Company NameMeadowhall Transport Limited
DirectorsPaul Wilfred Harrison and Vicky Ann Harrison
Company StatusActive
Company Number02907510
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Wilfred Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence AddressHarrisons Yard
Blackburn Road
Rotherham
South Yorkshire
S61 2DW
Director NameMiss Vicky Ann Harrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleGeneral Haulage
Country of ResidenceEngland
Correspondence AddressHarrisons Yard
Blackburn Road
Rotherham
South Yorkshire
S61 2DW
Secretary NameMr Paul Wilfred Harrison
NationalityBritish
StatusCurrent
Appointed18 August 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisons Yard
Blackburn Road
Rotherham
South Yorkshire
S61 2DW
Secretary NameMiss Jane Lesley Baldry
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Melrose Close
Thurcroft
Rotherham
South Yorkshire
S66 9ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemeadowhalltransport.co.uk
Telephone01422 822122
Telephone regionHalifax

Location

Registered AddressHarrisons Yard
Blackburn Road
Rotherham
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Paul Wilfred Harrison
55.00%
Ordinary
45 at £1Vicky Ann Harrison
45.00%
Ordinary

Financials

Year2014
Net Worth£390,844
Cash£100,889
Current Liabilities£255,093

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

8 May 2002Delivered on: 13 May 2002
Persons entitled: Barclays 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: L/H 153 blackburn road rotherham S61 2DW.
Outstanding
12 October 2001Delivered on: 20 October 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: £16000 due or to become due from the company to the chargee.
Particulars: The property k/a 153 blackburn road blackburn rotherham.
Outstanding
19 May 1994Delivered on: 25 May 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or merlin trucks limited 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Paul Wilfred Harrison on 11 March 2012 (2 pages)
13 March 2012Secretary's details changed for Paul Wilfred Harrison on 11 March 2012 (1 page)
13 March 2012Director's details changed for Vicky Ann Harrison on 12 March 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Vicky Ann Harrison on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Wilfred Harrison on 11 March 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 April 2004Return made up to 11/03/04; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
17 March 2003Return made up to 11/03/03; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
17 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
1 May 2001Return made up to 11/03/01; full list of members (6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Accounts for a small company made up to 31 May 2000 (8 pages)
23 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Full accounts made up to 31 May 1997 (13 pages)
19 March 1997Return made up to 11/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 10 wood lane wickersley rotherham south yorkshire S66 0JX (1 page)
20 September 1996Full accounts made up to 31 May 1996 (15 pages)
6 June 1996Return made up to 11/03/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 May 1995 (11 pages)
22 May 1995Ad 04/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
11 March 1994Incorporation (13 pages)