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

MEADOWNET LIMITED

1 ASTON HOUSE, REDBURN ROAD WESTERHOPE, NEWCASTLE UPON TYNE, NE5 1NB,
Company Registration Number
04353859
Private Limited Company
Active

Company Overview

About Meadownet Ltd
MEADOWNET LIMITED was founded on 2002-01-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Meadownet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEADOWNET LIMITED
 
Legal Registered Office
1 ASTON HOUSE
REDBURN ROAD WESTERHOPE
NEWCASTLE UPON TYNE
NE5 1NB
Other companies in NE5
 
Filing Information
Company Number 04353859
Company ID Number 04353859
Date formed 2002-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB789537557  
Last Datalog update: 2024-02-05 22:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWNET 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 MEADOWNET LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MILLER HINDLE
Company Secretary 2002-01-30
DOUGLAS JOHN BROWN
Director 2012-05-08
PETER CUTHBERT
Director 2002-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW BRIAN WATT
Director 2002-01-30 2012-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-16 2002-01-30
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-16 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN BROWN BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
DOUGLAS JOHN BROWN GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
DOUGLAS JOHN BROWN EASTERN WESTERN LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN CAR DEAL CLOUD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN EW LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN CAR DEAL WAREHOUSE LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
DOUGLAS JOHN BROWN GOGETA LIMITED Director 2005-12-22 CURRENT 2005-11-01 Active
DOUGLAS JOHN BROWN WESTCARS (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1969-06-11 Active
DOUGLAS JOHN BROWN WESTCARS (BROOMHILL) LIMITED Director 2003-05-30 CURRENT 1984-10-04 Active
DOUGLAS JOHN BROWN WESTCARS TAYSIDE LIMITED Director 2003-05-30 CURRENT 1988-08-22 Active
DOUGLAS JOHN BROWN WESTCARS LIMITED Director 2003-05-30 CURRENT 1999-06-07 Active
DOUGLAS JOHN BROWN WESTERN EUROPA LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
DOUGLAS JOHN BROWN REALWAND LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
DOUGLAS JOHN BROWN EWFS LIMITED Director 1994-12-01 CURRENT 1994-11-29 Active
DOUGLAS JOHN BROWN WESTERN AUTOMOBILE COMPANY LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN MURRAYBURGH LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN EASTERN PROPERTIES (SCOTLAND) LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN EASTERN WESTERN FINANCIAL SERVICES LIMITED Director 1992-03-05 CURRENT 1992-02-13 Active
DOUGLAS JOHN BROWN FOXBURGH LIMITED Director 1992-03-05 CURRENT 1992-02-05 Active
DOUGLAS JOHN BROWN INDEPENDENT CARS (U.K.) LIMITED Director 1992-02-06 CURRENT 1992-02-05 Active
DOUGLAS JOHN BROWN EASTERN MOTOR COMPANY LIMITED Director 1990-03-28 CURRENT 1988-09-20 Active
DOUGLAS JOHN BROWN NORTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
DOUGLAS JOHN BROWN EASTERN WESTERN MOTOR GROUP LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
DOUGLAS JOHN BROWN SOUTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1980-08-11 Active
DOUGLAS JOHN BROWN EASTERN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1927-11-22 Active
DOUGLAS JOHN BROWN GOFE LIMITED Director 1988-12-31 CURRENT 1987-04-20 Active
PETER CUTHBERT PROPSERVICE MAINTENANCE LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-12-13
PETER CUTHBERT PROPSERVICE LIMITED Director 2012-01-18 CURRENT 2008-04-23 Active - Proposal to Strike off
PETER CUTHBERT NE2 LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
PETER CUTHBERT DRAGONFLY REDEVELOPMENTS LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active - Proposal to Strike off
PETER CUTHBERT DOMEGRAND LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
PETER CUTHBERT OUTLET PROPERTIES LIMITED Director 1999-02-22 CURRENT 1999-02-22 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
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-17Termination of appointment of Christine Cuthbert on 2023-07-01
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07AP03Appointment of Ms Christine Cuthbert as company secretary on 2022-03-03
2022-03-07TM02Termination of appointment of Clive Miller Hindle on 2022-03-02
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-22AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-20AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-18AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BROWN
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2012-01-19AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/12 FROM 8 Northumberland Square North Shields Tyne & Wear NE30 1QQ
2012-01-19CH01Director's details changed for Mr Peter Cuthbert on 2012-01-18
2012-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MILLER HINDLE on 2012-01-18
2011-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0116/01/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW BRIAN WATT / 31/07/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04AR0116/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW BRIAN WATT / 03/03/2010
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-04363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-14363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-08363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-01363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2004-02-08363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-0388(2)RAD 17/01/03--------- £ SI 798@1=798 £ IC 2/800
2003-02-17363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 8 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1QQ
2002-02-04ELRESS386 DISP APP AUDS 30/01/02
2002-02-04ELRESS366A DISP HOLDING AGM 30/01/02
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288bSECRETARY RESIGNED
2002-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEADOWNET 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 MEADOWNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-12-09 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-10-06 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MEADOWNET LIMITED

Intangible Assets
Patents
We have not found any records of MEADOWNET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWNET LIMITED
Trademarks
We have not found any records of MEADOWNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWNET 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 (68209 - Other letting and operating of own or leased real estate) as MEADOWNET LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWNET 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 MEADOWNET 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 MEADOWNET 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.