Company NameThe Meadow Cemetery Ltd
Company StatusActive
Company Number06142442
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Previous NamePEJO Real Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Angela Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Lane Farm Bentley
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Peter James Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Lane Farm
Holme Owston
Doncaster
South Yorkshire
DN5 0LR
Director NameJamie Keith Parker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft
Owston, Askern
Doncaster
DN6 9JF
Secretary NameMr Peter James Edwards
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Lane Farm
Holme Owston
Doncaster
South Yorkshire
DN5 0LR

Contact

Websitewww.oceanclubracing.com

Location

Registered AddressOwston Hall
Askern
Doncaster
DN6 9JF
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishOwston
WardNorton & Askern

Financials

Year2013
Net Worth-£302,893
Cash£1,918
Current Liabilities£975,314

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

14 May 2007Delivered on: 21 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: East farm owston lane owston doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 April 2007Delivered on: 25 April 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 07/03/09; full list of members (4 pages)
24 April 2009Return made up to 07/03/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / peter edwards / 10/03/2008 (1 page)
11 March 2008Director appointed mrs angela edwards (2 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / peter edwards / 11/03/2008 (1 page)
11 March 2008Director and secretary's change of particulars / peter edwards / 10/03/2008 (1 page)
11 March 2008Director and secretary's change of particulars / peter edwards / 11/03/2008 (1 page)
11 March 2008Director appointed mrs angela edwards (2 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
7 March 2007Incorporation (6 pages)
7 March 2007Incorporation (6 pages)