MELDONGREEN LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 01421946
Status Active
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 25 July 2016 with updates; Group of companies' accounts made up to 28 February 2015. The most likely internet sites of MELDONGREEN LIMITED are www.meldongreen.co.uk, and www.meldongreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Meldongreen Limited is a Private Limited Company. The company registration number is 01421946. Meldongreen Limited has been working since 22 May 1979. The present status of the company is Active. The registered address of Meldongreen Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . SEABY, Michael Rex is a Secretary of the company. SEABY, Nicholas Paul is a Secretary of the company. SEABY, Michael Rex is a Director of the company. SEABY, Nicholas Paul is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director SEABY, Diane Rosemary has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
SEABY, Michael Rex
Appointed Date: 14 December 1995

Secretary
SEABY, Nicholas Paul
Appointed Date: 15 February 2000

Director
SEABY, Michael Rex

78 years old

Director
SEABY, Nicholas Paul
Appointed Date: 06 April 2000
50 years old

Resigned Directors

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 February 2000

Director
SEABY, Diane Rosemary
Resigned: 31 August 2014
77 years old

Persons With Significant Control

Mr Michael Rex Seaby
Notified on: 25 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Rosemary Seaby
Notified on: 25 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Paul Seaby
Notified on: 25 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELDONGREEN LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 29 February 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
01 Dec 2015
Group of companies' accounts made up to 28 February 2015
12 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000

12 Aug 2015
Termination of appointment of Diane Rosemary Seaby as a director on 31 August 2014
...
... and 90 more events
30 Dec 1987
Particulars of mortgage/charge

27 Apr 1987
Accounts for a small company made up to 31 May 1986

27 Apr 1987
Return made up to 29/12/86; full list of members

02 Jun 1986
Accounts for a small company made up to 31 May 1985

02 Jun 1986
Return made up to 29/12/85; full list of members

MELDONGREEN LIMITED Charges

11 September 2007
Legal charge without written instrument
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Meldongreen LTD - Retirement Benefit Scheme
Description: Trading stock.
3 September 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the property comprised in t/nos EX325753 EX27662…
10 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of land k/a furneaux west harling road east harling…
12 December 2001
Legal charge
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property known as 6.95 acres of land at middle harling…
17 January 1996
Legal charge
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Swallow aquatics (rayleigh) limited,london…
17 January 1996
Legal charge
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Harling country fayre,harling rd,east…
15 December 1995
Debenture
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1993
Guarantee and debenture
Delivered: 7 May 1993
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1993
Legal charge
Delivered: 22 January 1993
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Harling country fayre,harling road,east harling,norfolk.
22 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1985
Legal charge
Delivered: 8 July 1985
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Swallow nurseries london road, rayleigh essex.