Company NameMeads Trust.Limited
Company StatusActive
Company Number00252159
CategoryPrivate Limited Company
Incorporation Date21 November 1930(93 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Dominic Hanley Hutchinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(60 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressGardeners Cottage Hob Green
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(60 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDole Bank Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(63 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHob Green Markington
Harrogate
North Yorkshire
HG3 3PJ
Secretary NameMr Andrew Mark Hutchinson
StatusCurrent
Appointed31 December 2010(80 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address77 North Streeet
Ripon
HG4 1DS
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 1 month after company formation)
Appointment Duration20 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMrs Mary Virginia Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressAntwick House
Letcombe Regis
Wantage
Oxfordshire
OX12 9LH
Secretary NameMr Michael Charles Hanley Hutchinson
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 1 month after company formation)
Appointment Duration20 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameWilliam Paul Harriman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(63 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleSolicitor
Correspondence Address112 Queenstown Road
London
SW8 3RZ

Contact

Telephone01765 602156
Telephone regionRipon

Location

Registered Address77 North Streeet
Ripon
HG4 1DS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

4k at £1Anne Prudence Hutchinson
9.63%
Ordinary
4k at £1M.c.h. Hutchinson & Anne Prudence Hutchinson
9.63%
Ordinary
4k at £1Michael Charles Hanley Hutchinson
9.63%
Ordinary
3k at £1Andrew Mark Hutchinson
7.22%
Ordinary
3k at £1Charles Dominic Hanley Hutchinson
7.22%
Ordinary
3k at £1James Michael Hutchinson
7.22%
Ordinary
2.5k at £1James Michael Hutchinson & M.c.h. Hutchinson & A.p. Hutchinson
6.02%
Ordinary
2.5k at £1M.c.h. Hutchinson & A.p. Hutchinson & Andrew Mark Hutchinson
6.02%
Ordinary
2.5k at £1M.c.h. Hutchinson & Anne Prudence Hutchinson & Charles Dominic Hanley Hutchinson
6.02%
Ordinary
2k at £1Anthony Joseph Storey & Robert Richard Buchanan
4.81%
Ordinary
6k at £1Michael Charles Hanley Hutchinson & A.p. Hutchinson
14.44%
Ordinary
5k at £1Robert Richard Buchanan & William Kinread
12.03%
Ordinary
50 at £1Executors Of Freda Plumtree
0.12%
Ordinary
1 at £1Executors Of Sydney Douglas Walker
0.00%
Ordinary

Financials

Year2014
Turnover£3,682,695
Gross Profit£1,668,951
Net Worth£2,667,095
Cash£84,348
Current Liabilities£938,775

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 February 1994Delivered on: 24 February 1994
Persons entitled: M.C.H.Hutchinson,A.M.D.Stephinson

Classification: Legal charge
Secured details: £150,000 and all other monies due from the company to the chargee.
Particulars: All that land being low mill field fronting to priest lane ripon with dwellinghouses 15,16,18,19,20,21,22 low mill estate.
Outstanding
4 February 1994Delivered on: 24 February 1994
Persons entitled: Ripon City Gravel Company Limited

Classification: Legal charge
Secured details: £100,000 and other monies due from the company to the chargee.
Particulars: All that property at low mill road ripon north yorkshire and secondly a coal depot at low mill road aforesaid.
Outstanding
17 May 1993Delivered on: 19 May 1993
Persons entitled: M.C.H.Hutchinson,A.M.D.Stephinson

Classification: Legal charge
Secured details: £110,000.
Particulars: Property at low mill road and propert used as coal depot low mill road ripon N.yorks.
Outstanding
30 September 1992Delivered on: 7 October 1992
Persons entitled: M.C.H.Hutchinson and A.M.D.Stephinson

Classification: Legal charge
Secured details: £50,000.00 due or to become due from thecompany ot the chargees under the terms of the charge.
Particulars: 12 blossomgate ripon north yorkshire.
Outstanding
30 September 1992Delivered on: 7 October 1992
Persons entitled: M.C.H. Hutchinson and A.M.D. Stephinson

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargees under the terms of the charge.
Particulars: Numbers 15,16,18, 19,20, 21,AND22 low mill estate ripon north yorkshire.
Outstanding
30 September 1992Delivered on: 3 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of north street ripon.
Outstanding
8 July 1982Delivered on: 15 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
8 July 1982Delivered on: 15 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ripon spa hotel limited and from the company to the chargee on any account whatsoever, under the terms of the charge.
Particulars: F/Hold hob green, markington, harrogate north yorkshire.
Outstanding
22 June 1982Delivered on: 2 July 1982
Persons entitled: Mrs. M.V. Lewis.

Classification: Legal charge
Secured details: £40,000.
Particulars: Land situate at markington near harrogate, north yorkshire together with dwelling house known as hob green, markington,.
Outstanding

Filing History

2 February 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 August 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
22 March 2016Satisfaction of charge 2 in full (1 page)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 9 in full (1 page)
22 March 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 41,550
(7 pages)
1 October 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 41,550
(7 pages)
21 January 2015Director's details changed for Mr Andrew Mark Hutchinson on 23 March 2013 (2 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
9 September 2014Purchase of own shares. (3 pages)
24 July 2014Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 41,550
(4 pages)
24 July 2014Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 41,550
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-27
(7 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
5 March 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 February 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2011Appointment of Mr Andrew Mark Hutchinson as a secretary (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of Michael Hutchinson as a secretary (1 page)
26 January 2011Termination of appointment of Michael Hutchinson as a director (1 page)
8 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
7 January 2010Director's details changed for Andrew Mark Hutchinson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Michael Hutchinson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Michael Hutchinson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Mark Hutchinson on 7 January 2010 (2 pages)
21 March 2009Return made up to 31/12/08; full list of members (12 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
15 February 2008Return made up to 31/12/07; full list of members (6 pages)
17 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
20 November 2007Return made up to 31/12/06; full list of members (15 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
21 March 2006Return made up to 31/12/05; full list of members (15 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
24 August 2005Return made up to 31/12/04; full list of members (15 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
20 January 2004Return made up to 31/12/03; full list of members (15 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
13 April 2003Return made up to 31/12/02; full list of members (15 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
9 January 2002Return made up to 31/12/01; full list of members (14 pages)
20 February 2001Return made up to 31/12/00; full list of members (14 pages)
21 December 2000Full group accounts made up to 31 March 2000 (22 pages)
18 December 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 2000Full group accounts made up to 31 March 1999 (23 pages)
16 June 1999Return made up to 31/12/98; full list of members (7 pages)
12 January 1999Full group accounts made up to 31 March 1998 (23 pages)
3 December 1998Director resigned (1 page)
2 February 1998Return made up to 31/12/97; no change of members (7 pages)
27 January 1998Full group accounts made up to 31 March 1997 (23 pages)
18 September 1997Return made up to 31/12/96; full list of members (8 pages)
18 September 1997Director's particulars changed (1 page)
3 February 1997Full group accounts made up to 31 March 1996 (24 pages)
21 August 1996Director resigned (1 page)
14 February 1996Full group accounts made up to 31 March 1995 (16 pages)
21 November 1930Incorporation (21 pages)