About

Registered Number: 03720903
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 1390 Montpellier Court, Gloucester Business Park,, Brockworth, Gloucester, GL3 4AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.