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

MEAKINS & SON LIMITED

93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
Company Registration Number
01885333
Private Limited Company
Active

Company Overview

About Meakins & Son Ltd
MEAKINS & SON LIMITED was founded on 1985-02-12 and has its registered office in West Sussex. The organisation's status is listed as "Active". Meakins & Son 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
MEAKINS & SON LIMITED
 
Legal Registered Office
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW
Other companies in PO21
 
Telephone01243 774343
 
Filing Information
Company Number 01885333
Company ID Number 01885333
Date formed 1985-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB322085293  
Last Datalog update: 2024-03-06 22:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEAKINS & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MATTHEWS HANTON LIMITED   TOTAL ACCOUNTING SERVICES LIMITED   ZAIKOVSKY ENTERPRISE 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 MEAKINS & SON LIMITED
The following companies were found which have the same name as MEAKINS & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEAKINS & SONS PTY. LTD. VIC 3062 Active Company formed on the 1988-09-27

Company Officers of MEAKINS & SON LIMITED

Current Directors
Officer Role Date Appointed
MATTHEWS HANTON LIMITED
Company Secretary 2010-12-01
DALE BOYCE
Director 2012-07-10
TIMOTHY HUFFELL
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MEAKINS
Director 1991-02-28 2016-03-31
HANTON INNOVATION LIMITED
Company Secretary 2003-03-13 2010-11-30
JACQUELINE MEAKINS
Company Secretary 1995-04-01 2003-03-13
THELMA JUNE MEAKINS
Director 1991-02-28 1998-03-16
WILLIAM ERNEST MEAKINS
Director 1991-02-28 1998-03-16
THELMA JUNE MEAKINS
Company Secretary 1991-02-28 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEWS HANTON LIMITED J&L PROPERTY LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MATTHEWS HANTON LIMITED ST. CATHERINE'S COURT (HAYLING) LIMITED Company Secretary 2014-08-18 CURRENT 2000-06-30 Active
MATTHEWS HANTON LIMITED TOKEN HOUSE (MANAGEMENT) LIMITED Company Secretary 2014-07-10 CURRENT 1988-04-05 Active
MATTHEWS HANTON LIMITED 32 GLAMIS STREET LIMITED Company Secretary 2014-01-21 CURRENT 2013-01-22 Active
MATTHEWS HANTON LIMITED PARCHMASS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
MATTHEWS HANTON LIMITED AMBMEAD LIMITED Company Secretary 2012-06-08 CURRENT 1973-12-27 Active
MATTHEWS HANTON LIMITED CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-05-23 CURRENT 1996-12-23 Active
MATTHEWS HANTON LIMITED HEATHER COURT RTM COMPANY LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-14 Active
MATTHEWS HANTON LIMITED FIRE EXTINGUISHER VALVE COMPANY LIMITED Company Secretary 2010-11-30 CURRENT 2003-01-22 Active
MATTHEWS HANTON LIMITED HAWTHORN COTTAGE INVESTMENTS LIMITED Company Secretary 2010-11-30 CURRENT 2004-03-17 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
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-22PSC04PSC'S CHANGE OF PARTICULARS / MR DALE BOYCE / 19/02/2018
2018-02-22PSC04PSC'S CHANGE OF PARTICULARS / MR DALE BOYCE / 19/02/2018
2018-02-21PSC07CESSATION OF DALE BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE BOYCE
2018-02-16TM02Termination of appointment of Hanton Innovation Limited on 2010-11-30
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MEAKINS
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BOYCE / 27/01/2018
2018-02-15AP04Appointment of Matthews Hanton Limited as company secretary on 2010-12-01
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUFFELL / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BOYCE / 15/02/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BOYCE / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BOYCE / 26/01/2018
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Dale Boyce on 2015-02-11
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0128/02/14 FULL LIST
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERKELEY BUREAU LIMITED / 01/11/2010
2013-03-21AR0128/02/13 FULL LIST
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-23AP01DIRECTOR APPOINTED MR TIMOTHY HUFFELL
2012-07-23AP01DIRECTOR APPOINTED MR DALE BOYCE
2012-03-16AR0128/02/12 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MEAKINS / 11/10/2011
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0128/02/11 FULL LIST
2010-12-10TM02TERMINATE SEC APPOINTMENT
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0128/02/10 FULL LIST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-2988(2)AD 22/01/09 GBP SI 99@1=99 GBP IC 101/200
2009-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-09169GBP IC 200/101 08/12/08 GBP SR 99@1=99
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 8 SUDLEY ROAD BOGNOR REGIS SUSSEX PO21 1EU
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-05RES04NC INC ALREADY ADJUSTED 17/06/03
2003-07-05123£ NC 100/200 17/06/03
2003-07-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-07-0588(2)RAD 17/06/03--------- £ SI 100@1=100 £ IC 100/200
2003-03-28363aRETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS
2003-03-28288bSECRETARY RESIGNED
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-28288aNEW SECRETARY APPOINTED
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-27363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363aRETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS
2000-06-30ELRESS366A DISP HOLDING AGM 27/06/00
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15363aRETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-27363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-03-30288bDIRECTOR RESIGNED
1998-03-30288bDIRECTOR RESIGNED
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-29363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-12-21SRES01ADOPT MEM AND ARTS 30/09/95
1995-06-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-29363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1980BY MOT Vehicle Testing Station at UNIT 17 ST JAMES INDUSTRIAL ESTATE WESTHAMPNETT ROAD PO19 7JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MEAKINS & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEAKINS & SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due After One Year 2013-03-31 £ 3,874
Creditors Due After One Year 2012-03-31 £ 5,124
Creditors Due Within One Year 2013-03-31 £ 59,097
Creditors Due Within One Year 2012-03-31 £ 56,654
Provisions For Liabilities Charges 2013-03-31 £ 1,560
Provisions For Liabilities Charges 2012-03-31 £ 2,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MEAKINS & SON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 37,309
Cash Bank In Hand 2012-03-31 £ 50,056
Current Assets 2013-03-31 £ 75,012
Current Assets 2012-03-31 £ 84,398
Debtors 2013-03-31 £ 34,703
Debtors 2012-03-31 £ 31,342
Shareholder Funds 2013-03-31 £ 20,620
Shareholder Funds 2012-03-31 £ 33,122
Stocks Inventory 2013-03-31 £ 3,000
Stocks Inventory 2012-03-31 £ 3,000
Tangible Fixed Assets 2013-03-31 £ 10,139
Tangible Fixed Assets 2012-03-31 £ 12,536

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEAKINS & SON 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 MEAKINS & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEAKINS & SON 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 (45112 - Sale of used cars and light motor vehicles) as MEAKINS & SON LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MEAKINS & SON 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 MEAKINS & SON 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 MEAKINS & SON 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.