Company NameMeesons A. I. Limited
Company StatusActive
Company Number01633050
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)
Previous NamesCherryford Limited and Meesons Architectural Ironmongery Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Secretary NameMs Deborah Baxter
StatusCurrent
Appointed25 January 2021(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMr Jonathan Bairam
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed08 September 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMrs Deborah Jane Baxter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMr Charles Richard Lowe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(41 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameCharles Castle
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 1995)
RoleContractor
Correspondence AddressHigh Hesketh Haggs Lane
Cartmel
Grange Over Sands
Cumbria
LA11 6HD
Director NameDiana Christine Terry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 5 months after company formation)
Appointment Duration13 years (resigned 28 October 2004)
RoleContract Director
Correspondence AddressGreensleeves
Wharfeside Avenue, Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameNicholas David Terry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 02 June 2014)
RoleTechnical Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Secretary NameDiana Christine Terry
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 5 months after company formation)
Appointment Duration13 years (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressGreensleeves
Wharfeside Avenue, Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameRonald Hamer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 April 2008)
RoleAccountant
Correspondence Address33 Crooke Lane
Wilsden
Bradford
West Yorkshire
BD15 0LN
Director NameMr Neil Patrick Rollerson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRiding Hill
Nidd Drive Birstwith
Harrogate
North Yorkshire
HG3 3AN
Director NameMr Jeremy James Nicholas Terry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(21 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2024)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Secretary NameRonald Hamer
NationalityBritish
StatusResigned
Appointed28 October 2004(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2007)
RoleAccountant
Correspondence Address33 Crooke Lane
Wilsden
Bradford
West Yorkshire
BD15 0LN
Secretary NameAvril Terry
NationalityBritish
StatusResigned
Appointed10 September 2007(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 June 2014)
RoleSecretary
Correspondence AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(40 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Genesis Park
Sheffield Road
Rotherham
South Yorkshire
S60 1DX

Contact

Websitemeesons.com
Telephone01756 797727
Telephone regionSkipton

Location

Registered AddressCardea House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches4 other UK companies use this postal address

Shareholders

160 at £1Meesons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022,498
Cash£1,381,121
Current Liabilities£1,474,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 26 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 12 June 2014
Persons entitled: Nicholas David Terry

Classification: A registered charge
Outstanding
8 May 2008Delivered 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 1984Delivered 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

Filing History

12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 160
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 160
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 160
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Registration of charge 016330500003 (13 pages)
11 June 2014Termination of appointment of Avril Terry as a secretary (2 pages)
11 June 2014Termination of appointment of Nicholas Terry as a director (2 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 160
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 160
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Secretary's details changed for Avril Terry on 26 May 2010 (1 page)
26 May 2010Director's details changed for Nicholas David Terry on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Jeremy James Nicholas Terry on 26 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Director's details changed for Nicholas David Terry on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Jeremy James Nicholas Terry on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2008Return made up to 03/12/08; full list of members (3 pages)
1 September 2008Return made up to 03/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Appointment terminated director ronald hamer (2 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Return made up to 03/12/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 December 2005Return made up to 03/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 03/12/04; full list of members (8 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned;director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 obs (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Return made up to 03/12/03; full list of members (8 pages)
13 August 2003New director appointed (1 page)
1 April 2003Director resigned (1 page)
18 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 May 2000New director appointed (2 pages)
9 December 1999Return made up to 03/12/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
30 November 1998Return made up to 03/12/98; no change of members (4 pages)
7 September 1998New director appointed (2 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 03/12/97; full list of members (5 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1996Return made up to 03/12/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 April 1996Company name changed meesons architectural ironmonger y LIMITED\certificate issued on 10/04/96 (2 pages)
24 January 1996Return made up to 03/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Director resigned (2 pages)
17 August 1995Declaration of assistance for shares acquisition (6 pages)
17 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)