Company NameThe Mealworm Company Limited
DirectorDean Keith Jackson
Company StatusActive
Company Number02935483
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Previous NamesGrubco Limited and Livefoods Direct Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dean Keith Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(16 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoughton Road
North Anston Trading Estate
North Anston, Sheffield
South Yorkshire
S25 4JJ
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address186 Bannerdale Road
Sheffield
S7 2DT
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Herbert Street
Kimberworth
Rotherham
South Yorkshire
S61 1ES
Director NameMr Barry George Hammond
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 days after company formation)
Appointment Duration16 years (resigned 02 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage 4 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Director NameJayne Mary Hammond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 days after company formation)
Appointment Duration16 years (resigned 02 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage
4 Union Street Harthill
Sheffield
South Yorkshire
S26 7YH
Secretary NameJayne Mary Hammond
NationalityBritish
StatusResigned
Appointed07 June 1994(4 days after company formation)
Appointment Duration16 years (resigned 02 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage
4 Union Street Harthill
Sheffield
South Yorkshire
S26 7YH
Director NameMr Steven Dennis Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(16 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
North Anston, Sheffield
South Yorkshire
S25 4JJ

Contact

Websitewww.mealworm.co.uk

Location

Registered AddressHoughton Road
North Anston Trading Estate
North Anston, Sheffield
South Yorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

2 July 2010Delivered on: 7 July 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
10 August 2017Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
4 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
11 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(4 pages)
4 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
4 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2012
(4 pages)
10 June 2011Termination of appointment of Jayne Hammond as a director (1 page)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2012
(4 pages)
10 June 2011Termination of appointment of Jayne Hammond as a director (1 page)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2012
(4 pages)
30 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 July 2010Termination of appointment of Jayne Hammond as a secretary (1 page)
30 July 2010Appointment of Mr Steven Dennis Evans as a director (2 pages)
30 July 2010Appointment of Mr Steven Dennis Evans as a director (2 pages)
30 July 2010Termination of appointment of Barry Hammond as a director (1 page)
30 July 2010Termination of appointment of Jayne Hammond as a secretary (1 page)
30 July 2010Termination of appointment of Barry Hammond as a director (1 page)
30 July 2010Termination of appointment of Jayne Hammond as a secretary (1 page)
30 July 2010Termination of appointment of Jayne Hammond as a secretary (1 page)
30 July 2010Appointment of Mr Dean Keith Jackson as a director (2 pages)
30 July 2010Termination of appointment of Barry Hammond as a director (1 page)
30 July 2010Termination of appointment of Barry Hammond as a director (1 page)
30 July 2010Termination of appointment of Barry Hammond as a director (1 page)
30 July 2010Appointment of Mr Dean Keith Jackson as a director (2 pages)
30 July 2010Termination of appointment of Barry Hammond as a director (1 page)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Barry George Hammond on 3 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Barry George Hammond on 3 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Barry George Hammond on 3 June 2010 (2 pages)
28 July 2010Director's details changed for Jayne Mary Hammond on 3 June 2010 (2 pages)
28 July 2010Director's details changed for Jayne Mary Hammond on 3 June 2010 (2 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Jayne Mary Hammond on 3 June 2010 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 July 2008Return made up to 03/06/08; full list of members (3 pages)
3 July 2008Return made up to 03/06/08; full list of members (3 pages)
13 September 2007Return made up to 03/06/07; no change of members (7 pages)
13 September 2007Return made up to 03/06/07; no change of members (7 pages)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
27 June 2002Return made up to 03/06/02; full list of members (7 pages)
27 June 2002Return made up to 03/06/02; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
26 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
24 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
24 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
21 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
27 September 1999Company name changed livefoods direct LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed livefoods direct LIMITED\certificate issued on 28/09/99 (2 pages)
14 July 1999Full accounts made up to 31 May 1999 (1 page)
14 July 1999Full accounts made up to 31 May 1999 (1 page)
14 June 1999Return made up to 03/06/99; no change of members (4 pages)
14 June 1999Return made up to 03/06/99; no change of members (4 pages)
18 November 1998Company name changed grubco LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed grubco LIMITED\certificate issued on 19/11/98 (2 pages)
19 October 1998Full accounts made up to 31 May 1998 (1 page)
19 October 1998Full accounts made up to 31 May 1998 (1 page)
3 February 1998Full accounts made up to 31 May 1997 (1 page)
3 February 1998Full accounts made up to 31 May 1997 (1 page)
9 June 1997Return made up to 03/06/97; no change of members (4 pages)
9 June 1997Return made up to 03/06/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 May 1996 (1 page)
12 September 1996Full accounts made up to 31 May 1996 (1 page)
11 June 1996Return made up to 03/06/96; no change of members (4 pages)
11 June 1996Return made up to 03/06/96; no change of members (4 pages)
21 July 1995Full accounts made up to 31 May 1995 (1 page)
21 July 1995Full accounts made up to 31 May 1995 (1 page)
25 May 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 June 1994Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1994Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1994Incorporation (15 pages)
3 June 1994Incorporation (15 pages)