About

Registered Number: 02996514
Date of Incorporation: 30/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Cardea House, Sidings Business Park, Skipton, North Yorkshire, BD23 1TB

 

Having been setup in 1994, Meesons Holdings Ltd have registered office in Skipton, North Yorkshire, it's status is listed as "Active". The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Jeremy James Nicholas 02 November 2007 - 1
GREEN, Jeremy Mark 30 November 1994 12 July 1995 1
TERRY, Diana Christine 12 July 1995 28 October 2004 1
TERRY, Nicholas David 12 July 1995 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
TERRY, Avril 10 September 2007 02 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 10 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 01 September 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 29 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 19 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 05 December 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 09 September 1996
CERTNM - Change of name certificate 17 April 1996
287 - Change in situation or address of Registered Office 25 January 1996
363s - Annual Return 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
287 - Change in situation or address of Registered Office 17 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
NEWINC - New incorporation documents 30 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.