MEADOW FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEADOW FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02720823
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEADOW FOODS LIMITED?

    • Liquid milk and cream production (10511) / Manufacturing

    Where is MEADOW FOODS LIMITED located?

    Registered Office Address
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEADOW FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIUMTRADE LIMITEDJun 05, 1992Jun 05, 1992

    What are the latest accounts for MEADOW FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEADOW FOODS LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for MEADOW FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 29, 2025 with updates

    5 pagesCS01

    Cessation of Meadow Foods Holdings Limited as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Notification of Ff Meadow Bidco Limited as a person with significant control on Dec 19, 2024

    1 pagesPSC02

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 50,006
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 50,005
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 50,004
    3 pagesSH01

    Appointment of Mr Paul George Mcintyre as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Maria Louise Neeve as a director on Sep 19, 2024

    1 pagesTM01

    Registration of charge 027208230015, created on Jul 05, 2024

    35 pagesMR01

    Confirmation statement made on Mar 29, 2024 with updates

    4 pagesCS01

    Registration of charge 027208230014, created on Jan 12, 2024

    33 pagesMR01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 027208230012 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 50,003
    3 pagesSH01

    Termination of appointment of Simon Chantler as a director on Nov 29, 2023

    1 pagesTM01

    Registration of charge 027208230013, created on Nov 27, 2023

    23 pagesMR01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Appointment of Mr Rajesh Tugnait as a director on May 01, 2022

    2 pagesAP01

    Director's details changed for Ms Maria Neeve on Jun 28, 2022

    2 pagesCH01

    Termination of appointment of Mark Henry Chantler as a director on May 01, 2022

    1 pagesTM01

    Who are the officers of MEADOW FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Paul George
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    Director
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    EnglandBritish327367620001
    TUGNAIT, Rajesh
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    Director
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    EnglandBritish297297560001
    MCDONALD, James Damian
    14 Gorse Lane
    West Kirby
    CH48 8BH Wirral
    Merseyside
    Secretary
    14 Gorse Lane
    West Kirby
    CH48 8BH Wirral
    Merseyside
    British296401490001
    OLDMEADOW, Gillian Shore
    4 Hazelhurst Road
    Burnham
    SL1 8ED Slough
    Buckinghamshire
    Secretary
    4 Hazelhurst Road
    Burnham
    SL1 8ED Slough
    Buckinghamshire
    British34669810001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BARRELL, Jamie Mark
    30 Hanks Close
    SN16 9UA Malmesbury
    Wiltshire
    Director
    30 Hanks Close
    SN16 9UA Malmesbury
    Wiltshire
    United KingdomBritish89504040001
    CHANTLER, Mark Henry
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    Director
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    United KingdomBritish192082040001
    CHANTLER, Simon
    Stretton Hall Farm
    Tilston
    SY14 7JA Malpas
    Cheshire
    Director
    Stretton Hall Farm
    Tilston
    SY14 7JA Malpas
    Cheshire
    United KingdomBritish95498410001
    DEAKIN, Paul Lawrence
    The Old Schoolhouse
    Dunstall
    DE13 8BH Burton On Trent
    Staffordshire
    Director
    The Old Schoolhouse
    Dunstall
    DE13 8BH Burton On Trent
    Staffordshire
    EnglandBritish78369670004
    HOWARTH, Jack
    6 Patten Close
    Hawarden
    CH5 3TH Deeside
    Flintshire
    Director
    6 Patten Close
    Hawarden
    CH5 3TH Deeside
    Flintshire
    United KingdomBritish114586650001
    LAMBERT, John Derek
    6 Ganton Way
    Willerby
    HU10 6NJ Hull
    North Humberside
    Director
    6 Ganton Way
    Willerby
    HU10 6NJ Hull
    North Humberside
    United KingdomBritish17440210001
    MCDONALD, Damian
    14 Gors Lane
    CH48 8BH West Kirby
    Wirral
    Director
    14 Gors Lane
    CH48 8BH West Kirby
    Wirral
    United KingdomBritish263277490001
    MIDDLETON, Ronald Patrick
    Stone Lodge 54 St Marys Close
    Wheatley
    OX33 1YP Oxford
    Oxfordshire
    Director
    Stone Lodge 54 St Marys Close
    Wheatley
    OX33 1YP Oxford
    Oxfordshire
    United KingdomBritish48244100001
    MORRIS, John
    2 The Serpentine
    Curzon Park North
    CH4 8AF Chester
    Cheshire
    Director
    2 The Serpentine
    Curzon Park North
    CH4 8AF Chester
    Cheshire
    British89504170001
    NEEVE, Maria Louise
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    Director
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Cheshire
    United KingdomBritish270195580002
    OLDMEADOW, Gillian Shore
    4 Hazelhurst Road
    Burnham
    SL1 8ED Slough
    Buckinghamshire
    Director
    4 Hazelhurst Road
    Burnham
    SL1 8ED Slough
    Buckinghamshire
    British34669810001
    OLDMEADOW, Norman Robert
    4 Hazlehurst Road
    Burnham
    SL1 8ED Slough
    Buckinghamshire
    Director
    4 Hazlehurst Road
    Burnham
    SL1 8ED Slough
    Buckinghamshire
    EnglandBritish4811120001
    PICKERING, David Owen
    Grange Farm Sandy Lane
    Kinnerton
    CH4 9BS Chester
    Cheshire
    Director
    Grange Farm Sandy Lane
    Kinnerton
    CH4 9BS Chester
    Cheshire
    United KingdomBritish70919450001
    PICKERING, John Michael
    Rough Hill
    Marlston Cum Lache
    CH4 9JS Chester
    Director
    Rough Hill
    Marlston Cum Lache
    CH4 9JS Chester
    United KingdomBritish5048070001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of MEADOW FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ff Meadow Bidco Limited
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Meadow
    United Kingdom
    Dec 19, 2024
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Meadow
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Meadow Foods Holdings Limited
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Rough Hill
    United Kingdom
    Apr 06, 2016
    Rough Hill
    Marlston-Cum-Lache
    CH4 9JS Chester
    Rough Hill
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number3055242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0