MEADS TRUST.LIMITED

Hellopages » North Yorkshire » Harrogate » HG4 1DS

Company number 00252159
Status Active
Incorporation Date 21 November 1930
Company Type Private Limited Company
Address 77 NORTH STREEET, RIPON, HG4 1DS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 April 2016. The most likely internet sites of MEADS TRUST.LIMITED are www.meads.co.uk, and www.meads.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eleven months. Meads Trust Limited is a Private Limited Company. The company registration number is 00252159. Meads Trust Limited has been working since 21 November 1930. The present status of the company is Active. The registered address of Meads Trust Limited is 77 North Streeet Ripon Hg4 1ds. . HUTCHINSON, Andrew Mark is a Secretary of the company. HUTCHINSON, Andrew Mark is a Director of the company. HUTCHINSON, Charles Dominic Hanley is a Director of the company. HUTCHINSON, James Michael is a Director of the company. Secretary HUTCHINSON, Michael Charles Hanley has been resigned. Director HARRIMAN, William Paul has been resigned. Director HUTCHINSON, Michael Charles Hanley has been resigned. Director LEWIS, Mary Virginia has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HUTCHINSON, Andrew Mark
Appointed Date: 31 December 2010

Director
HUTCHINSON, Andrew Mark
Appointed Date: 08 August 1994
60 years old


Director

Resigned Directors

Secretary
HUTCHINSON, Michael Charles Hanley
Resigned: 31 December 2010

Director
HARRIMAN, William Paul
Resigned: 01 August 1996
Appointed Date: 08 August 1994
79 years old

Director
HUTCHINSON, Michael Charles Hanley
Resigned: 31 December 2010
92 years old

Director
LEWIS, Mary Virginia
Resigned: 17 April 1998
80 years old

MEADS TRUST.LIMITED Events

02 Feb 2017
Group of companies' accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Aug 2016
Previous accounting period extended from 31 March 2016 to 30 April 2016
22 Mar 2016
Satisfaction of charge 3 in full
22 Mar 2016
Satisfaction of charge 1 in full
...
... and 78 more events
20 Nov 1987
Full accounts made up to 31 March 1987

10 Mar 1987
Group of companies' accounts made up to 31 March 1986

26 Feb 1987
Return made up to 31/12/86; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

21 Nov 1930
Incorporation

MEADS TRUST.LIMITED Charges

4 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 22 March 2016
Persons entitled: M.C.H.Hutchinson,A.M.D.Stephinson
Description: All that land being low mill field fronting to priest lane…
4 February 1994
Legal charge
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Ripon City Gravel Company Limited
Description: All that property at low mill road ripon north yorkshire…
17 May 1993
Legal charge
Delivered: 19 May 1993
Status: Outstanding
Persons entitled: M.C.H.Hutchinson,A.M.D.Stephinson
Description: Property at low mill road and propert used as coal depot…
30 September 1992
Legal charge
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: M.C.H.Hutchinson and A.M.D.Stephinson
Description: 12 blossomgate ripon north yorkshire.
30 September 1992
Legal charge
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: M.C.H. Hutchinson and A.M.D. Stephinson
Description: Numbers 15,16,18, 19,20, 21,AND22 low mill estate ripon…
30 September 1992
Legal charge
Delivered: 3 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at the rear of north street ripon.
8 July 1982
Charge
Delivered: 15 July 1982
Status: Satisfied on 22 March 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
8 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied on 22 March 2016
Persons entitled: Midland Bank PLC
Description: F/Hold hob green, markington, harrogate north yorkshire.
22 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 22 March 2016
Persons entitled: Mrs. M.V. Lewis.
Description: Land situate at markington near harrogate, north yorkshire…