Company NameMBSG Limited
DirectorsJeanette Barrowcliffe and Derek Skelton
Company StatusActive
Company Number02902335
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Previous NameMeridian Business Support Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusCurrent
Appointed05 February 2003(8 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(11 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMr Derek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameRodney Kavanagh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Director NameSandra Beryl Kavanagh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Secretary NameRichard John Abbott
NationalityBritish
StatusResigned
Appointed13 May 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA
Secretary NameMr Ian Hewitt Humphrey
NationalityBritish
StatusResigned
Appointed30 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Covert 65 Giantswood Lane
Congleton
Cheshire
CW12 2HQ
Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Cleveleys Avenue
Heald Green
Cheshire
SK8 3RH
Secretary NameMassoud Mahmoodi
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address174 Addiscombe Road
Croydon
Surrey
CR0 7LB
Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(11 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameMr Richard Ewing
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleManaging Director Built Environment
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemeridianbs.co.uk
Email address[email protected]
Telephone01432 261444
Telephone regionHereford

Location

Registered AddressPart First Floor (Right Wing), Dakota House Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5.7m at £0.2Meridian Business Support Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,583,810
Current Liabilities£1,068,824

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

11 August 2005Delivered on: 13 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding
12 August 1999Delivered on: 21 August 1999
Satisfied on: 23 September 2005
Persons entitled: The Co-Operative 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: 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. See the mortgage charge document for full details.
Fully Satisfied
6 November 1995Delivered on: 17 November 1995
Satisfied on: 13 August 2005
Persons entitled: Ucb Invoice Discounting Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 November 2016Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (19 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,426,841
(4 pages)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,426,841
(4 pages)
2 July 2014Accounts made up to 31 December 2013 (15 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,426,841
(4 pages)
4 July 2013Accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
17 January 2012Section 519 (1 page)
28 June 2011Accounts made up to 31 December 2010 (16 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts made up to 31 December 2009 (15 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
23 July 2009Accounts made up to 31 December 2008 (14 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
9 July 2008Accounts made up to 31 December 2007 (13 pages)
9 July 2008Return made up to 24/02/08; change of members; amend (6 pages)
20 May 2008Return made up to 24/02/08; full list of members (4 pages)
23 July 2007Accounts made up to 31 December 2006 (15 pages)
1 April 2007Return made up to 24/02/07; full list of members (8 pages)
3 November 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2006Accounts made up to 31 December 2005 (16 pages)
17 October 2005Company name changed meridian business support group LIMITED\certificate issued on 17/10/05 (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005New director appointed (2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2005Declaration of assistance for shares acquisition (6 pages)
25 August 2005Declaration of assistance for shares acquisition (6 pages)
25 August 2005Declaration of assistance for shares acquisition (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2005Application for reregistration from PLC to private (1 page)
3 August 2005Re-registration of Memorandum and Articles (10 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
24 May 2005Return made up to 24/02/05; full list of members (8 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
28 April 2004Return made up to 24/02/04; full list of members (8 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
27 March 2003Return made up to 24/02/03; full list of members (8 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
30 December 2002Company name changed meridian business support PLC\certificate issued on 30/12/02 (2 pages)
21 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
27 March 2002Return made up to 24/02/02; full list of members (7 pages)
29 June 2001Full group accounts made up to 31 December 2000 (35 pages)
9 March 2001Return made up to 24/02/01; full list of members (7 pages)
11 July 2000Full group accounts made up to 31 December 1999 (34 pages)
14 March 2000Return made up to 24/02/00; full list of members (6 pages)
19 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
9 September 1999Full group accounts made up to 31 March 1999 (34 pages)
21 August 1999Particulars of mortgage/charge (7 pages)
8 March 1999Return made up to 24/02/99; full list of members (6 pages)
11 September 1998Full group accounts made up to 31 March 1998 (30 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
24 April 1998Return made up to 24/02/98; no change of members (4 pages)
2 November 1997Full group accounts made up to 31 March 1997 (33 pages)
25 February 1997Return made up to 24/02/97; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
8 October 1996Full group accounts made up to 31 March 1996 (29 pages)
15 September 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Return made up to 24/02/96; full list of members (6 pages)
31 May 1996Ad 31/03/95--------- £ si [email protected] (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
30 April 1996Ad 31/03/95--------- £ si [email protected]=1376841 £ ic 50000/1426841 (2 pages)
2 January 1996Company name changed recruitment associates PLC.\certificate issued on 03/01/96 (12 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Accounts made up to 31 March 1995 (21 pages)
28 March 1995Return made up to 24/02/95; full list of members (6 pages)
20 March 1995Certificate of authorisation to commence business and borrow (1 page)
20 March 1995Application to commence business (2 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 August 1994Company name changed tricord PLC\certificate issued on 24/08/94 (3 pages)
24 February 1994Incorporation (14 pages)