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

MEADFLEET LIMITED

UNIT 2 MEADWAY COURT MEADWAY TECHNOLOGY PARK, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF,
Company Registration Number
03022583
Private Limited Company
Active

Company Overview

About Meadfleet Ltd
MEADFLEET LIMITED was founded on 1995-02-16 and has its registered office in Stevenage. The organisation's status is listed as "Active". Meadfleet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEADFLEET LIMITED
 
Legal Registered Office
UNIT 2 MEADWAY COURT MEADWAY TECHNOLOGY PARK
RUTHERFORD CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2EF
Other companies in SG1
 
Filing Information
Company Number 03022583
Company ID Number 03022583
Date formed 1995-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806400074  GB429470676  
Last Datalog update: 2024-05-05 17:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADFLEET 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 MEADFLEET LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CAWTHORN
Company Secretary 2014-10-01
STEPHEN EDWARD CARTER
Director 2014-10-01
JOHN WILLIAM CAWTHORN
Director 1995-03-10
GRAHAM GORDON HUNT
Director 2014-10-01
SAMANTHA JAYNE HURSEY
Director 2018-08-01
DAVID BRUCE STUART KING
Director 2018-02-16
PAUL GRAHAM MILLER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILBERT KEVIN WRIGHTSON
Company Secretary 2012-03-23 2014-10-01
SIMON SCOUGALL
Director 2012-03-23 2014-10-01
KATHRYN ALISON STACEY
Company Secretary 2009-03-09 2012-03-23
BRIAN JOHN BASSETT
Director 2008-09-25 2012-03-23
STEPHEN EDWARD CARTER
Director 2007-04-26 2012-03-23
KATHRYN ALISON STACEY
Company Secretary 2006-02-01 2009-02-21
IAN GLEN PARKER
Company Secretary 2002-09-14 2006-02-01
IAN GLEN PARKER
Director 2003-03-01 2006-02-01
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2000-12-31 2002-09-13
JAMIE DUNCAN CAWTHORN
Company Secretary 1995-03-10 2000-12-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-02-16 1995-03-10
L & A REGISTRARS LIMITED
Nominated Director 1995-02-16 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GORDON HUNT HUNT ARNISON LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
GRAHAM GORDON HUNT BIBRA INFORMATION SERVICES LIMITED Director 2005-01-14 CURRENT 2002-10-31 Active
GRAHAM GORDON HUNT BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED Director 2003-01-06 CURRENT 2002-12-09 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
2024-04-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-03-01PSC07CESSATION OF COYLE LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28PSC02Notification of Land Management Holdings Limited as a person with significant control on 2021-12-01
2022-02-28PSC07CESSATION OF HUNT ARNISON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-11-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30SH08Change of share class name or designation
2020-03-30SH10Particulars of variation of rights attached to shares
2020-03-19RES12Resolution of varying share rights or name
2020-03-12RES12Resolution of varying share rights or name
2020-03-11SH10Particulars of variation of rights attached to shares
2020-03-11SH08Change of share class name or designation
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-04-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-10PSC02Notification of Coyle Ltd as a person with significant control on 2018-12-10
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CAWTHORN
2018-12-10TM02Termination of appointment of John William Cawthorn on 2018-12-10
2018-12-10PSC07CESSATION OF JOHN WILLIAM CAWTHORN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03AP01DIRECTOR APPOINTED MRS SAMANTHA JAYNE HURSEY
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR DAVID BRUCE STUART KING
2017-11-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD CARTER / 01/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CAWTHORN / 01/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MILLER / 01/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GORDON HUNT / 01/01/2017
2016-10-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-23AD02Register inspection address changed from Southgate House Suite 1, 3rd Floor St Georges Way Stevenage Hertfordshire SG1 1HG England to Unit 2 Meadway Court, Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF
2016-01-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Southgate House Suite 1, 3Rd Floor, Southgate House St Georges Way Stevenage Hertfordshire SG1 1HG
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-06AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-06AD02Register inspection address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6BE to Southgate House Suite 1, 3Rd Floor St Georges Way Stevenage Hertfordshire SG1 1HG
2015-03-05CH01Director's details changed for Mr John William Cawthorn on 2014-11-01
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-18RES01ADOPT ARTICLES 16/10/2014
2014-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-18RES12VARYING SHARE RIGHTS AND NAMES
2014-11-07AP01DIRECTOR APPOINTED MR GRAHAM GORDON HUNT
2014-10-08AP03SECRETARY APPOINTED MR JOHN WILLIAM CAWTHORN
2014-10-01AP01DIRECTOR APPOINTED MR STEPHEN EDWARD CARTER
2014-10-01AP01DIRECTOR APPOINTED MR PAUL GRAHAM MILLER
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOUGALL
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHTSON
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0116/02/14 FULL LIST
2014-02-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOUGALL / 20/11/2013
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2013-03-14AR0116/02/13 FULL LIST
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-18AD02SAIL ADDRESS CREATED
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOUGALL / 26/04/2012
2012-07-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-07-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-11AR0116/02/12 FULL LIST
2012-04-11AP03SECRETARY APPOINTED MR GILBERT KEVIN WRIGHTSON
2012-04-11AP01DIRECTOR APPOINTED MR SIMON SCOUGALL
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN STACEY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BASSETT
2011-09-29RES01ALTER ARTICLES 22/07/2011
2011-04-18AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-11AR0116/02/11 FULL LIST
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN ALISON STACEY / 01/03/2011
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-12AR0116/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CAWTHORN / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD CARTER / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BASSETT / 11/03/2010
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-06288aSECRETARY APPOINTED MISS KATHRYN ALISON STACEY
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY KATHRYN STACEY
2009-03-25RES04GBP NC 1000/1125 16/03/2009
2009-03-25123NC INC ALREADY ADJUSTED 16/03/09
2009-03-12363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-23288cSECRETARY'S CHANGE OF PARTICULARS / KATHRYN STACEY / 19/12/2008
2008-10-23288aDIRECTOR APPOINTED MR BRIAN JOHN BASSETT
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-16288aNEW DIRECTOR APPOINTED
2007-03-13363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-15123NC INC ALREADY ADJUSTED 18/01/07
2007-02-15RES12VARYING SHARE RIGHTS AND NAMES
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-09363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-09288bSECRETARY RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-06363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: THE ASHLEY BUSINESS CENTRE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RJ
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-26363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MEADFLEET 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 MEADFLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-07 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2010-02-25 Satisfied L & C INVESTMENTS LIMITED
RENT DEPOSIT DEED 2005-03-30 Satisfied L & C INVESTMENTS LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MEADFLEET LIMITED

Intangible Assets
Patents
We have not found any records of MEADFLEET LIMITED registering or being granted any patents
Domain Names

MEADFLEET LIMITED owns 1 domain names.

meadfleet.co.uk  

Trademarks
We have not found any records of MEADFLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADFLEET 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 (68320 - Management of real estate on a fee or contract basis) as MEADFLEET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MEADFLEET 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 MEADFLEET 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 MEADFLEET 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.