Threapwood Road
Manchester
M22 0RR
Director Name | Mrs Jeanette Barrowcliffe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2005(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Rodney Kavanagh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Director Name | Sandra Beryl Kavanagh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Secretary Name | Richard John Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Oak Road Hale Altrincham Cheshire WA15 9JA |
Secretary Name | Mr Ian Hewitt Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Covert 65 Giantswood Lane Congleton Cheshire CW12 2HQ |
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Cleveleys Avenue Heald Green Cheshire SK8 3RH |
Secretary Name | Massoud Mahmoodi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 174 Addiscombe Road Croydon Surrey CR0 7LB |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | meridianbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01432 261444 |
Telephone region | Hereford |
Registered Address | Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5.7m at £0.2 | Meridian Business Support Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,583,810 |
Current Liabilities | £1,068,824 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
11 August 2005 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
16 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 November 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 July 2014 | Accounts made up to 31 December 2013 (15 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 July 2013 | Accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Section 519 (1 page) |
28 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Jeanette Barrowcliffe on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
23 July 2009 | Accounts made up to 31 December 2008 (14 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (13 pages) |
9 July 2008 | Return made up to 24/02/08; change of members; amend (6 pages) |
20 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
23 July 2007 | Accounts made up to 31 December 2006 (15 pages) |
1 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
3 November 2006 | Return made up to 24/02/06; full list of members
|
28 July 2006 | Accounts made up to 31 December 2005 (16 pages) |
17 October 2005 | Company name changed meridian business support group LIMITED\certificate issued on 17/10/05 (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | New director appointed (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 2005 | Application for reregistration from PLC to private (1 page) |
3 August 2005 | Re-registration of Memorandum and Articles (10 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
24 May 2005 | Return made up to 24/02/05; full list of members (8 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
28 April 2004 | Return made up to 24/02/04; full list of members (8 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
27 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
30 December 2002 | Company name changed meridian business support PLC\certificate issued on 30/12/02 (2 pages) |
21 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
27 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
9 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
14 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
19 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
8 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
24 April 1998 | Return made up to 24/02/98; no change of members (4 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
25 February 1997 | Return made up to 24/02/97; no change of members
|
8 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
15 September 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Return made up to 24/02/96; full list of members (6 pages) |
31 May 1996 | Ad 31/03/95--------- £ si [email protected] (2 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
30 April 1996 | Ad 31/03/95--------- £ si [email protected]=1376841 £ ic 50000/1426841 (2 pages) |
2 January 1996 | Company name changed recruitment associates PLC.\certificate issued on 03/01/96 (12 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Accounts made up to 31 March 1995 (21 pages) |
28 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
20 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
20 March 1995 | Application to commence business (2 pages) |
23 August 1994 | Resolutions
|
23 August 1994 | Company name changed tricord PLC\certificate issued on 24/08/94 (3 pages) |
24 February 1994 | Incorporation (14 pages) |