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

CHG-MERIDIAN LIMITED

65 HIGH STREET, EGHAM, TW20 9EY,
Company Registration Number
01022992
Private Limited Company
Active

Company Overview

About Chg-meridian Ltd
CHG-MERIDIAN LIMITED was founded on 1971-09-03 and has its registered office in Egham. The organisation's status is listed as "Active". Chg-meridian Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHG-MERIDIAN LIMITED
 
Legal Registered Office
65 HIGH STREET
EGHAM
TW20 9EY
Other companies in TW20
 
Telephone01784470701
 
Previous Names
CHG-MERIDIAN UK LIMITED03/04/2019
Filing Information
Company Number 01022992
Company ID Number 01022992
Date formed 1971-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB765342323  
Last Datalog update: 2024-10-05 17:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHG-MERIDIAN 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.
Companies with same name CHG-MERIDIAN LIMITED
The following companies were found which have the same name as CHG-MERIDIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHG-MERIDIAN (HOLDINGS) UK LIMITED 65 HIGH STREET HIGH STREET EGHAM TW20 9EY Active Company formed on the 2000-07-26
CHG-MERIDIAN CAPITAL LIMITED 65 High Street Egham TW20 9EY Active - Proposal to Strike off Company formed on the 1997-03-24
CHG-MERIDIAN UK LIMITED 65 HIGH STREET EGHAM TW20 9EY Active Company formed on the 1976-09-06
CHG-MERIDIAN IRELAND LIMITED ONE SPENCER DOCK NORTH WALL QUAY DUBLIN 1, DUBLIN, D01X9R7 D01X9R7 Active Company formed on the 1984-08-28
CHG-MERIDIAN NORWAY AS Prinsens gate 22 OSLO 0157 Active Company formed on the 2004-01-12
CHG-MERIDIAN SKIEN AS Rødmyrlia 20 SKIEN 3735 Active Company formed on the 2003-02-24
CHG-MERIDIAN USA CORP. 21800 OXNARD ST STE 410 WOODLAND HLS CA 91367 Active Company formed on the 1985-07-05
CHG-MERIDIAN Finland Oy Äyritie 12 C VANTAA 01510 Active Company formed on the 2007-07-04
CHG-MERIDIAN USA Corp. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2010-04-08
CHG-MERIDIAN AUSTRALIA PTY LIMITED Active Company formed on the 2019-09-03
CHG-MERIDIAN AUSTRALIA PTY LIMITED Active Company formed on the 2019-09-03

Company Officers of CHG-MERIDIAN LIMITED

Current Directors
Officer Role Date Appointed
RALF BEHRNING
Director 2017-12-21
DECLAN MARTIN MCGLONE
Director 2017-01-05
MATHIAS WAGNER
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE DAVID FOWKES
Director 2012-12-04 2018-02-15
PETER ANTHONY MILLARD
Director 2012-03-26 2016-12-30
JUERGEN MOSSAKOWSKI
Director 2001-04-30 2014-03-10
STEPHEN SWIATEK
Director 2008-12-19 2013-01-01
PATRICIA ANNE BOLTON
Director 1994-08-08 2012-03-27
STEFAN ERTEL
Director 2001-05-09 2011-01-01
FREDERIC RODRIGUEZ
Director 2007-04-24 2009-10-31
ALISON BAKER
Company Secretary 2008-01-17 2009-09-30
PATRICIA ANNE BOLTON
Company Secretary 1993-08-20 2008-01-17
PETER HORNE
Director 2001-04-30 2003-05-01
PETER NICHOLAS GEORGE MCCORD
Director 1992-12-15 2002-04-29
STEPHEN SWIATEK
Director 1991-04-16 2001-10-01
ROBERT JOHN BAKER
Director 1997-02-24 2001-04-30
MICHAEL LOCKWOOD
Director 1995-12-14 2000-12-01
SIMON LEIGH FINCH
Director 1991-04-16 1997-03-24
VICTORIA HELEN ELIZABETH GLAYSHER
Director 1991-04-16 1997-03-24
NIALL JOHN TIMON
Company Secretary 1992-06-30 1993-08-20
FRANK CHAPMAN
Company Secretary 1991-04-16 1992-06-30
FRANK CHAPMAN
Director 1991-04-16 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF BEHRNING CHG-MERIDIAN CAPITAL LIMITED Director 2017-12-21 CURRENT 1997-03-24 Active - Proposal to Strike off
RALF BEHRNING CHG-MERIDIAN UK LIMITED Director 2017-12-21 CURRENT 1976-09-06 Active
RALF BEHRNING LEASE SUPPORT DESK LIMITED Director 2017-12-21 CURRENT 2001-06-15 Active - Proposal to Strike off
DECLAN MARTIN MCGLONE WYSE CAPITAL LIMITED Director 2018-02-15 CURRENT 2005-09-22 Active - Proposal to Strike off
DECLAN MARTIN MCGLONE CHG-MERIDIAN UK LIMITED Director 2017-01-05 CURRENT 1976-09-06 Active
DECLAN MARTIN MCGLONE LEASE SUPPORT DESK LIMITED Director 2017-01-05 CURRENT 2001-06-15 Active - Proposal to Strike off
STEPHEN EDRIC RICHARDSON LINCOLN WATER TRANSFER LIMITED Director 2000-03-01 - 2013-11-21 RESIGNED 2000-03-01 Active
MATHIAS WAGNER CHG-MERIDIAN (HOLDINGS) UK LIMITED Director 2014-03-10 CURRENT 2000-07-26 Active
MATHIAS WAGNER CHG-MERIDIAN UK LIMITED Director 2014-03-10 CURRENT 1976-09-06 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
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010229920051
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010229920053
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010229920052
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010229920055
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010229920054
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010229920057
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010229920057
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Barons Court 22 the Avenue Egham Surrey TW20 9AB
2021-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-31AAMDAmended group accounts made up to 2019-12-31
2021-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010229920055
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010229920054
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010229920053
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010229920052
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010229920051
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-03RES15CHANGE OF COMPANY NAME 29/12/22
2019-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RALF BEHRNING
2018-11-05AP01DIRECTOR APPOINTED MR. SIMON YOUNG
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVID FOWKES
2017-12-22AP01DIRECTOR APPOINTED MR RALF BEHRNING
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 20000000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY MILLARD
2017-01-05AP01DIRECTOR APPOINTED MR DECLAN MCGLONE
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 20000000
2016-04-26AR0116/04/16 ANNUAL RETURN FULL LIST
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 20000000
2015-04-21AR0116/04/15 ANNUAL RETURN FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 20000000
2014-05-13AR0116/04/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED DR MATHIAS WAGNER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN MOSSAKOWSKI
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0116/04/13 ANNUAL RETURN FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWIATEK
2012-12-05AP01DIRECTOR APPOINTED MR WAYNE DAVID FOWKES
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0116/04/12 FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOLTON
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 2 ALPHA WAY THORPE INDUSTRIAL PARK EGHAM SURREY TW20 8RZ
2012-04-02AP01DIRECTOR APPOINTED MR PETER ANTHONY MILLARD
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ERTEL
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0116/04/11 FULL LIST
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0116/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SWAITEK / 16/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN MOSSAKOWSKI / 16/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ERTEL / 16/04/2010
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC RODRIGUEZ
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY ALISON BAKER
2009-05-29363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-12288aDIRECTOR APPOINTED STEPHEN SWAITEK
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25288bSECRETARY RESIGNED
2008-01-25288aNEW SECRETARY APPOINTED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-05-04288aNEW DIRECTOR APPOINTED
2007-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-05-10363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-17AUDAUDITOR'S RESIGNATION
2005-05-03363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-05-27ELRESS386 DISP APP AUDS 12/05/04
2004-05-27ELRESS366A DISP HOLDING AGM 12/05/04
2004-05-20363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-18363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-18288bDIRECTOR RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-05-21288bDIRECTOR RESIGNED
2002-05-21363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2002-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31CERTNMCOMPANY NAME CHANGED EL CAMINO RESOURCES LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-10-10288bDIRECTOR RESIGNED
2001-10-10225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CHG-MERIDIAN 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 CHG-MERIDIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1984-10-01 Satisfied THE FIRST NATIONAL BANK OF BOSTON
LEGAL CHARGE 1984-09-17 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE. 1984-07-10 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-07-02 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-06-04 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-06-01 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-06-01 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-05-14 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
DEED OF CHARGE 1984-05-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEED OF CHARGE 1984-05-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON
CHATTEL MORTGAGE 1983-06-06 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC.
CHARGE OF CASH DEPOSITS 1983-04-20 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEBENTURE 1982-10-01 Satisfied WILLIAMS & GLYNS BANK PLC
SUPPLEMENTAL DEED 1981-03-12 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC.
SUPPLEMENTAL DEED 1980-12-19 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC
SUPPLEMENTAL DEED 1980-12-19 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC
ASSIGNMENT 1980-12-10 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC
ASSIGNMENT 1980-12-10 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC
LEGAL CHARGE 1977-03-09 Satisfied WILLIAMS & GLYN'S BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHG-MERIDIAN LIMITED

Intangible Assets
Patents
We have not found any records of CHG-MERIDIAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHG-MERIDIAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHG-MERIDIAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2015-2 GBP £30,676 Supplies and Services
Fenland District Council 2014-10 GBP £7,923 Supplies and Services
Epping Forest District Council 2014-7 GBP £4,660 EQUIPMENT - HIRED
Milton Keynes Council 2014-6 GBP £470 Supplies and services
Plymouth City Council 2013-10 GBP £4,036
Milton Keynes Council 2013-5 GBP £2,780 Supplies and services
Plymouth City Council 2013-4 GBP £9,508 Leasing Of Computer Hardware
Plymouth City Council 2013-3 GBP £18,509
Plymouth City Council 2013-2 GBP £15,017
Plymouth City Council 2012-12 GBP £30,417
Plymouth City Council 2012-11 GBP £30,770
Plymouth City Council 2012-9 GBP £63,741
Plymouth City Council 2012-8 GBP £5,599
Hull City Council 2012-8 GBP £1,320 School Standards and Achievement
Plymouth City Council 2012-4 GBP £26,476
Plymouth City Council 2012-2 GBP £25,782
Plymouth City Council 2012-1 GBP £20,787
Plymouth City Council 2011-11 GBP £21,048 Leasing Of Computer Hardware
Plymouth City Council 2011-9 GBP £21,320 Leasing Of Computer Hardware
Plymouth City Council 2011-8 GBP £10,520 Leasing Of Computer Hardware
Plymouth City Council 2011-7 GBP £19,093 Leasing Of Computer Hardware
Plymouth City Council 2011-6 GBP £12,918 Leasing Of Computer Hardware
Plymouth City Council 2011-3 GBP £26,129 Purchase Of Computer Hardware
Plymouth City Council 2011-1 GBP £10,394 Leasing Of Computer Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Walsall Metropolitan Borough Council Financial leasing services 2014/03/07 GBP 500,000,000

A 48 month framework agreement (‘the Agreement'), for the acquisition of Cars, Light Commercial Vehicles, Heavy Goods Vehicles, Specialist Vehicles, IT, Copiers, Multi-Functional Devices, Plant, General Equipment and any other asset type an Authority might require. The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom. Lists of contracting authorities this framework is accessible by are provided below, within the additional information section of this contract notice and in the tender documentation.

Outgoings
Business Rates/Property Tax
No properties were found where CHG-MERIDIAN 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.
Import/Export of Goods
Goods imported/exported by CHG-MERIDIAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084729030Automatic teller machines
2018-06-0084729030Automatic teller machines
2011-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHG-MERIDIAN 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 CHG-MERIDIAN 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.