Company NameMeridian Wood Products Ltd.
Company StatusActive
Company Number02837923
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Previous NameDownway Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AS
Director NameJohn Charles Steff
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month, 4 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Secretary NameJohn Charles Steff
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Ashurst Drive
Shepperton
Middlesex
TW17 0JH
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleChartered Accountant
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AS
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AS
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(27 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Consolidated Timber Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,000
Net Worth£821,885
Current Liabilities£2,747,225

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Leasehold over land with address unit 25 beam reach, rainham, essex, RM13 9BP and title number BGL106358.
Outstanding
15 January 2015Delivered on: 22 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H beam reach, 8 ferry lane, south rainham, essex.
Outstanding
23 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 July 2011Delivered on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: F/H stanhope works, primrose hill, kings langley, hertfordshire t/n HD204590.
Outstanding
21 November 2000Delivered on: 30 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
21 June 2000Delivered on: 27 June 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

27 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Notification of Consolidated Timber Holdings Ltd as a person with significant control on 13 April 2016 (1 page)
12 June 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
20 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 March 2015 (15 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
22 January 2015Registration of charge 028379230005, created on 15 January 2015 (12 pages)
6 October 2014Full accounts made up to 31 March 2014 (15 pages)
3 August 2014Registration of charge 028379230004, created on 23 July 2014 (32 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
7 November 2013Full accounts made up to 31 March 2013 (15 pages)
25 July 2013Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
23 November 2012Full accounts made up to 31 March 2012 (15 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Full accounts made up to 31 March 2010 (16 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
24 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
7 September 2007Return made up to 21/07/07; full list of members (2 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 21/07/05; full list of members (3 pages)
18 August 2004Return made up to 21/07/04; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2002Return made up to 21/07/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 August 2001Return made up to 21/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Auditor's resignation (1 page)
30 October 2000Accounts made up to 31 December 1999 (8 pages)
3 August 2000Return made up to 21/07/00; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond upon thames surrey TW9 1RE (1 page)
5 November 1999Auditor's resignation (1 page)
2 November 1999Accounts made up to 31 December 1998 (8 pages)
9 August 1999Return made up to 21/07/99; no change of members (4 pages)
14 October 1998Accounts made up to 31 December 1997 (8 pages)
14 August 1998Return made up to 21/07/98; no change of members (4 pages)
8 September 1997Accounts made up to 31 December 1996 (8 pages)
31 July 1997Return made up to 21/07/97; full list of members (6 pages)
10 September 1996Accounts made up to 31 December 1995 (8 pages)
31 July 1996Return made up to 21/07/96; no change of members (4 pages)
30 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 September 1995Return made up to 21/07/95; no change of members (4 pages)
22 May 1995Accounts made up to 31 December 1994 (8 pages)
21 July 1993Incorporation (13 pages)