Company NameTweedmeadow Limited
DirectorsDawn Helen Gross and Nicholas John Gross
Company StatusActive
Company Number04375817
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDawn Helen Gross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Apsley Close
Bowdon
Altrincham
Cheshire
WA14 3AJ
Secretary NameMr Paul Frederick Parker
NationalityBritish
StatusCurrent
Appointed05 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
Director NameNicholas John Gross
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 12 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Apsley Close
Bowdon
Altrincham
Cheshire
WA14 3AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Golden Lion
Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Nicholas John Gross
80.00%
Ordinary
10 at £1Andrew Hodgson
10.00%
Ordinary
10 at £1Paul Frederick Parker
10.00%
Ordinary

Financials

Year2014
Net Worth£88,302
Cash£1,574
Current Liabilities£2,940

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

23 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 February 2011Registered office address changed from 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ on 2 February 2011 (1 page)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2010Director's details changed for Nicholas John Gross on 18 February 2010 (2 pages)
3 March 2010Director's details changed for Dawn Helen Gross on 18 February 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Nicholas John Gross on 18 February 2010 (2 pages)
3 March 2010Director's details changed for Dawn Helen Gross on 18 February 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 March 2008Return made up to 18/02/08; full list of members (4 pages)
6 March 2008Return made up to 18/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 March 2007Return made up to 18/02/07; full list of members (3 pages)
15 March 2007Return made up to 18/02/07; full list of members (3 pages)
25 April 2006Return made up to 18/02/06; full list of members (8 pages)
25 April 2006Return made up to 18/02/06; full list of members (8 pages)
11 April 2006Registered office changed on 11/04/06 from: marshall house 255 wellington road south stockport SK2 6NG (1 page)
11 April 2006Registered office changed on 11/04/06 from: marshall house 255 wellington road south stockport SK2 6NG (1 page)
11 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 March 2004Return made up to 18/02/04; full list of members (8 pages)
18 March 2004Return made up to 18/02/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
18 February 2002Incorporation (18 pages)
18 February 2002Incorporation (18 pages)