Company NameThomas Meldrum Limited
Company StatusDissolved
Company Number00409438
CategoryPrivate Limited Company
Incorporation Date30 April 1946(78 years ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Richard Anthony Meldrum
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(45 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 03 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Secretary NameMr Richard Anthony Meldrum
NationalityBritish
StatusClosed
Appointed09 November 1991(45 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameMr Neil Bernard Meldrum
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(45 years, 11 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillembrook Cottage Horsleygate Lane
Holmesfield
Dronfield
Derbyshire
S18 7WD
Director NameMr Stephen Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(47 years, 2 months after company formation)
Appointment Duration24 years, 12 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Furniss Avenue
Sheffield
S17 3QJ
Director NameMr Carl Thomas Meldrum
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(47 years, 2 months after company formation)
Appointment Duration24 years, 12 months (closed 03 July 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Storrs Carr Storrs Stannington
Sheffield
S6 6GY
Director NameDoris Betty Brown
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressBarlow Lees Farm
Via Chesterfield
Sheffield
Derbyshire
S18 5SW
Director NameDavid Harry Kane
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(45 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2003)
RoleSales Director
Correspondence Address98 Castleton Road
Hope
Sheffield
South Yorkshire
S30 2RD
Director NameThomas Meldrum
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(45 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address23 Pasture Crescent
Filey
North Yorkshire
YO14 0BP
Director NameBernard Alan Meldrum
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(45 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 13 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWillembrook Cottage
3 Horsleygate Lane
Holmesfield
S18 7WD
Director NameAndrew Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(49 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address83 Peveril Road
Sheffield
S11 7AQ

Contact

Websitewww.thomasmeldrumltd.co.uk/Pages/default.aspx
Telephone0114 2725156
Telephone regionSheffield

Location

Registered AddressNew Chatford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

6k at £1Stephen Brown
9.37%
Ordinary
4.5k at £1Andrew Brown
7.03%
Ordinary
4.5k at £1David Gordon Brown
7.03%
Ordinary
24.5k at £1Richard Anthony Meldrum
38.29%
Ordinary
12.3k at £1Neil Bernard Meldrum
19.15%
Ordinary
12.3k at £1Carl Thomas Meldrum
19.14%
Ordinary

Financials

Year2014
Net Worth£298,651
Cash£16,704
Current Liabilities£69,259

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 July 1946Delivered on: 12 July 1946
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due to the bank on any account.
Particulars: "Freedom works" john street. Sheffield together power trade machinery & ftures at any time affixed thereto and all other the machinery, utensils etc. at any time in or about the said land and buildings.
Outstanding

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Return of final meeting in a members' voluntary winding up (14 pages)
12 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (12 pages)
12 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (12 pages)
31 March 2016Registered office address changed from Freedom Works John Street Sheffield South Yorkshire S2 4QT to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from Freedom Works John Street Sheffield South Yorkshire S2 4QT to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 31 March 2016 (2 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 64,050
(8 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 64,050
(8 pages)
23 July 2015Termination of appointment of Bernard Alan Meldrum as a director on 13 July 2015 (1 page)
23 July 2015Termination of appointment of Bernard Alan Meldrum as a director on 13 July 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 64,050
(9 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 64,050
(9 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 64,050
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Director's details changed for Neil Bernard Meldrum on 2 August 2013 (2 pages)
4 September 2013Director's details changed for Neil Bernard Meldrum on 2 August 2013 (2 pages)
4 September 2013Director's details changed for Mr Stephen Brown on 6 April 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 64,050
(9 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 64,050
(9 pages)
4 September 2013Director's details changed for Neil Bernard Meldrum on 2 August 2013 (2 pages)
4 September 2013Director's details changed for Mr Stephen Brown on 6 April 2013 (2 pages)
4 September 2013Director's details changed for Mr Stephen Brown on 6 April 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 64,050
(9 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2010Director's details changed for Neil Bernard Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Carl Thomas Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Neil Bernard Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Neil Bernard Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Richard Anthony Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Stephen Brown on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Bernard Alan Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Bernard Alan Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Carl Thomas Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Richard Anthony Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Stephen Brown on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Richard Anthony Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Stephen Brown on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Carl Thomas Meldrum on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Bernard Alan Meldrum on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2009Director's change of particulars / stephen brown / 26/06/2009 (2 pages)
14 September 2009Director's change of particulars / stephen brown / 26/06/2009 (2 pages)
14 September 2009Return made up to 01/09/09; full list of members (6 pages)
14 September 2009Return made up to 01/09/09; full list of members (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2008Return made up to 01/09/08; full list of members (6 pages)
17 September 2008Return made up to 01/09/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2006Return made up to 01/09/06; full list of members (9 pages)
16 October 2006Return made up to 01/09/06; full list of members (9 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 September 2005Return made up to 01/09/05; full list of members (9 pages)
16 September 2005Return made up to 01/09/05; full list of members (9 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
29 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2003Return made up to 01/09/03; full list of members (10 pages)
21 September 2003Return made up to 01/09/03; full list of members (10 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 September 1999Return made up to 01/09/99; no change of members (6 pages)
9 September 1999Return made up to 01/09/99; no change of members (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1998Return made up to 13/09/98; no change of members (6 pages)
22 September 1998Return made up to 13/09/98; no change of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1996Return made up to 13/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 1996Return made up to 13/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Director resigned;new director appointed (2 pages)
8 February 1996Director resigned;new director appointed (2 pages)
28 September 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 July 1993Accounts for a small company made up to 31 March 1993 (4 pages)
19 July 1993Accounts for a small company made up to 31 March 1993 (4 pages)