposal to Strike off
STUART ROBERT TERRIS WRITE LAW LIMITED Company Secretary 1998-11-27 CURRENT 1982-09-15 Active - Proposal to Strike off
STUART ROBERT TERRIS MEACHERS GLOBAL LOGISTICS LIMITED Company Secretary 1998-11-27 CURRENT 1958-08-13 Active
NOEL SCOTT FENSOME MEACHERS GLOBAL LOGISTICS LIMITED Director 2008-01-01 CURRENT 1958-08-13 Active
ROBERT THOMAS TERRIS OAST (AGENCIES) LIMITED Director 1991-05-11 CURRENT 1988-04-26 Active - Proposal to Strike off
ROBERT THOMAS TERRIS SOUTHAMPTON ROAD TRANSPORT LIMITED Director 1991-05-11 CURRENT 1959-06-15 Active - Proposal to Strike off
ROBERT THOMAS TERRIS WRITE LAW LIMITED Director 1991-05-11 CURRENT 1982-09-15 Active - Proposal to Strike off
ROBERT THOMAS TERRIS MEACHERS GLOBAL LOGISTICS LIMITED Director 1991-05-11 CURRENT 1958-08-13 Active
STUART ROBERT TERRIS SOUTH WESTERN HOUSE RTM COMPANY LIMITED Director 2016-08-15 CURRENT 2011-10-11 Active
STUART ROBERT TERRIS T&W INVESTMENTS LIMITED Director 2006-05-25 CURRENT 2006-05-25 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
2024-11-04CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-10-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/24
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2021-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 55714
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD TERRIS / 03/12/2015
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS TERRIS / 26/10/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT TERRIS / 26/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS TERRIS / 26/09/2016
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 55714
2015-11-30AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LAMBOURNE
2015-09-14AP01DIRECTOR APPOINTED MR JAMIE EDWARD TERRIS
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 55714
2015-07-15SH06Cancellation of shares. Statement of capital on 2015-06-18 GBP 55,714.00
2015-07-15SH03Purchase of own shares
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 92857
2014-12-01AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-04-24AUDAUDITOR'S RESIGNATION
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 92857
2013-11-29AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2012-11-22AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM Unit 19 Maurentania Road Nursling Industrial Estate Southampton SO16 0YS
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-11-29AP01DIRECTOR APPOINTED MR NOEL SCOTT FENSOME
2011-11-18AR0102/11/11 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR STUART ROBERT TERRIS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BROADLEY
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / STUART ROBERT TERRIS / 17/12/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS TERRIS / 01/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM BROADLEY / 01/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAMBOURNE / 01/01/2011
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / STUART ROBERT TERRIS / 17/12/2010
2010-12-21AR0102/11/10 FULL LIST
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-11-27AR0102/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS TERRIS / 02/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM BROADLEY / 02/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAMBOURNE / 02/11/2009
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-11-27363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-04-08RES01ADOPT ARTICLES 26/03/2008
2007-12-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08
2007-11-29363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-30169£ IC 292857/242857 08/06/05 £ SR 50000@1=50000
2005-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-16363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-30363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-04-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-11-21363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-04-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-24288aNEW DIRECTOR APPOINTED
1999-12-13363(288)SECRETARY RESIGNED
1999-12-13363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-09-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-05288bDIRECTOR RESIGNED
1999-03-16288aNEW SECRETARY APPOINTED
1998-11-19363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-10-27AUDAUDITOR'S RESIGNATION
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-11-29363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/96
1996-02-23SRES01ADOPT MEM AND ARTS 01/02/96
1996-02-23ORES0910400 O SHARES £1 01/02/96
1996-02-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96
1996-02-23ORES04NC INC ALREADY ADJUSTED 01/02/96
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 MEACHERS GROUP INVESTMENTS 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 MEACHERS GROUP INVESTMENTS 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 1998-04-07 Outstanding MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1996-02-01 Satisfied HAMBROS BANK LIMITED
Intangible Assets
Patents
We have not found any records of MEACHERS GROUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEACHERS GROUP INVESTMENTS LIMITED
Trademarks
We have not found any records of MEACHERS GROUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEACHERS GROUP INVESTMENTS 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 MEACHERS GROUP INVESTMENTS 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 MEACHERS GROUP INVESTMENTS 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 MEACHERS GROUP INVESTMENTS 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 MEACHERS GROUP INVESTMENTS 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.