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

MEADOWCREEK LIMITED

45/49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
03860719
Private Limited Company
Active

Company Overview

About Meadowcreek Ltd
MEADOWCREEK LIMITED was founded on 1999-10-18 and has its registered office in Cheshire. The organisation's status is listed as "Active". Meadowcreek Limited is a Private Limited Company registered in 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
MEADOWCREEK LIMITED
 
Legal Registered Office
45/49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in SK3
 
Filing Information
Company Number 03860719
Company ID Number 03860719
Date formed 1999-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727038830  
Last Datalog update: 2024-04-07 01:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWCREEK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS 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 MEADOWCREEK LIMITED
The following companies were found which have the same name as MEADOWCREEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWCREEK LIMITED 2ND FLOOR 11-12 WARRINGTON PLACE DUBLIN 2 IRELAND Dissolved Company formed on the 1998-02-02
MEADOWCREEK FARMS, LLC 170 DOCK RD Suffolk EAST ISLIP NY 11730 Active Company formed on the 1998-02-24
Meadowcreek Inc. 8980 S. Coyote St. Highlands Ranch CO 80126 Delinquent Company formed on the 2008-02-28
MEADOWCREEK COMMUNITY ASSOCIATION, INC. 1B South Parkway Colorado City CO 81019 Good Standing Company formed on the 1983-12-15
MEADOWCREEKS AT WESTWOOD HOMEOWNERS ASSOCIATION 13612 TWIN CREEK LN LAKE OSWEGO OR 97035 Active Company formed on the 2009-11-03
MEADOWCREEK VINEYARDS, L.L.C. 2505 MAPLE WOODS DR OSKALOOSA IA 52577 Active Company formed on the 2004-10-08
Meadowcreek Building, LLC 13316 VASILI DR. EAGLE RIVER AK 99577 Good Standing Company formed on the 2009-07-24
MEADOWCREEK PARK L.P. 1215 WILLOWS RD NE #200 KIRKLAND WA 98034 Dissolved Company formed on the 1993-11-22
MEADOWCREEKE FARM, LLC 1325 FOURTH AVE #1700 SEATTLE WA 981010000 Dissolved Company formed on the 2000-01-31
MEADOWCREEK DEVELOPMENT, LLC PHYSICAL ADDRESS: 531 W COYOTE DR Silverthorne CO 80498 Voluntarily Dissolved Company formed on the 2000-05-12
Meadowcreek Too, LLC 240 CHESTNUT OAK LANE CHARLOTTESVILLE VA 22903 Active Company formed on the 2007-08-23
MEADOWCREEK HAY, LLC 40 STATE ROUTE 66 - PIQUA OH 45356 Active Company formed on the 2004-03-01
MEADOWCREEK MARKETING GROUP, LLC 7978 MEADOWCREEK DRIVE - CINCINNATI OH 45244 Active Company formed on the 2013-05-01
MEADOWCREEK FARM, LTD. 333 NORTH LIMESTONE - SPRINGFIELD OH 45369 Active Company formed on the 2001-02-06
MEADOWCREEK III CONDOMINIUM ASSOCIATION INC. 5207B CLINE RD - KENT OH 44240 Active Company formed on the 1995-08-18
MEADOWCREEK-DENTON TAP, LLC 5527 MORNINGSIDE AVE DALLAS TX 75206 Active Company formed on the 2015-12-28
MEADOWCREEK ALLEN GENOA, LLC 124 WALNUT CREEK DR CEDAR PARK TX 78613 Active Company formed on the 2016-01-07
MEADOWCREEK DEVELOPMENT, LLC 240 CHESTNUT OAK LANE CHARLOTTESVILLE VA 22903 Active Company formed on the 1999-08-24
MEADOWCREEK INVESTMENT PROPERTIES, LLC 1618 HWY 395 MINDEN NV 89423 Permanently Revoked Company formed on the 1998-06-05
MEADOWCREEK INVESTMENT PROPERTIES, LLC 1618 HWY 395 MINDEN NV 89423 Active Company formed on the 2004-03-03

Company Officers of MEADOWCREEK LIMITED

Current Directors
Officer Role Date Appointed
ANN WALKER
Company Secretary 1999-12-18
AMANDA WALKER CROSSLEY
Director 2013-06-11
SARAH JANE WALKER SARGENT
Director 2013-06-11
STEPHEN GEOFFREY WALKER
Director 1999-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KEIR WHITE
Company Secretary 1999-11-22 1999-12-18
AMANDA WALKER
Director 1999-11-22 1999-12-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-10-18 1999-11-22
WILDMAN & BATTELL LIMITED
Nominated Director 1999-10-18 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN WALKER POLEMARCH INDUSTRIAL LIMITED Company Secretary 1991-05-31 CURRENT 1989-02-22 Active
AMANDA WALKER CROSSLEY POLEMARCH INDUSTRIAL LIMITED Director 2010-06-14 CURRENT 1989-02-22 Active
AMANDA WALKER CROSSLEY K & S (287) LIMITED Director 2003-08-16 CURRENT 1996-08-12 Active
SARAH JANE WALKER SARGENT POLEMARCH INDUSTRIAL LIMITED Director 2010-06-14 CURRENT 1989-02-22 Active
SARAH JANE WALKER SARGENT K & S (287) LIMITED Director 2003-08-16 CURRENT 1996-08-12 Active
STEPHEN GEOFFREY WALKER LGR INVESTMENTS LTD Director 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
STEPHEN GEOFFREY WALKER MELMAR COURT MANAGEMENT COMPANY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
STEPHEN GEOFFREY WALKER DOFNS LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
STEPHEN GEOFFREY WALKER STORAGE BOX (STAFFORD) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN GEOFFREY WALKER SELF-STORE (STAFFORD) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN GEOFFREY WALKER EPSOM 77 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
STEPHEN GEOFFREY WALKER MANDRAGORE INVESTMENTS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
STEPHEN GEOFFREY WALKER MICKER COURT MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
STEPHEN GEOFFREY WALKER MICKER PROPERTIES LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
STEPHEN GEOFFREY WALKER BANDGLADE 11 LIMITED Director 2007-09-04 CURRENT 2007-07-31 Active
STEPHEN GEOFFREY WALKER HEATHDOWN PROPERTIES LIMITED Director 2006-05-04 CURRENT 2006-04-05 Active
STEPHEN GEOFFREY WALKER PRECINCT ASSOCIATES LIMITED Director 2005-06-09 CURRENT 2005-02-28 Active
STEPHEN GEOFFREY WALKER WARDCHOICE LIMITED Director 1993-09-22 CURRENT 1993-05-18 Active
STEPHEN GEOFFREY WALKER POLEMARCH LIMITED Director 1992-11-30 CURRENT 1982-05-20 Active
STEPHEN GEOFFREY WALKER REGALPLAY DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1989-06-06 Active
STEPHEN GEOFFREY WALKER POLEMARCH INDUSTRIAL LIMITED Director 1991-05-31 CURRENT 1989-02-22 Active
STEPHEN GEOFFREY WALKER BANDGLADE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1986-05-07 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038607190006
2022-05-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-19CH01Director's details changed for Mrs Amanda Walker Crossley on 2018-11-01
2021-10-19PSC04Change of details for Mrs Amanda Walker Crossley as a person with significant control on 2018-11-01
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09PSC04Change of details for Mrs Sarah Jane Walker Sargent as a person with significant control on 2020-10-15
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-11-09CH01Director's details changed for Mrs Sarah Jane Walker Sargent on 2020-10-15
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190017
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190013
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190012
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038607190011
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190011
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190010
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190009
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190008
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190007
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038607190004
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038607190003
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190006
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190005
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190004
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038607190003
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-06-11CH01Director's details changed for Mrs Amanda Walker Corssley on 2013-06-11
2013-06-11AP01DIRECTOR APPOINTED MRS SARAH JANE WALKER SARGENT
2013-06-11AP01DIRECTOR APPOINTED MRS AMANDA WALKER CORSSLEY
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-19AR0118/10/12 FULL LIST
2012-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-07-26AA01PREVSHO FROM 31/10/2012 TO 30/06/2012
2012-05-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-15SH0111/05/12 STATEMENT OF CAPITAL GBP 4
2011-10-18AR0118/10/11 FULL LIST
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0118/10/10 FULL LIST
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-31AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0118/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WALKER / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN WALKER / 22/10/2009
2009-08-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-11363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-18363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-23363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-25363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-26363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-01-27288bDIRECTOR RESIGNED
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2000-01-27288bSECRETARY RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26288bSECRETARY RESIGNED
1999-11-26288aNEW SECRETARY APPOINTED
1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEADOWCREEK 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 MEADOWCREEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-04-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-04-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-16 Outstanding MEADOWCREEK LIMITED
2015-09-10 Outstanding SVENSKA HANDELSBANKEN AM (PUBL)
2015-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 446,781
Creditors Due Within One Year 2011-11-01 £ 447,937

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MEADOWCREEK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2012-07-01 £ 105,142
Cash Bank In Hand 2011-11-01 £ 103,508
Current Assets 2012-07-01 £ 655,661
Current Assets 2011-11-01 £ 103,508
Debtors 2012-07-01 £ 550,519
Fixed Assets 2012-07-01 £ 33,205
Fixed Assets 2011-11-01 £ 412,424
Shareholder Funds 2012-07-01 £ 242,085
Shareholder Funds 2011-11-01 £ 67,995
Tangible Fixed Assets 2012-07-01 £ 33,205
Tangible Fixed Assets 2011-11-01 £ 412,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOWCREEK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWCREEK LIMITED
Trademarks
We have not found any records of MEADOWCREEK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MEADOWCREEK LIMITED 2015-12-16 Outstanding

We have found 1 mortgage charges which are owed to MEADOWCREEK LIMITED

Income
Government Income
We have not found government income sources for MEADOWCREEK 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 (82990 - Other business support service activities n.e.c.) as MEADOWCREEK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWCREEK 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 MEADOWCREEK 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 MEADOWCREEK 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.