Having been setup in 1999, Mears Estates Ltd are based in Brockworth, Gloucester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Mears Estates Ltd. The current directors of the business are listed as Hambly, Nigel David, Lane, Michael William, Lipscombe, Jeremy Eric, Robinson, James Walter, Southon, Anthony David, Sussams, David Harry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMBLY, Nigel David | 18 March 1999 | 01 October 1999 | 1 |
LANE, Michael William | 18 March 1999 | 02 March 2000 | 1 |
LIPSCOMBE, Jeremy Eric | 28 April 2000 | 31 December 2019 | 1 |
ROBINSON, James Walter | 28 April 2000 | 31 March 2002 | 1 |
SOUTHON, Anthony David | 03 March 2000 | 25 January 2005 | 1 |
SUSSAMS, David Harry | 03 March 2000 | 27 July 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
PARENT_ACC - N/A | 29 September 2020 | |
AGREEMENT2 - N/A | 29 September 2020 | |
GUARANTEE2 - N/A | 29 September 2020 | |
CS01 - N/A | 31 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
AA - Annual Accounts | 02 October 2019 | |
PARENT_ACC - N/A | 02 October 2019 | |
AGREEMENT2 - N/A | 02 October 2019 | |
GUARANTEE2 - N/A | 02 October 2019 | |
MR04 - N/A | 17 May 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 11 September 2018 | |
PARENT_ACC - N/A | 11 September 2018 | |
GUARANTEE2 - N/A | 11 September 2018 | |
AGREEMENT2 - N/A | 11 September 2018 | |
CS01 - N/A | 26 February 2018 | |
MR01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 14 August 2017 | |
PARENT_ACC - N/A | 14 August 2017 | |
GUARANTEE2 - N/A | 14 August 2017 | |
AGREEMENT2 - N/A | 14 August 2017 | |
PARENT_ACC - N/A | 28 July 2017 | |
GUARANTEE2 - N/A | 28 July 2017 | |
AGREEMENT2 - N/A | 28 July 2017 | |
CS01 - N/A | 06 March 2017 | |
CH03 - Change of particulars for secretary | 20 February 2017 | |
CH01 - Change of particulars for director | 17 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
PARENT_ACC - N/A | 31 October 2016 | |
AGREEMENT2 - N/A | 31 October 2016 | |
GUARANTEE2 - N/A | 11 October 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
PARENT_ACC - N/A | 12 October 2015 | |
GUARANTEE2 - N/A | 12 October 2015 | |
AGREEMENT2 - N/A | 12 October 2015 | |
CERTNM - Change of name certificate | 05 May 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 27 February 2012 | |
RESOLUTIONS - N/A | 12 October 2011 | |
RESOLUTIONS - N/A | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 05 March 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2009 | |
AA - Annual Accounts | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
363a - Annual Return | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 08 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 March 2006 | |
353 - Register of members | 08 March 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
363s - Annual Return | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
363s - Annual Return | 01 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2003 | |
225 - Change of Accounting Reference Date | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 18 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
AA - Annual Accounts | 09 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 15 June 2001 | |
AA - Annual Accounts | 15 June 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
363s - Annual Return | 16 March 2001 | |
CERTNM - Change of name certificate | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
363s - Annual Return | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
287 - Change in situation or address of Registered Office | 15 March 2000 | |
RESOLUTIONS - N/A | 10 March 2000 | |
RESOLUTIONS - N/A | 10 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2000 | |
123 - Notice of increase in nominal capital | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 1999 | |
225 - Change of Accounting Reference Date | 11 October 1999 | |
395 - Particulars of a mortgage or charge | 19 June 1999 | |
RESOLUTIONS - N/A | 28 May 1999 | |
RESOLUTIONS - N/A | 28 May 1999 | |
RESOLUTIONS - N/A | 28 May 1999 | |
RESOLUTIONS - N/A | 28 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1999 | |
287 - Change in situation or address of Registered Office | 01 April 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
CERTNM - Change of name certificate | 19 March 1999 | |
NEWINC - New incorporation documents | 25 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2018 | Fully Satisfied |
N/A |
Debenture | 05 September 2003 | Fully Satisfied |
N/A |
Debenture | 05 July 2002 | Fully Satisfied |
N/A |
Debenture | 27 April 2001 | Fully Satisfied |
N/A |
Debenture | 20 March 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 11 June 1999 | Fully Satisfied |
N/A |