CHURCH MEADOWS LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEADOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129878

Incorporation date

17/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horley Green House, Horley Green Road, Halifax HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Registered office address changed from Flat 16 Church Meadows, Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4HT to Horley Green House Horley Green Road Halifax HX3 6AS on 2025-09-23
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/10/2022
Appointment of Margaret Patricia Amato as a director on 2022-09-21
dot icon01/04/2022
Appointment of Michael Powell as a director on 2022-03-21
dot icon01/04/2022
Appointment of Margaret Powell as a director on 2022-03-21
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/10/2021
Termination of appointment of Judith Lesley Holden as a director on 2021-09-21
dot icon02/10/2021
Termination of appointment of Bernard Holden as a director on 2021-09-21
dot icon18/08/2021
Appointment of Mr Wayne Tindall as a secretary on 2021-08-18
dot icon01/08/2021
Appointment of Mr Wayne Tindall as a director on 2021-08-01
dot icon01/08/2021
Appointment of Mrs Ruth Elizabeth Tindall as a director on 2021-08-01
dot icon31/07/2021
Termination of appointment of William Francis Flynn as a director on 2021-07-31
dot icon31/07/2021
Termination of appointment of Maureen Margaret Flynn as a director on 2021-07-31
dot icon31/07/2021
Termination of appointment of William Francis Flynn as a secretary on 2021-07-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Judith Lesley Holden as a director on 2017-06-29
dot icon18/09/2017
Appointment of Bernard Holden as a director on 2017-06-29
dot icon15/08/2017
Termination of appointment of Angela Smith as a director on 2017-06-29
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Appointment of William Francis Flynn as a secretary on 2015-12-09
dot icon18/03/2016
Termination of appointment of Alan Michael Rogerson as a director on 2015-12-09
dot icon18/03/2016
Termination of appointment of Eugene Currivan as a director on 2015-12-09
dot icon18/03/2016
Termination of appointment of Maura Bernadette Currivan as a director on 2015-12-09
dot icon18/03/2016
Appointment of William Francis Flynn as a director on 2015-12-09
dot icon18/03/2016
Appointment of Maureen Margaret Flynn as a director on 2015-12-09
dot icon18/03/2016
Termination of appointment of Alan Michael Rogerson as a secretary on 2013-07-13
dot icon13/04/2015
Micro company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/07/2013
Registered office address changed from , Flat 17 Church Meadows, Oldham Road Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HT on 2013-07-15
dot icon13/07/2013
Termination of appointment of Alan Rogerson as a secretary
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2011
Appointment of Angela Smith as a director
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Termination of appointment of Robert Holt as a director
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/04/2010
Director's details changed for Robert Holt on 2010-03-31
dot icon02/04/2010
Director's details changed for Maura Bernadette Currivan on 2010-03-31
dot icon02/04/2010
Director's details changed for Dilys Blodwen Rogerson on 2010-03-31
dot icon02/04/2010
Director's details changed for Alan Michael Rogerson on 2010-03-31
dot icon02/04/2010
Director's details changed for Eugene Currivan on 2010-03-31
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / robert holt / 01/03/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Appointment terminated director sandra dickinson
dot icon20/03/2008
Appointment terminated secretary tim dickinson
dot icon20/03/2008
Appointment terminated director john kinsella
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New secretary appointed;new director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Registered office changed on 21/01/08 from: 12 bull green, halifax, west yorkshire, HX1 5AB
dot icon20/11/2007
Particulars of contract relating to shares
dot icon20/11/2007
Ad 12/11/07--------- £ si 2@1=2 £ ic 2/4
dot icon14/09/2007
Return made up to 17/05/07; full list of members; amend
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 17/05/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: 10 bull green, halifax, west yorkshire HX1 5AB
dot icon02/07/2005
Return made up to 17/05/05; full list of members
dot icon02/07/2005
Director resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: century house, west parade, halifax, west yorkshire HX1 2TE
dot icon23/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned;director resigned
dot icon09/11/2004
New secretary appointed
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Registered office changed on 26/10/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon17/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
610.77K
-
0.00
10.77K
-
2022
1
600.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindall, Ruth Elizabeth
Director
01/08/2021 - Present
2
Powell, Margaret
Director
21/03/2022 - Present
-
Amato, Margaret Patricia
Director
21/09/2022 - Present
-
Powell, Michael
Director
21/03/2022 - Present
-
Rogerson, Dilys Blodwen
Director
31/12/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH MEADOWS LIMITED

CHURCH MEADOWS LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at Horley Green House, Horley Green Road, Halifax HX3 6AS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH MEADOWS LIMITED?

toggle

CHURCH MEADOWS LIMITED is currently Active. It was registered on 17/05/2004 .

Where is CHURCH MEADOWS LIMITED located?

toggle

CHURCH MEADOWS LIMITED is registered at Horley Green House, Horley Green Road, Halifax HX3 6AS.

What does CHURCH MEADOWS LIMITED do?

toggle

CHURCH MEADOWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH MEADOWS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.