About

Registered Number: 03952462
Date of Incorporation: 21/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2 Victoria Court, Victoria Road, Tamworth, Staffordshire, B79 7HL

 

Sadlers Meadow Management Company Ltd was registered on 21 March 2000 with its registered office in Tamworth, Staffordshire, it's status is listed as "Active". The business has 10 directors listed as Smith, Marilyn, Allsop, Philippa Clare, Broad, Matthew, Byrne, Susie Patricia, Evans, Simon, Hassall, Karl, Jones, Gavin, Merrell, Kathleen Auril, Walsh, Robert John, Zaraja, Helen Clare in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Marilyn 05 June 2007 - 1
ALLSOP, Philippa Clare 07 May 2011 11 December 2015 1
BROAD, Matthew 14 April 2005 19 November 2006 1
BYRNE, Susie Patricia 08 April 2004 11 November 2004 1
EVANS, Simon 26 May 2007 24 February 2014 1
HASSALL, Karl 28 July 2000 08 April 2004 1
JONES, Gavin 18 May 2018 01 April 2019 1
MERRELL, Kathleen Auril 17 November 2008 17 May 2011 1
WALSH, Robert John 20 May 2014 14 June 2018 1
ZARAJA, Helen Clare 08 April 2004 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 11 June 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 30 December 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 14 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 06 February 2003
MEM/ARTS - N/A 13 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2003
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
CERTNM - Change of name certificate 08 December 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.