Company NameMeteo Bidco Limited
Company StatusActive
Company Number11209418
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Nelson Bates
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Thomas William Ray
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameJames Martin Dalziel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(6 years after company formation)
Appointment Duration1 month, 1 week
RoleDeputy Group Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed09 May 2023(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jon Pickering
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMiss Hannah Horridge Liptrott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 weeks, 5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
Greater Manchester
M2 3AW
Director NameSteven John Dobson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameJames Andrew Doggart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameIan Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marble Street
Manchester
M2 3AW
Secretary NameHannah Horridge Liptrott
StatusResigned
Appointed05 July 2018(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2021)
RoleCompany Director
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameMr Christopher Bunch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marble Street
Manchester
M2 3AW

Location

Registered Address17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

1 March 2023Delivered on: 1 March 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2021Delivered on: 19 July 2021
Persons entitled: Northedge Capital LLP (OC345118) (as Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 September 2019Delivered on: 10 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 March 2018Delivered on: 28 March 2018
Persons entitled: Northedge Capital LLP

Classification: A registered charge
Outstanding

Filing History

22 January 2021Full accounts made up to 31 March 2020 (26 pages)
27 July 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 31 March 2019 (21 pages)
10 September 2019Registration of charge 112094180002, created on 5 September 2019 (5 pages)
5 March 2019Confirmation statement made on 15 February 2019 with updates (3 pages)
29 October 2018Appointment of Mr William Bates as a director on 4 October 2018 (2 pages)
10 July 2018Appointment of Hannah Horridge Liptrott as a secretary on 5 July 2018 (3 pages)
10 July 2018Termination of appointment of Hannah Horridge Liptrott as a director on 5 July 2018 (1 page)
28 March 2018Registration of charge 112094180001, created on 7 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(74 pages)
21 March 2018Appointment of James Andrew Doggart as a director on 7 March 2018 (3 pages)
21 March 2018Appointment of Hannah Liptrott as a director on 7 March 2018 (3 pages)
21 March 2018Appointment of Ian Kelly as a director on 7 March 2018 (3 pages)
21 March 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (3 pages)
20 March 2018Appointment of Steven John Dobson as a director on 7 March 2018 (3 pages)
20 March 2018Registered office address changed from 13th Floor No 1 Spinningfields 1 Hardman Square Manchester M3 3EB United Kingdom to Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 20 March 2018 (2 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)