Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEADS TRUST.LIMITED
Company Information for

MEADS TRUST.LIMITED

77 NORTH STREEET, RIPON, HG4 1DS,
Company Registration Number
00252159
Private Limited Company
Active

Company Overview

About Meads Trust.limited
MEADS TRUST.LIMITED was founded on 1930-11-21 and has its registered office in . The organisation's status is listed as "Active". Meads Trust.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEADS TRUST.LIMITED
 
Legal Registered Office
77 NORTH STREEET
RIPON
HG4 1DS
Other companies in HG4
 
Filing Information
Company Number 00252159
Company ID Number 00252159
Date formed 1930-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADS TRUST.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEADS TRUST.LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK HUTCHINSON
Company Secretary 2010-12-31
ANDREW MARK HUTCHINSON
Director 1994-08-08
CHARLES DOMINIC HANLEY HUTCHINSON
Director 1990-12-31
JAMES MICHAEL HUTCHINSON
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES HANLEY HUTCHINSON
Company Secretary 1990-12-31 2010-12-31
MICHAEL CHARLES HANLEY HUTCHINSON
Director 1990-12-31 2010-12-31
MARY VIRGINIA LEWIS
Director 1990-12-31 1998-04-17
WILLIAM PAUL HARRIMAN
Director 1994-08-08 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK HUTCHINSON ALLTON ENGINEERING LIMITED Director 2011-02-23 CURRENT 1935-05-13 Active
ANDREW MARK HUTCHINSON WM.MOSS & SONS(RIPON)LIMITED Director 2011-02-23 CURRENT 1924-09-04 Active
ANDREW MARK HUTCHINSON W.E.DIXON(RIPON)LIMITED Director 2011-02-23 CURRENT 1937-05-22 Active
ANDREW MARK HUTCHINSON RIPON RACE COMPANY LIMITED(THE) Director 2010-07-30 CURRENT 1899-03-20 Active
ANDREW MARK HUTCHINSON RIPON CITY GRAVEL COMPANY LIMITED Director 2010-03-23 CURRENT 1970-11-30 Active
ANDREW MARK HUTCHINSON ALLTON CONTRACTORS LIMITED Director 2007-07-22 CURRENT 1937-09-06 Active
ANDREW MARK HUTCHINSON MARKINGTON DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-04-10 Active
CHARLES DOMINIC HANLEY HUTCHINSON RIPON SPA HOTEL LIMITED Director 2001-04-12 CURRENT 1906-03-17 Active
CHARLES DOMINIC HANLEY HUTCHINSON MARKINGTON DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-04-10 Active
JAMES MICHAEL HUTCHINSON ATTHERACES HOLDINGS LIMITED Director 2013-11-20 CURRENT 2001-02-05 Active
JAMES MICHAEL HUTCHINSON INDEPENDENT RACECOURSES LIMITED Director 2013-09-30 CURRENT 2004-06-16 Active - Proposal to Strike off
JAMES MICHAEL HUTCHINSON ALLTON CONTRACTORS LIMITED Director 2011-08-26 CURRENT 1937-09-06 Active
JAMES MICHAEL HUTCHINSON ALLTON ENGINEERING LIMITED Director 2011-02-23 CURRENT 1935-05-13 Active
JAMES MICHAEL HUTCHINSON WM.MOSS & SONS(RIPON)LIMITED Director 2011-02-23 CURRENT 1924-09-04 Active
JAMES MICHAEL HUTCHINSON W.E.DIXON(RIPON)LIMITED Director 2011-02-23 CURRENT 1937-05-22 Active
JAMES MICHAEL HUTCHINSON RIPON CITY GRAVEL COMPANY LIMITED Director 2010-03-23 CURRENT 1970-11-30 Active
JAMES MICHAEL HUTCHINSON GO RACING IN YORKSHIRE Director 2010-02-11 CURRENT 1998-12-31 Active
JAMES MICHAEL HUTCHINSON MARKINGTON DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-04-10 Active
JAMES MICHAEL HUTCHINSON RIPON RACE COMPANY LIMITED(THE) Director 1991-04-24 CURRENT 1899-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-18CH01Director's details changed for Mr Andrew Mark Hutchinson on 2012-03-26
2020-10-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-15AA01Previous accounting period shortened from 30/04/19 TO 31/10/18
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 41550
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-04AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 41550
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 41550
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Andrew Mark Hutchinson on 2013-03-23
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-09SH03Purchase of own shares
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 41550
2014-07-24SH06Cancellation of shares. Statement of capital on 2014-07-03 GBP 41,550
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-27AP03SECRETARY APPOINTED MR ANDREW MARK HUTCHINSON
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUTCHINSON
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HUTCHINSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HUTCHINSON / 07/01/2010
2009-03-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-03288bDIRECTOR RESIGNED
1998-02-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-09-18363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-09-18288cDIRECTOR'S PARTICULARS CHANGED
1997-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-08-21288DIRECTOR RESIGNED
1996-02-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-01-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-08-19288NEW DIRECTOR APPOINTED
1994-03-28363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-24395PARTICULARS OF MORTGAGE/CHARGE
1994-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-05-19395PARTICULARS OF MORTGAGE/CHARGE
1993-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-16363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1993-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1993-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/93
1993-01-29363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to MEADS TRUST.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEADS TRUST.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-02-24 Outstanding RIPON CITY GRAVEL COMPANY LIMITED
LEGAL CHARGE 1994-02-24 Satisfied M.C.H.HUTCHINSON,A.M.D.STEPHINSON
LEGAL CHARGE 1993-05-19 Outstanding M.C.H.HUTCHINSON,A.M.D.STEPHINSON
LEGAL CHARGE 1992-10-07 Outstanding M.C.H. HUTCHINSON AND A.M.D. STEPHINSON
LEGAL CHARGE 1992-10-07 Outstanding M.C.H.HUTCHINSON AND A.M.D.STEPHINSON
LEGAL CHARGE 1992-10-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-07-15 Satisfied MIDLAND BANK PLC
CHARGE 1982-07-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-02 Satisfied MRS. M.V. LEWIS.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEADS TRUST.LIMITED

Intangible Assets
Patents
We have not found any records of MEADS TRUST.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADS TRUST.LIMITED
Trademarks
We have not found any records of MEADS TRUST.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADS TRUST.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MEADS TRUST.LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MEADS TRUST.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADS TRUST.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEADS TRUST.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.