Company NameMeadownet Limited
DirectorsPeter Cuthbert and Douglas John Brown
Company StatusActive
Company Number04353859
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Cuthbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Road
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 08 May 2012)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address1 The Paddock
Whitekirk
Dunbar
East Lothian
EH42 1XT
Scotland
Secretary NameMr Clive Miller Hindle
NationalityBritish
StatusResigned
Appointed30 January 2002(2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Secretary NameMs Christine Cuthbert
StatusResigned
Appointed03 March 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address1 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Outlet Properties LTD
50.00%
Ordinary
399 at £1Eastern Holdings LTD
49.88%
Ordinary
1 at £1Eastern Properties (Scotland) LTD
0.13%
Ordinary

Financials

Year2014
Net Worth£694,013
Cash£94,221
Current Liabilities£98,962

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

8 December 2008Delivered on: 9 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a aston house, redfern industrial estate, westerhope, newcastle upon tyne t/no TY283788 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 September 2007Delivered on: 6 October 2007
Satisfied on: 12 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aston house redburn road newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 August 2007Delivered on: 4 September 2007
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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

4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 800
(4 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 800
(4 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Satisfaction of charge 2 in full (4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 800
(4 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 June 2012Appointment of Mr Douglas John Brown as a director (2 pages)
1 June 2012Termination of appointment of William Watt as a director (1 page)
19 January 2012Secretary's details changed for Mr Clive Miller Hindle on 18 January 2012 (1 page)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from 8 Northumberland Square North Shields Tyne & Wear NE30 1QQ on 19 January 2012 (1 page)
19 January 2012Director's details changed for Mr Peter Cuthbert on 18 January 2012 (2 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mr William Andrew Brian Watt on 31 July 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for William Andrew Brian Watt on 3 March 2010 (2 pages)
4 March 2010Director's details changed for William Andrew Brian Watt on 3 March 2010 (2 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 July 2008Return made up to 16/01/08; no change of members (7 pages)
6 October 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 April 2007Accounts for a small company made up to 31 December 2005 (5 pages)
14 February 2007Return made up to 16/01/07; full list of members (7 pages)
8 December 2006Return made up to 16/01/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Return made up to 16/01/05; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 February 2004Return made up to 16/01/04; full list of members (7 pages)
3 October 2003Ad 17/01/03--------- £ si 798@1=798 £ ic 2/800 (2 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 February 2002Memorandum and Articles of Association (12 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2002Registered office changed on 04/02/02 from: 8 northumberland square north shields tyne and wear NE30 1QQ (1 page)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002New director appointed (1 page)
30 January 2002New secretary appointed (1 page)
30 January 2002New director appointed (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 2002Incorporation (17 pages)