Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEETCASK LIMITED
Company Information for

MEETCASK LIMITED

30 DOVESIDE DRIVE, DARFIELD, BARNSLEY, S73 9JJ,
Company Registration Number
02029595
Private Limited Company
Active

Company Overview

About Meetcask Ltd
MEETCASK LIMITED was founded on 1986-06-19 and has its registered office in Barnsley. The organisation's status is listed as "Active". Meetcask Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEETCASK LIMITED
 
Legal Registered Office
30 DOVESIDE DRIVE
DARFIELD
BARNSLEY
S73 9JJ
Other companies in PO19
 
Filing Information
Company Number 02029595
Company ID Number 02029595
Date formed 1986-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEETCASK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEETCASK LIMITED

Current Directors
Officer Role Date Appointed
DAVID MURRAY SCOTT
Company Secretary 1991-09-13
KIERAN ARCHER
Director 2009-11-21
MICHAEL ANTHONY FOOTE
Director 2018-04-28
DWIGHT GERMER
Director 2017-06-19
CAROL ANN WOODMAN
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL RICHARD CONWAY
Director 2009-11-23 2018-04-28
AMANDA JANE BANKS
Director 2015-09-16 2017-06-19
COLIN MICHAEL BANKS
Director 2009-11-21 2010-07-31
DAVID MURRAY SCOTT
Director 1991-09-13 2009-11-21
TIMOTHY DUNCAN SCOTT
Director 1991-09-13 2009-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MURRAY SCOTT BEENROUTE LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-18 Active
DAVID MURRAY SCOTT ANTIYEAR LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-10 Active
DAVID MURRAY SCOTT ANTITWO LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-18 Active
DAVID MURRAY SCOTT ANTIUNION LIMITED Company Secretary 1991-11-17 CURRENT 1987-06-11 Active
DAVID MURRAY SCOTT DSI SERVICES (NERJA) LIMITED Company Secretary 1991-06-14 CURRENT 1986-07-03 Active
DAVID MURRAY SCOTT DSI PROPERTIES (NERJA) LIMITED Company Secretary 1991-06-14 CURRENT 1986-07-11 Active
DAVID MURRAY SCOTT FLYIT LIMITED Company Secretary 1991-06-14 CURRENT 1986-09-19 Active
DAVID MURRAY SCOTT DUEFORWARD LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT OVERBALL LIMITED Company Secretary 1991-06-14 CURRENT 1986-07-17 Active
DAVID MURRAY SCOTT CIPHERTRAVEL LIMITED Company Secretary 1991-06-14 CURRENT 1986-10-03 Active
DAVID MURRAY SCOTT AGENTGOLD LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT MAYGOLD LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
DAVID MURRAY SCOTT RIGHTWIN LIMITED Company Secretary 1991-06-14 CURRENT 1987-03-13 Active
KIERAN ARCHER ARCHER WHALEY ASSOCIATES LTD Director 2012-06-14 CURRENT 2012-06-14 Active
MICHAEL ANTHONY FOOTE WILLOW CORNER SERVICES LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
MICHAEL ANTHONY FOOTE ESTMANCO (UNION ROAD) LIMITED Director 2015-07-14 CURRENT 1980-07-01 Active
CAROL ANN WOODMAN DUEFORWARD LIMITED Director 2014-07-01 CURRENT 1987-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/20 FROM 4 Liberty Lane Addlestone KT15 1LU England
2020-11-22AP03Appointment of Mr Roy Griffiths as company secretary on 2020-11-14
2020-11-22TM02Termination of appointment of Lawrence Frank Haller on 2020-11-14
2020-06-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15PSC08Notification of a person with significant control statement
2018-12-10PSC07CESSATION OF DAVID MURRAY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AP03Appointment of Mr Lawrence Frank Haller as company secretary on 2018-12-10
2018-12-10TM02Termination of appointment of David Murray Scott on 2018-12-10
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 46 John Rennie Road 46 John Rennie Road Chichester West Sussex PO19 8FD
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY FOOTE
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL RICHARD CONWAY
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR DWIGHT GERMER
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BANKS
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MURRAY SCOTT on 2016-03-01
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED MRS AMANDA JANE BANKS
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-13AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-12AR0113/09/13 ANNUAL RETURN FULL LIST
2013-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/13 FROM Deerhurst Epping Road Roydon Harlow Essex CM19 5DA United Kingdom
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AR0113/09/12 FULL LIST
2011-10-17AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0113/09/11 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-09-17AR0113/09/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BANKS
2010-01-22AP01DIRECTOR APPOINTED MRS CAROL ANN WOODMAN
2009-12-23AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL RICHARD CONWAY
2009-12-02AP01DIRECTOR APPOINTED MR COLIN MICHAEL BANKS
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2009-12-02AP01DIRECTOR APPOINTED MR KIERAN MARY ARCHER
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM DEERHURST HOUSE EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA
2009-09-23190LOCATION OF DEBENTURE REGISTER
2008-10-28363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-10-18363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-05363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-11-21363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-09-08363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-14363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-16363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-09363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1996-09-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-06363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-31363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-26363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-21363sRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1992-10-13363sRETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS
1992-09-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-17363bRETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS
1991-03-27363RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS
1990-11-27AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MEETCASK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEETCASK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEETCASK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEETCASK LIMITED

Intangible Assets
Patents
We have not found any records of MEETCASK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEETCASK LIMITED
Trademarks
We have not found any records of MEETCASK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEETCASK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MEETCASK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MEETCASK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEETCASK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEETCASK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.