Company NameMeacock Capital Plc
Company StatusActive
Company Number03600178
CategoryPublic Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameSir Frederick Douglas David Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolylee
Walkerburn
Peeblesshire
EH43 6BD
Scotland
Director NameMr William Thomas Robert Meacock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr Karl William Jarvis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallards Wickham Hall Lane
Wickham Bishops
Witham
CM8 3JJ
Secretary NameMr David John Jones
StatusCurrent
Appointed20 May 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address27 Farmadine
Saffron Walden
Essex
CB11 3HR
Director NameMr James Michael Meacock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW
Director NameMr David John Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHasilwood House Bishopsgate
London
EC2N 4AW
Director NameDavid Allan Thorp
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 days after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Mill House Cutlers Green
Thaxted
Dunmow
Essex
CM6 2QD
Director NameMr Michael John Meacock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 days after company formation)
Appointment Duration24 years, 7 months (resigned 19 February 2023)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address6 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Secretary NameMr Karl William Jarvis
NationalityBritish
StatusResigned
Appointed20 July 1998(6 days after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Director NameWalter Michael Fiederowicz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1998(3 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 20 May 2010)
RoleInvestment Consultant
Correspondence Address102 North Street
PO Box 939
Litchfield
Connecticut
06759
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemarechalecapital.com
Email address[email protected]
Telephone020 76285582
Telephone regionLondon

Location

Registered AddressHasilwood House
60 Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

529k at £0.2James Michael Meacock
9.99%
Ordinary
529k at £0.2Mr Charles Edward Meacock
9.99%
Ordinary
529k at £0.2Mr John William Scott Meacock
9.99%
Ordinary
529k at £0.2William Thomas Robert Meacock
9.99%
Ordinary
462k at £0.2Richard Mansell-jones
8.72%
Ordinary
290k at £0.2Mr J.b.k. Roditi
5.48%
Ordinary
221.2k at £0.2Numis Securities LTD
4.18%
Ordinary
1.1m at £0.2Michael John Meacock
21.26%
Ordinary
156.6k at £0.2Sir Frederick Douglas David Thomson
2.96%
Ordinary
153k at £0.2Mrs Phoebe Smith
2.89%
Ordinary
105k at £0.2Mr Walter M. Fiederowicz
1.98%
Ordinary
100k at £0.2Rose Nominees LTD A/c 304999
1.89%
Ordinary
98.3k at £0.2Mrs Judith Anne Cockburn & Pan Pensioneer Trustees LTD & Stephen John Cockburn
1.86%
Ordinary
83k at £0.2Mrs Claire Noelle Jarvis
1.57%
Ordinary
63.6k at £0.2Mr Jonathan W. Parry
1.20%
Ordinary
61.4k at £0.2Robert Bruce Fitzmaurice (Group) LTD
1.16%
Ordinary
56.5k at £0.2Mr Clifford Frederick Palmer
1.07%
Ordinary
56k at £0.2Mr David Allan Thorp
1.06%
Ordinary
56.3k at £0.2Mrs Veronica Pritchard-gordon
1.06%
Ordinary
50k at £0.2Fiske Nominees LTD
0.94%
Ordinary
-OTHER
0.76%
-

Financials

Year2014
Turnover£11,634,000
Net Worth£9,736,000
Cash£11,176,000
Current Liabilities£1,262,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

14 December 2017Interim accounts made up to 30 November 2017 (7 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 June 2017Notification of Michael John Meacock as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
16 December 2016Interim accounts made up to 30 November 2016 (7 pages)
25 October 2016Appointment of Mr James Michael Meacock as a director on 2 June 2016 (2 pages)
30 September 2016Director's details changed for Mr Karl William Jarvis on 23 August 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,323,786.5
(9 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
12 December 2015Interim accounts made up to 30 November 2015 (7 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,323,786.5
(9 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,323,786.5
(9 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 January 2015Interim accounts made up to 30 November 2014 (7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,323,786.5
(9 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,323,786.5
(9 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
11 December 2013Interim accounts made up to 30 November 2013 (7 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (9 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
19 July 2011Registered office address changed from 60 Hasilwood House 60 Bishopsgate London EC2N 4AW United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
6 December 2010Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page)
13 October 2010Appointment of Mr William Thomas Robert Meacock as a director (2 pages)
20 July 2010Director's details changed for Sir Frederick Douglas David Thomson on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Sir Frederick Douglas David Thomson on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2010Secretary's details changed for Mr David John Jones on 20 May 2010 (1 page)
4 June 2010Director's details changed for Mr Karl William Jarvis on 20 May 2010 (2 pages)
2 June 2010Appointment of Mr David John Jones as a secretary (1 page)
1 June 2010Termination of appointment of Karl Jarvis as a secretary (1 page)
1 June 2010Termination of appointment of David Thorp as a director (1 page)
1 June 2010Appointment of Mr Karl William Jarvis as a director (2 pages)
1 June 2010Termination of appointment of Walter Fiederowicz as a director (1 page)
28 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
17 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 58,834,950
(4 pages)
28 July 2009Return made up to 01/07/09; full list of members (12 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 01/07/08; full list of members (12 pages)
21 July 2008Registered office changed on 21/07/2008 from 15 st helen's place london EC3A 6DE (1 page)
21 July 2008Location of debenture register (1 page)
30 April 2008Full accounts made up to 31 December 2007 (27 pages)
26 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
27 July 2006Return made up to 01/07/06; full list of members (9 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
20 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
7 December 2004Ad 24/11/04--------- £ si [email protected]=147087 £ ic 588349/735436 (3 pages)
26 July 2004Return made up to 14/07/04; full list of members (9 pages)
2 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 July 2003Return made up to 14/07/03; full list of members (9 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
12 September 2002Ad 09/09/02--------- £ si [email protected]=250217 £ ic 338131/588348 (3 pages)
16 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
26 November 2001Ad 21/11/01--------- £ si [email protected]=1250 £ ic 336881/338131 (2 pages)
23 July 2001Return made up to 14/07/01; full list of members (8 pages)
30 May 2001Full group accounts made up to 31 December 2000 (21 pages)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2000Ad 23/11/00--------- £ si [email protected]=38756 £ ic 298125/336881 (3 pages)
19 July 2000Return made up to 14/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2000Full group accounts made up to 31 December 1999 (20 pages)
24 January 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 May 1999Secretary's particulars changed (1 page)
24 November 1998Application to commence business (2 pages)
24 November 1998Certificate of authorisation to commence business and borrow (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
23 November 1998Ad 06/11/98--------- £ si [email protected]=298125 £ ic 2/298127 (3 pages)
10 August 1998Registered office changed on 10/08/98 from: 85 queen victoria street senator house london EC4V 4JL (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
10 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
14 July 1998Incorporation (13 pages)