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

MEADOW FOODS LIMITED

ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, CHESHIRE, CH4 9JS,
Company Registration Number
02720823
Private Limited Company
Active

Company Overview

About Meadow Foods Ltd
MEADOW FOODS LIMITED was founded on 1992-06-05 and has its registered office in Chester. The organisation's status is listed as "Active". Meadow Foods Limited is a Private Limited Company registered in 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
MEADOW FOODS LIMITED
 
Legal Registered Office
ROUGH HILL
MARLSTON-CUM-LACHE
CHESTER
CHESHIRE
CH4 9JS
Other companies in CH4
 
Telephone01628 668075
 
Filing Information
Company Number 02720823
Company ID Number 02720823
Date formed 1992-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOW FOODS 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 MEADOW FOODS LIMITED
The following companies were found which have the same name as MEADOW FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOW FOODS (CHESTER) LIMITED ROUGH HILL FARM MARLSTON CUM LACHE CHESTER CH4 9JS Active Company formed on the 1971-09-10
MEADOW FOODS (HOLDINGS) LIMITED Rough Hill Marlston-Cum-Lache Chester CH4 9JS Active Company formed on the 1995-05-04
MEADOW FOODS PROTEINS LIMITED ROUGH HILL MARLSTON CUM LACHE CHESTER CH4 9JS Active - Proposal to Strike off Company formed on the 1999-02-23
MEADOW FOODS VINEGAR LIMITED ROUGH HILL MARLSTON-CUM-LACHE CHESTER CH4 9JS Active - Proposal to Strike off Company formed on the 2012-12-20
MEADOW FOODS, LLC 2001 NE 28 AVE POMPANO BEACH FL 33062 Active Company formed on the 2019-04-24

Company Officers of MEADOW FOODS LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAMIAN MCDONALD
Company Secretary 1995-09-13
MARK HENRY CHANTLER
Director 2014-10-22
SIMON CHANTLER
Director 1994-10-01
DAMIAN MCDONALD
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LAWRENCE DEAKIN
Director 2007-03-01 2016-09-09
DAVID OWEN PICKERING
Director 1995-09-13 2012-12-25
JOHN MICHAEL PICKERING
Director 1995-09-13 2012-03-16
JAMIE MARK BARRELL
Director 2003-04-01 2010-10-28
JOHN DEREK LAMBERT
Director 2002-02-06 2010-10-28
RONALD PATRICK MIDDLETON
Director 1996-06-04 2010-10-28
NORMAN ROBERT OLDMEADOW
Director 1992-06-29 2010-10-28
JOHN MORRIS
Director 2003-04-01 2008-12-31
JACK HOWARTH
Director 2003-04-01 2005-01-21
GILLIAN SHORE OLDMEADOW
Company Secretary 1992-08-26 1995-09-13
GILLIAN SHORE OLDMEADOW
Director 1992-06-29 1994-10-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-06-05 1992-06-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-06-05 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAMIAN MCDONALD INGREDIENT SOURCING LIMITED Company Secretary 2008-01-11 CURRENT 2005-03-29 Active
JAMES DAMIAN MCDONALD QUANTOCK CHEESE LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
JAMES DAMIAN MCDONALD MEADOW FOODS PROTEINS LIMITED Company Secretary 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD THE UHT COMPANY LIMITED Company Secretary 1998-06-17 CURRENT 1998-04-16 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD MEADOW FOODS (HOLDINGS) LIMITED Company Secretary 1995-05-04 CURRENT 1995-05-04 Active
JAMES DAMIAN MCDONALD MEADOW FOODS (CHESTER) LIMITED Company Secretary 1995-02-02 CURRENT 1971-09-10 Active
MARK HENRY CHANTLER INGREDIENT SOURCING LIMITED Director 2016-09-09 CURRENT 2005-03-29 Active
MARK HENRY CHANTLER THE UHT COMPANY LIMITED Director 2016-09-09 CURRENT 1998-04-16 Active - Proposal to Strike off
MARK HENRY CHANTLER QUANTOCK CHEESE LIMITED Director 2016-09-09 CURRENT 2005-03-15 Active
MARK HENRY CHANTLER MEADOW FOODS PROTEINS LIMITED Director 2016-09-09 CURRENT 1999-02-23 Active - Proposal to Strike off
MARK HENRY CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
MARK HENRY CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 2016-09-09 CURRENT 1971-09-10 Active
MARK HENRY CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 2014-10-22 CURRENT 1995-05-04 Active
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
DAMIAN MCDONALD ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
DAMIAN MCDONALD ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
DAMIAN MCDONALD MEADOW FOODS PROTEINS LIMITED Director 2016-09-09 CURRENT 1999-02-23 Active - Proposal to Strike off

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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027208230012
2023-12-0728/11/23 STATEMENT OF CAPITAL GBP 50003
2023-12-05APPOINTMENT TERMINATED, DIRECTOR SIMON CHANTLER
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 027208230013
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-06AP01DIRECTOR APPOINTED MR RAJESH TUGNAIT
2022-07-05Director's details changed for Ms Maria Neeve on 2022-06-28
2022-07-05CH01Director's details changed for Ms Maria Neeve on 2022-06-28
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY CHANTLER
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-21TM02Termination of appointment of James Damian Mcdonald on 2020-10-21
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCDONALD
2020-06-23AP01DIRECTOR APPOINTED MS MARIA NEEVE
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027208230012
2018-09-05PSC05Change of details for Meadow Foods Holdings Limited as a person with significant control on 2018-08-01
2018-09-05PSC05Change of details for Meadow Foods Holdings Limited as a person with significant control on 2018-08-01
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027208230011
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027208230011
2018-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2018-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2018-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06PSC02Notification of Meadow Foods Holdings Limited as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 50002
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03RES01ALTER ARTICLES 07/10/2016
2016-11-03RES13Resolutions passed:
  • Facilities agreement 07/10/2016
  • ALTER ARTICLES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE DEAKIN
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027208230011
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50002
2016-06-14AR0105/06/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 50002
2015-07-01AR0105/06/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24AP01DIRECTOR APPOINTED MR MARK CHANTLER
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 50002
2014-07-03AR0105/06/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0105/06/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0105/06/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0105/06/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MIDDLETON
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BARRELL
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN OLDMEADOW
2010-06-28AR0105/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK LAMBERT / 05/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PATRICK MIDDLETON / 05/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCDONALD / 05/06/2010
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORRIS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02288bDIRECTOR RESIGNED
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-02AUDAUDITOR'S RESIGNATION
2002-07-09363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production




Licences & Regulatory approval
We could not find any licences issued to MEADOW FOODS 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 MEADOW FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-03-31 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-01-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-30 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2003-05-09 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE BY DEED 1999-12-10 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1997-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-04-27 Satisfied RABOBANK NEDERLAND
DEBENTURE 1993-01-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MEADOW FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MEADOW FOODS LIMITED owns 2 domain names.

meadowfoods.co.uk   meadowholme.co.uk  

Trademarks
We have not found any records of MEADOW FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOW FOODS 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 (10511 - Liquid milk and cream production) as MEADOW FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEADOW FOODS 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 MEADOW FOODS 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 MEADOW FOODS 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.