Company NameMeadmark Limited
DirectorsLorna Rachel Day and James Rodney Day
Company StatusActive
Company Number01460977
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lorna Rachel Day
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(29 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHunters Lodge Old House Lane
Nazeing
Waltham Abbey
Essex
EN9 2LJ
Secretary NameMrs Lorna Rachel Day
NationalityBritish
StatusCurrent
Appointed19 August 2009(29 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressHunters Lodge Old House Lane
Nazeing
Waltham Abbey
Essex
EN9 2LJ
Director NameMr James Rodney Day
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHunters Lodge Old House Lane
Nazing
Waltham Abbey
Essex
EN9 2LJ
Director NameMr Michael Derrick Dunsden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 September 2006)
RoleContracts Manager
Correspondence AddressAndalee
Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RB
Director NameMrs Heather Jean Munns
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2007)
RoleSecretary
Correspondence AddressEllego House 51 St Leonards Road
Nazeing
Waltham Abbey
Essex
EN9 2HQ
Director NameJohn Vincent Sydney Munns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressEllgeo House St Leonards Road
Nazeing
Waltham Abbey
Essex
EN9 2HQ
Secretary NameMrs Heather Jean Munns
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressEllego House 51 St Leonards Road
Nazeing
Waltham Abbey
Essex
EN9 2HQ
Director NameLorna Rachel Munns
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2005)
RoleAdministrator
Correspondence AddressEllego House
Saint Leonards Road
Nazeing
Essex
EN9 2HQ
Director NameMr James Andrew John Munns
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(21 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Longfield Lane
Cheshunt
Hertfordshire
EN7 6AE

Contact

Websitemeadmark.co.uk
Telephone01992 890000
Telephone regionLea Valley

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1James Rodney Day
50.00%
Ordinary
5k at £1Lorna Rachel Day
50.00%
Ordinary

Financials

Year2014
Net Worth£231,962
Cash£104,701
Current Liabilities£132,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

30 April 1996Delivered on: 7 May 1996
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 unit 26 hillgrove business park nazeing essex t/no:- EX517744 (part) 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. See the mortgage charge document for full details.
Outstanding
30 April 1996Delivered on: 7 May 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
23 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
14 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
16 November 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 November 2018Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 45 Chase Court Gardens Enfield EN2 8DJ on 23 November 2018 (1 page)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
13 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
13 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
(5 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 August 2015Director's details changed for Mrs Lorna Rachel Day on 30 July 2015 (2 pages)
18 August 2015Director's details changed for Mrs Lorna Rachel Day on 30 July 2015 (2 pages)
17 August 2015Director's details changed for Mr James Rodney Day on 30 July 2015 (2 pages)
17 August 2015Director's details changed for Mr James Rodney Day on 30 July 2015 (2 pages)
17 August 2015Secretary's details changed for Mrs Lorna Rachel Day on 30 July 2015 (1 page)
17 August 2015Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 August 2015 (1 page)
17 August 2015Secretary's details changed for Mrs Lorna Rachel Day on 30 July 2015 (1 page)
3 August 2015Purchase of own shares. (3 pages)
3 August 2015Purchase of own shares. (3 pages)
8 July 2015Appointment of Mr James Rodney Day as a director on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of James Andrew John Munns as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of James Andrew John Munns as a director on 30 June 2015 (1 page)
8 July 2015Appointment of Mr James Rodney Day as a director on 30 June 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,000
(5 pages)
3 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,000
(5 pages)
3 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,000
(5 pages)
31 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Director's details changed for James Andrew John Munns on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Lorna Rachel Day on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Lorna Rachel Day on 18 November 2009 (1 page)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Lorna Rachel Day on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr James Andrew John Munns on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Lorna Rachel Day on 18 November 2009 (1 page)
19 November 2009Director's details changed for Mr James Andrew John Munns on 18 November 2009 (2 pages)
19 November 2009Director's details changed for James Andrew John Munns on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Lorna Rachel Day on 18 November 2009 (1 page)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Lorna Rachel Day on 18 November 2009 (1 page)
26 August 2009Director appointed lorna rachel day (2 pages)
26 August 2009Director appointed lorna rachel day (2 pages)
21 August 2009Appointment terminate, secretary john vincent munns logged form (1 page)
21 August 2009Secretary appointed lorna rachel day (2 pages)
21 August 2009Appointment terminate, secretary john vincent munns logged form (1 page)
21 August 2009Secretary appointed lorna rachel day (2 pages)
21 August 2009Appointment terminated director john munns (1 page)
21 August 2009Appointment terminated director john munns (1 page)
18 March 2009Return made up to 27/10/08; full list of members (3 pages)
18 March 2009Return made up to 27/10/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 27/10/07; full list of members (4 pages)
10 June 2008Return made up to 27/10/07; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
3 October 2007Return made up to 27/10/06; full list of members (2 pages)
3 October 2007Return made up to 27/10/06; full list of members (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
26 January 2006Return made up to 27/10/05; full list of members (3 pages)
26 January 2006Return made up to 27/10/05; full list of members (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
23 November 2004Return made up to 27/10/04; full list of members (8 pages)
23 November 2004Return made up to 27/10/04; full list of members (8 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 November 2003Return made up to 27/10/03; full list of members (8 pages)
10 November 2003Return made up to 27/10/03; full list of members (8 pages)
2 November 2002Return made up to 27/10/02; full list of members (8 pages)
2 November 2002Return made up to 27/10/02; full list of members (8 pages)
16 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 October 2001Return made up to 27/10/01; full list of members (7 pages)
24 October 2001Return made up to 27/10/01; full list of members (7 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
23 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 October 1999Return made up to 27/10/99; full list of members (7 pages)
28 October 1999Return made up to 27/10/99; full list of members (7 pages)
19 May 1999Registered office changed on 19/05/99 from: rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page)
19 May 1999Registered office changed on 19/05/99 from: rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page)
5 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
5 November 1997Return made up to 27/10/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1997Return made up to 27/10/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 July 1997Registered office changed on 04/07/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
11 November 1996Return made up to 27/10/96; no change of members (4 pages)
11 November 1996Return made up to 27/10/96; no change of members (4 pages)
15 May 1996Registered office changed on 15/05/96 from: c/o hart brothers refuge house 9-10 river front enfield EN1 3SZ (1 page)
15 May 1996Registered office changed on 15/05/96 from: c/o hart brothers refuge house 9-10 river front enfield EN1 3SZ (1 page)
3 November 1995Return made up to 27/10/95; full list of members (6 pages)
3 November 1995Return made up to 27/10/95; full list of members (6 pages)
17 July 1995Full accounts made up to 30 April 1995 (8 pages)
17 July 1995Full accounts made up to 30 April 1995 (8 pages)