MEADOW FOODS LIMITED
Overview
| Company Name | MEADOW FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02720823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEADOW FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIUMTRADE LIMITED | Jun 05, 1992 | Jun 05, 1992 |
What are the latest accounts for MEADOW FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEADOW FOODS LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for MEADOW FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Cessation of Meadow Foods Holdings Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ff Meadow Bidco Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC02 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Paul George Mcintyre as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Louise Neeve as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 027208230015, created on Jul 05, 2024 | 35 pages | MR01 | ||||||||||
Confirmation statement made on Mar 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 027208230014, created on Jan 12, 2024 | 33 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 027208230012 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Nov 28, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Simon Chantler as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 027208230013, created on Nov 27, 2023 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Appointment of Mr Rajesh Tugnait as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Maria Neeve on Jun 28, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Henry Chantler as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MEADOW FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE, Paul George | Director | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Cheshire | England | British | 327367620001 | |||||
| TUGNAIT, Rajesh | Director | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Cheshire | England | British | 297297560001 | |||||
| MCDONALD, James Damian | Secretary | 14 Gorse Lane West Kirby CH48 8BH Wirral Merseyside | British | 296401490001 | ||||||
| OLDMEADOW, Gillian Shore | Secretary | 4 Hazelhurst Road Burnham SL1 8ED Slough Buckinghamshire | British | 34669810001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BARRELL, Jamie Mark | Director | 30 Hanks Close SN16 9UA Malmesbury Wiltshire | United Kingdom | British | 89504040001 | |||||
| CHANTLER, Mark Henry | Director | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Cheshire | United Kingdom | British | 192082040001 | |||||
| CHANTLER, Simon | Director | Stretton Hall Farm Tilston SY14 7JA Malpas Cheshire | United Kingdom | British | 95498410001 | |||||
| DEAKIN, Paul Lawrence | Director | The Old Schoolhouse Dunstall DE13 8BH Burton On Trent Staffordshire | England | British | 78369670004 | |||||
| HOWARTH, Jack | Director | 6 Patten Close Hawarden CH5 3TH Deeside Flintshire | United Kingdom | British | 114586650001 | |||||
| LAMBERT, John Derek | Director | 6 Ganton Way Willerby HU10 6NJ Hull North Humberside | United Kingdom | British | 17440210001 | |||||
| MCDONALD, Damian | Director | 14 Gors Lane CH48 8BH West Kirby Wirral | United Kingdom | British | 263277490001 | |||||
| MIDDLETON, Ronald Patrick | Director | Stone Lodge 54 St Marys Close Wheatley OX33 1YP Oxford Oxfordshire | United Kingdom | British | 48244100001 | |||||
| MORRIS, John | Director | 2 The Serpentine Curzon Park North CH4 8AF Chester Cheshire | British | 89504170001 | ||||||
| NEEVE, Maria Louise | Director | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Cheshire | United Kingdom | British | 270195580002 | |||||
| OLDMEADOW, Gillian Shore | Director | 4 Hazelhurst Road Burnham SL1 8ED Slough Buckinghamshire | British | 34669810001 | ||||||
| OLDMEADOW, Norman Robert | Director | 4 Hazlehurst Road Burnham SL1 8ED Slough Buckinghamshire | England | British | 4811120001 | |||||
| PICKERING, David Owen | Director | Grange Farm Sandy Lane Kinnerton CH4 9BS Chester Cheshire | United Kingdom | British | 70919450001 | |||||
| PICKERING, John Michael | Director | Rough Hill Marlston Cum Lache CH4 9JS Chester | United Kingdom | British | 5048070001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ff Meadow Bidco Limited | Dec 19, 2024 | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Meadow United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meadow Foods Holdings Limited | Apr 06, 2016 | Rough Hill Marlston-Cum-Lache CH4 9JS Chester Rough Hill United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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