Company NameMeesons Holdings Limited
Company StatusActive
Company Number02996514
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Previous NameReadco 103 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Bairam
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed14 December 2023(29 years after company formation)
Appointment Duration4 months, 2 weeks
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMrs Deborah Jane Baxter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(29 years after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
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(29 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardea House
Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMr Jeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Briggate
Silsden
West Yorkshire
BD20 9JS
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameDiana Christine Terry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 28 October 2004)
RoleCompany 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
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardea House
Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Secretary NameDiana Christine Terry
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 28 October 2004)
RoleSecretary
Correspondence AddressGreensleeves
Wharfeside Avenue, Threshfield
Skipton
North Yorkshire
BD23 5BS
Secretary NameRonald Hamer
NationalityBritish
StatusResigned
Appointed28 October 2004(9 years, 11 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(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 June 2014)
RoleSecretary
Correspondence AddressCardea House
Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director NameMr Jeremy James Nicholas Terry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(12 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCardea House
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(28 years, 4 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
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

100 at £1Jeremy James Nicholas Terry
100.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£1

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 Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 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 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 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 (6 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 30 November 2009 with a full list of shareholders (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 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 (5 pages)
29 December 2007Return made up to 30/11/07; no change of members (7 pages)
12 November 2007New director appointed (2 pages)
9 November 2007Registered office changed on 09/11/07 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Return made up to 30/11/06; full list of members (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 30/11/05; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 30/11/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 December 1998Return made up to 30/11/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
19 March 1997Ad 21/02/97--------- £ si 69@1=69 £ ic 31/100 (2 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 April 1996Company name changed readco 103 LIMITED\certificate issued on 18/04/96 (2 pages)
23 January 1996Return made up to 30/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1995Ad 28/02/95--------- £ si 30@1=30 £ ic 1/31 (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 29 park place leeds LS1 2SP (1 page)
11 August 1995Accounting reference date notified as 31/03 (1 page)
17 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Accounting reference date extended from 31/03 to 31/03 (1 page)
17 July 1995Director resigned;new director appointed (2 pages)
30 November 1994Incorporation (23 pages)