About

Registered Number: 01465880
Date of Incorporation: 10/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: C/O Kanes Foods Limited, Cleeve Road Middle Littleton, Evesham, Worcestershire, WR11 8JS

 

Founded in 1979, Meon Hill Nurseries Ltd has its registered office in Evesham, it's status is listed as "Active". There are 4 directors listed as Jones, Philip, Randall, Julian James, Beard, Roger Leonard, Cheal, Barry for Meon Hill Nurseries Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Julian James 05 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Philip 26 January 2017 - 1
BEARD, Roger Leonard 25 September 2006 05 August 2016 1
CHEAL, Barry 05 August 2016 26 January 2017 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 09 October 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 05 October 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 25 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AP03 - Appointment of secretary 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
SH19 - Statement of capital 18 April 2016
RESOLUTIONS - N/A 30 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2016
CAP-SS - N/A 30 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 06 October 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 13 October 1994
288 - N/A 28 September 1994
288 - N/A 22 August 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 27 October 1993
AA - Annual Accounts 23 September 1992
363a - Annual Return 23 September 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 November 1991
363a - Annual Return 11 September 1991
DISS40 - Notice of striking-off action discontinued 05 September 1991
AA - Annual Accounts 05 September 1991
GAZ1 - First notification of strike-off action in London Gazette 06 August 1991
288 - N/A 09 July 1990
RESOLUTIONS - N/A 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
MEM/ARTS - N/A 26 June 1990
123 - Notice of increase in nominal capital 26 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1990
288 - N/A 17 May 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
288 - N/A 30 June 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
288 - N/A 17 May 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 08 June 1988
287 - Change in situation or address of Registered Office 01 June 1988
363 - Annual Return 01 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1987
288 - N/A 06 December 1986
288 - N/A 23 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1986
47 - N/A 30 January 1986

Mortgages & Charges

Description Date Status Charge by
Charge 08 April 1986 Fully Satisfied

N/A

Debenture 28 January 1986 Fully Satisfied

N/A

Legal mortgage 17 January 1983 Fully Satisfied

N/A

Legal charge 14 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.