Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELDON VILLAGE STORAGE AND DRYING LIMITED
Company Information for

MELDON VILLAGE STORAGE AND DRYING LIMITED

TYNEGRAIN, TYNE DOCK, SOUTH SHIELDS, TYNE AND WEAR, NE34 9PL,
Company Registration Number
04115751
Private Limited Company
Active

Company Overview

About Meldon Village Storage And Drying Ltd
MELDON VILLAGE STORAGE AND DRYING LIMITED was founded on 2000-11-28 and has its registered office in South Shields. The organisation's status is listed as "Active". Meldon Village Storage And Drying Limited is a Private Limited Company registered in 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
MELDON VILLAGE STORAGE AND DRYING LIMITED
 
Legal Registered Office
TYNEGRAIN
TYNE DOCK
SOUTH SHIELDS
TYNE AND WEAR
NE34 9PL
Other companies in NE13
 
Filing Information
Company Number 04115751
Company ID Number 04115751
Date formed 2000-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB176239346  
Last Datalog update: 2024-04-07 01:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELDON VILLAGE STORAGE AND DRYING 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 MELDON VILLAGE STORAGE AND DRYING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARK WOOD
Company Secretary 2001-03-15
GEOFFREY ORPETH ALDERSLADE
Director 2007-02-02
RICHARD ALLINSON
Director 2007-02-02
GARY JOHN BRIGHT
Director 2001-03-15
ROBERT JOHN DAVISON
Director 2001-07-27
DAVID JOHN GIBSON
Director 2011-01-13
ANDREW ROBERT GRAHAM
Director 2007-02-02
DAVID WILLIAM HALL
Director 2007-03-23
PETER ALAN JACKSON
Director 2001-07-27
CHRISTOPHER JAMES STEPHENSON
Director 2005-09-29
WILLIAM TAYLOR
Director 2001-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WALBY
Director 2005-02-08 2013-11-30
IAN MICHAEL CHEESBROUGH
Director 2001-07-27 2011-12-02
CHARLES RICHARD BEAUMONT
Director 2001-03-15 2011-01-13
ROBERT HUGH MUNRO
Director 2007-02-02 2010-12-03
JERRY CLIVE HOWSON
Director 2001-07-27 2007-09-28
KENNETH CAMPBELL WILSON
Director 2001-07-27 2006-03-27
MICHAEL AYNSLEY JORDAN
Director 2001-07-27 2005-11-25
JOHN STUART MOOR
Director 2001-07-27 2005-11-25
JOSEPH WALBY
Director 2001-07-27 2004-12-06
MICHAEL FORSTER HOLMES
Director 2001-03-15 2002-12-02
DICKINSON DEES
Nominated Secretary 2000-11-28 2001-03-15
TIMOTHY JAMES CARE
Nominated Director 2000-11-28 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK WOOD TYNEGRAIN AGRICULTURE LIMITED Company Secretary 1991-12-14 CURRENT 1982-09-24 Active
GEOFFREY ORPETH ALDERSLADE RARENOW LIMITED Director 2018-04-27 CURRENT 1988-04-26 Active
GEOFFREY ORPETH ALDERSLADE ALDERSLADE FARMING LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
GEOFFREY ORPETH ALDERSLADE TYNEGRAIN AGRICULTURE LIMITED Director 2007-02-02 CURRENT 1982-09-24 Active
RICHARD ALLINSON TYNEGRAIN AGRICULTURE LIMITED Director 2007-02-02 CURRENT 1982-09-24 Active
GARY JOHN BRIGHT PELLET CO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
GARY JOHN BRIGHT GRAINCO SCOTLAND LIMITED Director 2002-07-15 CURRENT 2002-05-17 Active
GARY JOHN BRIGHT TYNEGRAIN AGRICULTURE LIMITED Director 2001-01-26 CURRENT 1982-09-24 Active
GARY JOHN BRIGHT GRAINCO LIMITED Director 1998-11-19 CURRENT 1995-06-09 Active
ROBERT JOHN DAVISON GRAINCO LIMITED Director 2011-01-26 CURRENT 1995-06-09 Active
ROBERT JOHN DAVISON TYNEGRAIN AGRICULTURE LIMITED Director 2000-11-24 CURRENT 1982-09-24 Active
DAVID JOHN GIBSON TYNEGRAIN AGRICULTURE LIMITED Director 2011-01-13 CURRENT 1982-09-24 Active
ANDREW ROBERT GRAHAM TYNEGRAIN AGRICULTURE LIMITED Director 2007-02-02 CURRENT 1982-09-24 Active
DAVID WILLIAM HALL CHIPCHASE FARMS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID WILLIAM HALL TYNEGRAIN AGRICULTURE LIMITED Director 2007-03-23 CURRENT 1982-09-24 Active
PETER ALAN JACKSON THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2017-07-11 CURRENT 2004-01-14 Active
PETER ALAN JACKSON NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2017-07-11 CURRENT 2000-12-01 Active
PETER ALAN JACKSON AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED Director 2015-10-28 CURRENT 1989-12-01 Active - Proposal to Strike off
PETER ALAN JACKSON ARCH DIGECO LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
PETER ALAN JACKSON GREENSHIELDS AGRI LIMITED Director 2012-10-29 CURRENT 2010-07-12 Active
PETER ALAN JACKSON ARCH (CORPORATE HOLDINGS) LIMITED Director 2011-07-04 CURRENT 2011-01-18 Active - Proposal to Strike off
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (PROJECTS) LTD Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON P.A. JACKSON LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (HOUSING) LIMITED Director 2010-11-10 CURRENT 1986-07-30 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED Director 2010-07-19 CURRENT 1998-04-27 Active
PETER ALAN JACKSON GRAINCO LIMITED Director 2003-07-31 CURRENT 1995-06-09 Active
PETER ALAN JACKSON ALAN JACKSON (WESTCOTES) LIMITED Director 1992-04-19 CURRENT 1965-09-20 Active
PETER ALAN JACKSON TYNEGRAIN AGRICULTURE LIMITED Director 1991-12-14 CURRENT 1982-09-24 Active
CHRISTOPHER JAMES STEPHENSON BRADLEY HALL LAND MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
CHRISTOPHER JAMES STEPHENSON TYNEGRAIN AGRICULTURE LIMITED Director 2005-09-29 CURRENT 1982-09-24 Active
CHRISTOPHER JAMES STEPHENSON BRADLEY MILL CARAVAN SITE LIMITED Director 1998-06-19 CURRENT 1971-06-17 Active
WILLIAM TAYLOR TYNEGRAIN AGRICULTURE LIMITED Director 2000-11-24 CURRENT 1982-09-24 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
2024-05-10Termination of appointment of David John Lant on 2024-05-01
2024-03-07FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GIBSON
2023-12-05CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-01-17Termination of appointment of William Mark Wood on 2022-11-16
2023-01-17Appointment of Mr David John Lant as company secretary on 2022-11-16
2022-12-14CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-14Change of details for Tynegrain Limited as a person with significant control on 2022-11-28
2022-12-14PSC05Change of details for Tynegrain Limited as a person with significant control on 2022-11-28
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLINSON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLINSON
2022-03-30CH01Director's details changed for Mr David John Gibson on 2022-03-15
2022-03-29CH01Director's details changed for Mr Gary John Bright on 2022-03-15
2022-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM MARK WOOD on 2022-03-15
2022-01-14FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-23AP01DIRECTOR APPOINTED MR MARK WILLIAM HUTCHINSON
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM MARK WOOD on 2017-11-20
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-05CH01Director's details changed for Mr Gary John Bright on 2016-11-26
2016-02-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Blagdon Estate Office Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DE
2015-06-12RES13Resolutions passed:
  • Change of registered office 29/05/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALBY
2012-12-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-12AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-12CH01Director's details changed for Mr Gary John Bright on 2012-05-05
2012-02-14AUDAUDITOR'S RESIGNATION
2012-02-14AUDAUDITOR'S RESIGNATION
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-12AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-12CH01Director's details changed for Gary John Bright on 2011-11-01
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHEESBROUGH
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUMONT
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03AP01DIRECTOR APPOINTED MR DAVID JOHN GIBSON
2010-12-09AR0128/11/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-18AUDAUDITOR'S RESIGNATION
2009-12-14AR0128/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WALBY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STEPHENSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH MUNRO / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HALL / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GRAHAM / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVISON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CHEESBROUGH / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BRIGHT / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLINSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ORPETH ALDERSLADE / 14/12/2009
2009-12-13AUDAUDITOR'S RESIGNATION
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288bDIRECTOR RESIGNED
2007-12-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-18288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2006-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-19288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-17288bDIRECTOR RESIGNED
2004-12-10363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2003-12-23363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-16363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to MELDON VILLAGE STORAGE AND DRYING 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 MELDON VILLAGE STORAGE AND DRYING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-13 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MELDON VILLAGE STORAGE AND DRYING LIMITED registering or being granted any patents
Domain Names

MELDON VILLAGE STORAGE AND DRYING LIMITED owns 1 domain names.

grainco.co.uk  

Trademarks
We have not found any records of MELDON VILLAGE STORAGE AND DRYING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELDON VILLAGE STORAGE AND DRYING 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 (01610 - Support activities for crop production) as MELDON VILLAGE STORAGE AND DRYING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MELDON VILLAGE STORAGE AND DRYING 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 MELDON VILLAGE STORAGE AND DRYING 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 MELDON VILLAGE STORAGE AND DRYING 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.