Company NameMedalia Limited
DirectorsAndrew Peter Runacres and Pheadra Runacres
Company StatusActive
Company Number03022066
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew Peter Runacres
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMrs Pheadra Runacres
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameRichard John Goatcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Normanton Road
South Croydon
Surrey
CR2 7AE
Secretary NameMrs Freda Margaret Webster
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleSecretary
Correspondence Address9 The Blytons
East Grinstead
West Sussex
RH19 1RY
Director NameAlan Barnes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 days after company formation)
Appointment Duration18 years, 7 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockdene Coopers Green
Uckfield
East Sussex
TN22 3AE
Secretary NameMary Carolyn Barnes
NationalityBritish
StatusResigned
Appointed17 February 1995(2 days after company formation)
Appointment Duration13 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address37 Chelsham Road
Warlingham
Surrey
CR6 9EQ

Contact

Telephone01883 333068
Telephone regionCaterham

Location

Registered AddressThe Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Phamar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,882
Cash£258,880
Current Liabilities£321,453

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

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

Filing History

18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Alan Barnes as a director (1 page)
16 October 2013Registered office address changed from Suite B 1 the Courtyard Market Square Westerham TN16 1AZ on 16 October 2013 (1 page)
16 October 2013Appointment of Mr Andrew Peter Runacres as a director (2 pages)
16 October 2013Appointment of Mrs Pheadra Runacres as a director (2 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 March 2013Director's details changed for Alan Barnes on 6 March 2013 (2 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Alan Barnes on 6 March 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Alan Barnes on 25 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
21 November 2008Gbp ic 2/1\06/11/08\gbp sr 1@1=1\ (1 page)
21 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2008Appointment terminated secretary mary barnes (1 page)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2008Return made up to 15/02/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / mary barnes / 12/01/2008 (1 page)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 February 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
3 October 2005Auditor's resignation (1 page)
11 March 2005Return made up to 15/02/05; full list of members (6 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (6 pages)
10 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
8 March 2003Return made up to 15/02/03; full list of members (6 pages)
27 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
5 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 March 2001Return made up to 15/02/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 March 2000Return made up to 15/02/00; full list of members (6 pages)
9 December 1999Ad 29/11/99--------- £ si 500@1=500 £ ic 2/502 (2 pages)
1 April 1999Full accounts made up to 31 May 1998 (10 pages)
3 March 1999Return made up to 15/02/99; no change of members (4 pages)
30 April 1998Secretary's particulars changed (1 page)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
12 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1997Return made up to 15/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1997Full accounts made up to 31 May 1996 (12 pages)
8 January 1997Accounting reference date shortened from 31/12/96 to 31/05/96 (1 page)
18 March 1996Return made up to 15/02/96; full list of members (5 pages)
18 March 1996Director's particulars changed (1 page)
24 May 1995Accounting reference date notified as 31/12 (1 page)