The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Secretary Name | Ms Deborah Baxter |
---|---|
Status | Current |
Appointed | 25 January 2021(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Jonathan Bairam |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 08 September 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mrs Deborah Jane Baxter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Charles Richard Lowe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(41 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Charles Castle |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 1995) |
Role | Contractor |
Correspondence Address | High Hesketh Haggs Lane Cartmel Grange Over Sands Cumbria LA11 6HD |
Director Name | Diana Christine Terry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 28 October 2004) |
Role | Contract Director |
Correspondence Address | Greensleeves Wharfeside Avenue, Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Nicholas David Terry |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 02 June 2014) |
Role | Technical Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Secretary Name | Diana Christine Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | Greensleeves Wharfeside Avenue, Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Ronald Hamer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 April 2008) |
Role | Accountant |
Correspondence Address | 33 Crooke Lane Wilsden Bradford West Yorkshire BD15 0LN |
Director Name | Mr Neil Patrick Rollerson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Riding Hill Nidd Drive Birstwith Harrogate North Yorkshire HG3 3AN |
Director Name | Mr Jeremy James Nicholas Terry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(21 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2024) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Secretary Name | Ronald Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2007) |
Role | Accountant |
Correspondence Address | 33 Crooke Lane Wilsden Bradford West Yorkshire BD15 0LN |
Secretary Name | Avril Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 June 2014) |
Role | Secretary |
Correspondence Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(40 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX |
Website | meesons.com |
---|---|
Telephone | 01756 797727 |
Telephone region | Skipton |
Registered Address | Cardea House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
160 at £1 | Meesons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,022,498 |
Cash | £1,381,121 |
Current Liabilities | £1,474,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2014 | Delivered on: 12 June 2014 Persons entitled: Nicholas David Terry Classification: A registered charge Outstanding |
8 May 2008 | Delivered on: 13 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 June 1984 | Delivered on: 15 June 1984 Satisfied on: 4 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Registration of charge 016330500003 (13 pages) |
11 June 2014 | Termination of appointment of Avril Terry as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Nicholas Terry as a director (2 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Secretary's details changed for Avril Terry on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Nicholas David Terry on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy James Nicholas Terry on 26 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Director's details changed for Nicholas David Terry on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Jeremy James Nicholas Terry on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
1 September 2008 | Return made up to 03/12/07; no change of members
|
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Appointment terminated director ronald hamer (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members
|
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 obs (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
13 August 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 03/12/02; full list of members
|
14 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 December 2001 | Return made up to 03/12/01; full list of members
|
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 January 2001 | Return made up to 03/12/00; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 May 2000 | New director appointed (2 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
30 November 1998 | Return made up to 03/12/98; no change of members (4 pages) |
7 September 1998 | New director appointed (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 03/12/97; full list of members (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 April 1996 | Company name changed meesons architectural ironmonger y LIMITED\certificate issued on 10/04/96 (2 pages) |
24 January 1996 | Return made up to 03/12/95; full list of members
|
18 August 1995 | Director resigned (2 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
17 August 1995 | Resolutions
|
23 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |