Company NameMey-Tech Limited
DirectorRichard David Hellowell
Company StatusActive
Company Number03733973
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameRDH Services Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameRichard David Hellowell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameSarah Louise Hellowell
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWits End
Carrside, Great Ouseburn
York
North Yorkshire
YO26 9RW
Secretary NameHelen Johnson
NationalityBritish
StatusResigned
Appointed11 February 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address2 South Street
Brighouse
West Yorkshire
HD6 2BE
Secretary NameSamantha Hellowell
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 November 2021)
RoleSecretary
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Samantha Lee Hellowell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemey-tech.com
Email address[email protected]

Location

Registered Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Richard David Hellowell
51.00%
Ordinary
49 at £1Samantha Hellowell
49.00%
Ordinary

Financials

Year2014
Net Worth£152,880
Cash£6,815
Current Liabilities£537,737

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

28 January 2010Delivered on: 16 February 2010
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
3 November 2008Delivered on: 8 November 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 December 2007Delivered on: 3 January 2008
Satisfied on: 11 April 2015
Persons entitled: Roger and Dorothy Boothroyd

Classification: Rent deposit deed
Secured details: £10,500.00 and all other monies due or to become due.
Particulars: Yorkshire bank PLC huddersfield branch deposit account number 720278.
Fully Satisfied
3 July 2000Delivered on: 14 July 2000
Satisfied on: 7 May 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or j h services 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.
Fully Satisfied

Filing History

2 May 2023Second filing of Confirmation Statement dated 1 March 2017 (6 pages)
21 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
12 October 2022Notification of Faye Louise Hellowell as a person with significant control on 5 September 2022 (2 pages)
12 October 2022Change of details for Richard David Hellowell as a person with significant control on 5 September 2022 (2 pages)
26 July 2022Appointment of Richard David Hellowell as a director on 17 March 1999 (2 pages)
31 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
10 January 2022Change of details for Richard David Hellowell as a person with significant control on 1 August 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
11 November 2021Termination of appointment of Samantha Hellowell as a secretary on 11 November 2021 (1 page)
11 November 2021Termination of appointment of Samantha Lee Hellowell as a director on 11 November 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with updates (3 pages)
3 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
14 March 2019Director's details changed for Richard David Hellowell on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mrs Samantha Lee Hellowell on 14 March 2019 (2 pages)
14 March 2019Change of details for Richard David Hellowell as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Samantha Hellowell on 14 March 2019 (1 page)
8 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 02/05/2023.
(6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Secretary's details changed for Samantha Hellowell on 1 March 2016 (1 page)
18 March 2016Director's details changed for Richard David Hellowell on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Richard David Hellowell on 1 March 2016 (2 pages)
18 March 2016Secretary's details changed for Samantha Hellowell on 1 March 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
20 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(4 pages)
20 January 2014Appointment of Mrs Samantha Lee Hellowell as a director (3 pages)
20 January 2014Appointment of Mrs Samantha Lee Hellowell as a director (3 pages)
20 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Richard David Hellowell on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Richard David Hellowell on 1 March 2011 (2 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Secretary's details changed for Samantha Hellowell on 1 March 2011 (2 pages)
24 March 2011Secretary's details changed for Samantha Hellowell on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Richard David Hellowell on 1 March 2011 (2 pages)
24 March 2011Secretary's details changed for Samantha Hellowell on 1 March 2011 (2 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Director's details changed for Richard David Hellowell on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Richard David Hellowell on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Richard David Hellowell on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2009Return made up to 01/03/09; full list of members (3 pages)
27 April 2009Return made up to 01/03/09; full list of members (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2008Return made up to 01/03/08; full list of members (3 pages)
25 June 2008Return made up to 01/03/08; full list of members (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 May 2007Return made up to 01/03/07; full list of members (2 pages)
3 May 2007Return made up to 01/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2005Return made up to 07/03/05; full list of members (2 pages)
10 March 2005Return made up to 07/03/05; full list of members (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 March 2004Return made up to 17/03/04; full list of members (6 pages)
30 March 2004Return made up to 17/03/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 March 2003Return made up to 17/03/03; full list of members (6 pages)
14 March 2003Return made up to 17/03/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2002Registered office changed on 31/12/02 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
31 December 2002Registered office changed on 31/12/02 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 17/03/01; full list of members (6 pages)
24 April 2001Return made up to 17/03/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
20 April 2000Return made up to 17/03/00; full list of members (6 pages)
20 April 2000Return made up to 17/03/00; full list of members (6 pages)
11 October 1999Memorandum and Articles of Association (11 pages)
11 October 1999Memorandum and Articles of Association (11 pages)
6 October 1999Company name changed rdh services LIMITED\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed rdh services LIMITED\certificate issued on 07/10/99 (2 pages)
6 July 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 July 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
14 April 1999Registered office changed on 14/04/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
14 April 1999Registered office changed on 14/04/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
17 March 1999Incorporation (17 pages)
17 March 1999Incorporation (17 pages)