Company NameMeridian Development Company Limited
DirectorsRebecca Collinge and Arooj Shah
Company StatusActive
Company Number02579560
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rebecca Collinge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeridian Business Centre
King Street
Oldham
Lancashire
OL8 1EZ
Director NameCllr Arooj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleLeader Of The Oldham Metropolitan Borough Council
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameMr John Howard Spain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991
Appointment Duration3 years, 9 months (resigned 31 October 1994)
RoleSales Director
Correspondence AddressThe Orchard House
Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NameMr John Howard Spain
NationalityBritish
StatusResigned
Appointed01 February 1991
Appointment Duration2 years, 2 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressThe Orchard House
Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JH
Director NameMr Anthony Craig Pickering
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Business Centre
King Street
Oldham
Lancashire
OL8 1EZ
Secretary NameMr Anthony Craig Pickering
NationalityBritish
StatusResigned
Appointed28 April 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Hollins Road Waterhead
Oldham
Lancs
OL4 3SG
Secretary NameMr John Peter Hopwood
NationalityBritish
StatusResigned
Appointed30 November 1994(3 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Business Centre
King Street
Oldham
Lancashire
OL8 1EZ
Director NameCllr Brian John Mather
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 1999)
RoleGeneral Manager
Correspondence AddressFontburn 1 Mytholme
Den Lane Uppermill
Oldham
Greater Manchester
OL3 6DA
Director NameCllr Margaret Riley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 1996)
RoleSchool Teacher
Correspondence Address3 St Johns Court
Lees
Oldham
Greater Manchester
OL4 3LN
Director NameMr Keith George Coates
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 1999)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainsdale Drive
Whitworth
Rochdale
Lancashire
OL12 8QB
Director NameCllr John Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 December 2000)
RoleAdministration Officer
Correspondence Address49 Dalton Street
Failsworth
Manchester
Lancashire
M35 0DU
Director NameAlan Rainey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2003)
RoleRetired
Correspondence Address12 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameMr John Howard Spain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressThe Orchard House
Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JH
Director NameMr John Peter Hopwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(8 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Business Centre
King Street
Oldham
Lancashire
OL8 1EZ
Director NameCllr James Arthur McArdle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Greater Manchester
OL4 2SN
Director NameDavid Ralph Hibbert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Moreton Street
Chadderton
Oldham
OL9 0LT
Director NameMr Muhammad Mohib Uddin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address37 Widdop Street
Oldham
Lancashire
OL9 6AT
Director NameCllr James McMahon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2016)
RoleCouncil Leader
Country of ResidenceEngland
Correspondence AddressWest Street
Oldham
Lancashire
OL1 1UL
Director NameCllr Jean Mary Stretton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(24 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Centre PO Box 33
West Street
Oldham
Lancs
OL1 1UL
Director NameMr Sean Eric Fielding
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
OL1 1UL

Contact

Websitenicholson-group.co.uk
Email address[email protected]
Telephone01706 656924
Telephone regionRochdale

Location

Registered AddressMeridian Business Centre
King Street
Oldham
Lancashire
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Oldham Borough Council
59.11%
B Non Voting
453k at £1Anthony Craig Pickering
20.43%
A Non Voting
453k at £1Mr John Peter Hopwood
20.43%
A Non Voting
267 at £1Anthony Craig Pickering
0.01%
Ordinary A
267 at £1Mr John Peter Hopwood
0.01%
Ordinary A
199 at £1Oldham Metropolitan Borough
0.01%
Ordinary B

Financials

Year2014
Net Worth£5,716,087
Cash£2,188,468
Current Liabilities£26,182

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

4 September 2000Delivered on: 11 September 2000
Satisfied on: 2 February 2008
Persons entitled: National Westminster 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 hollinwood business centre (formerly albert mill) albert st,hollinwood oldham lancashire; t/nos GM773288 and OL443. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 1995Delivered on: 27 June 1995
Satisfied on: 9 March 2000
Persons entitled: The Oldham Borough Council

Classification: Legal charge
Secured details: £100,000 together with all other onies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date.
Particulars: The land premises k/a lumb mill delph oldham. See the mortgage charge document for full details.
Fully Satisfied
23 June 1995Delivered on: 5 July 1995
Persons entitled: National Westminster 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 k/a lumb mill delph, saddleworth, oldham, greater manchester t/no. GM2059 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 May 1995Delivered on: 19 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,217,754
(7 pages)
1 February 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
1 February 2016Appointment of Mrs Jean Mary Stretton as a director on 27 January 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,217,754
(8 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,217,754
(8 pages)
9 February 2015Appointment of Councillor James Mcmahon as a director on 11 June 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,217,754
(6 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,217,754
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Termination of appointment of Muhammad Uddin as a director (1 page)
25 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
8 April 2010Annual return made up to 4 February 2009 with a full list of shareholders (10 pages)
8 April 2010Annual return made up to 4 February 2009 with a full list of shareholders (10 pages)
3 March 2010Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Muhammad Mohib Uddin on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Anthony Craig Pickering on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Muhammad Mohib Uddin on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Mr John Peter Hopwood on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Mr John Peter Hopwood on 1 October 2009 (1 page)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Rebecca Collinge on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Mr John Peter Hopwood on 1 October 2009 (1 page)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
27 April 2009Appointment terminate, director david ralph hibbert logged form (1 page)
26 March 2009Director appointed muhammad mohib uddin (2 pages)
19 March 2009Return made up to 04/02/09; full list of members (5 pages)
18 March 2009Appointment terminated director david hibbert (1 page)
23 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 04/02/08; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: hollinwood business centre albert street hollinwood oldham lancashire OL8 3QL (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 04/02/07; full list of members (10 pages)
22 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
31 August 2006£ ic 2671021/2217754 27/06/06 £ sr 453267@1=453267 (1 page)
16 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2006Return made up to 04/02/06; full list of members (10 pages)
21 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
17 March 2005Return made up to 04/02/05; full list of members (10 pages)
20 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
8 April 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(9 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 November 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 04/02/00; full list of members (9 pages)
17 March 2000Ad 12/08/99--------- £ si 2356521@1=2356521 £ ic 314500/2671021 (2 pages)
17 March 2000Particulars of contract relating to shares (4 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2000Ad 22/06/99--------- £ si 104500@1=104500 £ ic 210000/314500 (2 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
14 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 March 1999Return made up to 04/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 March 1998Return made up to 04/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 March 1997New director appointed (2 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 April 1996Registered office changed on 02/04/96 from: saddleworth business centre huddersfield road delph oldham lancashire OL3 5DF (1 page)
12 March 1996Return made up to 04/02/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
(6 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1995Nc inc already adjusted 23/06/95 (1 page)
25 July 1995Ad 23/06/95--------- £ si 209997@1=209997 £ ic 3/210000 (2 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Return made up to 04/02/95; change of members (6 pages)
4 February 1991Incorporation (13 pages)