Company NameMeadowcroft Homes Limited
DirectorAlasdair James Hall
Company StatusActive
Company Number03684751
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Previous NamesTowndivide Limited and Hall & Partners (Management) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alasdair James Hall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameMr Alasdair Hall
NationalityBritish
StatusCurrent
Appointed06 January 2009(10 years after company formation)
Appointment Duration15 years, 3 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Raymond Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2002)
RoleConstruction Manager
Correspondence Address5 Waterbeck Close
Cramlington
Northumberland
NE23 6LT
Director NameMr Timothy Rohan Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(6 days after company formation)
Appointment Duration12 years, 7 months (resigned 22 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Secretary NameCasandra McPherson
NationalityBritish
StatusResigned
Appointed22 December 1998(6 days after company formation)
Appointment Duration10 years (resigned 06 January 2009)
RoleCompany Director
Correspondence Address22 Tiverton Gardens
Gateshead
Tyne & Wear
NE9 6UF
Director NameMr Raymond Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 17 February 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressApperley Dean
Stocksfield
Northumberland
NE43 7SP
Director NameMr Patrick Stuart O'Neill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 July 2011)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
South Fens
Stamfordham
Northumberland
NE18 0LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemeadowcrofthomes.com
Telephone01207 234556
Telephone regionConsett

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Raymond Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,634,943
Cash£519,863
Current Liabilities£15,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

5 July 2004Delivered on: 6 July 2004
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a former ambulance station, osborne road, chester le street, t/n DU197271. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 2004Delivered on: 16 April 2004
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at rear of medburn cottage west house farm northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2003Delivered on: 20 November 2003
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land adjoining medburn cottage medburn newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 5 August 2003
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of 7A woodside darras hall ponteland ND129434. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 17 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as ashdale darras hall,ponteland,northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 April 2003Delivered on: 15 April 2003
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 10 tanton road seamer middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 April 2003Delivered on: 15 April 2003
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 16 grange lane whickham newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2003Delivered on: 28 March 2003
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Satisfaction of charge 4 in full (2 pages)
9 November 2015Satisfaction of charge 5 in full (2 pages)
9 November 2015Satisfaction of charge 2 in full (2 pages)
9 November 2015Satisfaction of charge 7 in full (2 pages)
9 November 2015Satisfaction of charge 3 in full (2 pages)
9 November 2015Satisfaction of charge 8 in full (2 pages)
9 November 2015Satisfaction of charge 6 in full (2 pages)
9 November 2015Satisfaction of charge 1 in full (1 page)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Secretary's details changed for Mr Alasdair Hall on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Mr Alasdair Hall on 22 July 2011 (2 pages)
23 July 2011Termination of appointment of Patrick O'neill as a director (1 page)
23 July 2011Termination of appointment of Timothy Gray as a director (1 page)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Registered office address changed from Oakland House Oaklands West Kyo Stanley County Durham DH9 8TQ England on 28 October 2010 (1 page)
19 March 2010Director's details changed for Mr Raymond Hall on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Patrick Stuart O'neill on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Alasdair Hall on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Timothy Rohan Gray on 19 March 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 October 2009Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 20 October 2009 (1 page)
7 January 2009Secretary appointed mr alasdair james hall (1 page)
6 January 2009Appointment terminated secretary casandra mcpherson (1 page)
6 January 2009Director's change of particulars / alasdair hall / 06/01/2009 (1 page)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 16/12/07; full list of members (2 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 16/12/06; full list of members (2 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 January 2006Return made up to 16/12/05; full list of members (8 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005New director appointed (2 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: freeman house 1 moor road south gosforth newcastle upon tyne NE3 1NN (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 16/12/01; full list of members (7 pages)
27 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
20 December 2000Return made up to 16/12/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
21 January 2000Return made up to 16/12/99; full list of members (7 pages)
18 June 1999Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 April 1999Director resigned (1 page)
24 March 1999Company name changed hall & partners (management) lim ited\certificate issued on 25/03/99 (3 pages)
31 December 1998Company name changed towndivide LIMITED\certificate issued on 04/01/99 (2 pages)
16 December 1998Incorporation (12 pages)