RICHARD G. MEADON & CO. (WELLINGTON) LIMITED
WOLVERHAMPTON

Hellopages » Shropshire » Shropshire » WV7 3JF

Company number 00781424
Status Active
Incorporation Date 19 November 1963
Company Type Private Limited Company
Address 53 HIGH STREET, ALBRIGHTON, WOLVERHAMPTON, WEST MIDLANDS, WV7 3JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RICHARD G. MEADON & CO. (WELLINGTON) LIMITED are www.richardgmeadoncowellington.co.uk, and www.richard-g-meadon-co-wellington.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-one years and eleven months. Richard G Meadon Co Wellington Limited is a Private Limited Company. The company registration number is 00781424. Richard G Meadon Co Wellington Limited has been working since 19 November 1963. The present status of the company is Active. The registered address of Richard G Meadon Co Wellington Limited is 53 High Street Albrighton Wolverhampton West Midlands Wv7 3jf. The company`s financial liabilities are £1284.36k. It is £267.27k against last year. And the total assets are £1285.63k, which is £266.69k against last year. DIXON, Michael is a Director of the company. Secretary BISHOP, Jill Lorraine has been resigned. Secretary DIXON, Monica has been resigned. Secretary DIXON, Vivien Leigh has been resigned. Secretary WINTER, Keith James has been resigned. Director BISHOP, Jill Lorraine has been resigned. Director WALTERS, Cathleen Irene has been resigned. The company operates in "Non-trading company".


richard g. meadon & co. (wellington) Key Finiance

LIABILITIES £1284.36k
+26%
CASH n/a
TOTAL ASSETS £1285.63k
+26%
All Financial Figures

Current Directors

Director
DIXON, Michael

81 years old

Resigned Directors

Secretary
BISHOP, Jill Lorraine
Resigned: 01 April 1997
Appointed Date: 01 July 1994

Secretary
DIXON, Monica
Resigned: 01 September 2006
Appointed Date: 01 April 1997

Secretary
DIXON, Vivien Leigh
Resigned: 20 June 2012
Appointed Date: 01 September 2006

Secretary
WINTER, Keith James
Resigned: 01 July 1994

Director
BISHOP, Jill Lorraine
Resigned: 01 April 1997
73 years old

Director
WALTERS, Cathleen Irene
Resigned: 01 April 1997
92 years old

Persons With Significant Control

Mr Michael Dixon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

RICHARD G. MEADON & CO. (WELLINGTON) LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 501

20 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
09 Dec 1987
Return made up to 31/12/85; full list of members

09 Dec 1987
Return made up to 31/12/84; full list of members

09 Dec 1987
Return made up to 31/12/84; full list of members

28 Sep 1987
Full accounts made up to 31 December 1984

19 Nov 1963
Incorporation

RICHARD G. MEADON & CO. (WELLINGTON) LIMITED Charges

4 April 1997
Debenture
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 st johns hill, shrewsbury, shropshire t/no: SL80175.
1 September 1983
Debenture
Delivered: 14 September 1983
Status: Satisfied on 17 July 1996
Persons entitled: Brian Colin Cornes
Description: A floating charge over all the assets, undertaking &…