DONIFORD MEADOW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DONIFORD MEADOW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797123

Incorporation date

12/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Doniford Meadow, Watchet TA23 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon09/04/2026
Previous accounting period shortened from 2026-04-04 to 2026-03-31
dot icon09/04/2026
Micro company accounts made up to 2026-03-31
dot icon09/04/2026
Termination of appointment of Christine Jones as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Janet Newton as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Adrian John Green as a director on 2026-03-31
dot icon07/04/2025
Appointment of Christine Jones as a director on 2025-04-07
dot icon07/04/2025
Termination of appointment of Tina Annette Emmanuel as a director on 2025-04-07
dot icon07/04/2025
Appointment of Mr Steven Dennis Griffiths as a director on 2025-04-07
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-04-04
dot icon07/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon11/04/2023
Current accounting period extended from 2024-03-31 to 2024-04-04
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon15/04/2022
Micro company accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/04/2022
Director's details changed for Anne Gedge on 2022-04-15
dot icon15/04/2022
Registered office address changed from 2 2 Doniford Meadow Watchet Somerset TA23 0TL England to 2 Doniford Meadow Watchet TA23 0TL on 2022-04-15
dot icon15/04/2022
Termination of appointment of Keith Alfred Christopher Gough as a director on 2022-04-05
dot icon15/04/2022
Registered office address changed from 1 Doniford Meadow Watchet TA23 0TL England to 2 2 Doniford Meadow Watchet Somerset TA23 0TL on 2022-04-15
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-04-04
dot icon27/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon22/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon22/04/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon15/07/2017
Registered office address changed from 10 Doniford Meadow Watery Lane Watchet Somerset TA23 0TL United Kingdom to 1 Doniford Meadow Watchet TA23 0TL on 2017-07-15
dot icon28/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon25/06/2017
Micro company accounts made up to 2017-03-31
dot icon24/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Appointment of Janet Newton as a director on 2016-07-01
dot icon08/08/2016
Appointment of Anne Gedge as a director on 2016-07-01
dot icon08/08/2016
Appointment of Janet Newton as a secretary on 2016-07-01
dot icon08/08/2016
Termination of appointment of Vickie Anne Hickman as a director on 2011-12-31
dot icon28/07/2016
Termination of appointment of Vickie Anne Hickman as a director on 2011-12-31
dot icon20/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/03/2016
Appointment of Adrian John Green as a director on 2014-04-06
dot icon03/03/2016
Appointment of Tina Annette Emmanuel as a director on 2014-04-06
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2016
Annual return made up to 2015-06-12 with full list of shareholders
dot icon26/01/2016
Annual return made up to 2013-06-12 with full list of shareholders
dot icon26/01/2016
Annual return made up to 2012-06-12 with full list of shareholders
dot icon26/01/2016
Annual return made up to 2014-06-12 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Daniel John Williams as a director on 2011-12-31
dot icon26/01/2016
Appointment of Keith Alfred Christopher Gough as a director on 2014-04-06
dot icon26/01/2016
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2016
Total exemption small company accounts made up to 2013-03-31
dot icon26/01/2016
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2016
Restoration by order of the court
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2011
First Gazette notice for voluntary strike-off
dot icon07/09/2011
Application to strike the company off the register
dot icon22/06/2011
Amended accounts made up to 2011-03-31
dot icon18/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon20/06/2010
Director's details changed for Mr Daniel John Williams on 2010-06-12
dot icon20/06/2010
Director's details changed for Vickie Anne Hickman on 2010-06-12
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 12/06/09; full list of members
dot icon24/06/2009
Director appointed mr daniel john williams
dot icon23/06/2009
Appointment terminated director kevin carter
dot icon17/07/2008
Appointment terminated director gerald bardo
dot icon17/07/2008
Appointment terminated director david jenkins
dot icon15/07/2008
Return made up to 12/06/08; full list of members
dot icon14/07/2008
Appointment terminated secretary sandra andrews
dot icon14/07/2008
Registered office changed on 14/07/2008 from, 10 doniford meadow, watchet, somerset, TA23 0TL
dot icon14/07/2008
Location of register of members
dot icon14/07/2008
Location of debenture register
dot icon21/05/2008
Registered office changed on 21/05/2008 from, swillbridge house, doniford, watchet, somerset, TA23 0TH
dot icon07/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2007
New director appointed
dot icon28/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 12/06/07; change of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon10/07/2007
Secretary resigned;director resigned
dot icon10/07/2007
Director resigned
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 12/06/06; full list of members
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Ad 01/08/05-12/06/06 £ si 1@1=1 £ ic 14/15
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Return made up to 12/06/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 12/06/04; full list of members
dot icon08/03/2004
Registered office changed on 08/03/04 from: 2 doniford meadow, watchet, somerset TA23 0TL
dot icon09/07/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon09/07/2003
Ad 12/06/03--------- £ si 2@1=2 £ ic 2/4
dot icon12/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.98K
-
0.00
-
-
2022
0
2.54K
-
0.00
-
-
2023
0
3.02K
-
0.00
-
-
2023
0
3.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.02K £Ascended18.65 % *

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
CHRISTINE JONES
Corporate Director
07/04/2025 - 31/03/2026
-
Emmanuel, Tina Annette
Director
06/04/2014 - 07/04/2025
-
Griffiths, Steven Dennis
Director
07/04/2025 - Present
-
Newton, Janet
Director
01/07/2016 - 31/03/2026
-
Gedge, Ann
Director
01/07/2016 - 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 DONIFORD MEADOW MANAGEMENT LIMITED

DONIFORD MEADOW MANAGEMENT LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at 2 Doniford Meadow, Watchet TA23 0TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DONIFORD MEADOW MANAGEMENT LIMITED?

toggle

DONIFORD MEADOW MANAGEMENT LIMITED is currently Active. It was registered on 12/06/2003 .

Where is DONIFORD MEADOW MANAGEMENT LIMITED located?

toggle

DONIFORD MEADOW MANAGEMENT LIMITED is registered at 2 Doniford Meadow, Watchet TA23 0TL.

What does DONIFORD MEADOW MANAGEMENT LIMITED do?

toggle

DONIFORD MEADOW MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DONIFORD MEADOW MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with updates.