MEADOWLEY WOODLAND MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

MEADOWLEY WOODLAND MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562000

Incorporation date

23/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon15/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon13/11/2024
Change of details for Dfm Propco Limited as a person with significant control on 2024-11-04
dot icon18/10/2024
Certificate of change of name
dot icon17/10/2024
Termination of appointment of Fionna Margaret Murray as a secretary on 2024-10-01
dot icon17/10/2024
Termination of appointment of Clive Granville Murray as a director on 2024-10-01
dot icon17/10/2024
Appointment of Mrs Fay Louise Murray as a director on 2024-10-14
dot icon17/10/2024
Appointment of Mrs Fay Louise Murray as a secretary on 2024-10-14
dot icon17/10/2024
Registered office address changed from 4 Lowndes Road Stourbridge Worcestershire DY8 3SS England to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2024-10-17
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon13/04/2021
Cessation of C.G.Murray & Son Limited as a person with significant control on 2021-03-12
dot icon13/04/2021
Notification of Dfm Propco Limited as a person with significant control on 2021-03-12
dot icon18/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon03/11/2016
Registered office address changed from PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS to 4 Lowndes Road Stourbridge Worcestershire DY8 3SS on 2016-11-03
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/11/2015
Registered office address changed from PO Box 2256 50-51 High Street Stourbridge West Midlands DY8 1DE to PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 2015-11-04
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon07/11/2012
Director's details changed for Mr Duncan Andrew Murray on 2012-11-02
dot icon17/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon08/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/06/2011
Director's details changed for Duncan Andrew Murray on 2011-06-02
dot icon02/06/2011
Director's details changed for Clive Granville Murray on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Fionna Margaret Murray on 2011-06-02
dot icon25/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon27/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/11/2008
Return made up to 02/11/08; full list of members
dot icon03/11/2008
Secretary's change of particulars / fionna murray / 31/12/2007
dot icon18/09/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon07/03/2008
Curr ext from 31/03/2008 to 30/09/2008
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon03/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/11/2005
Return made up to 02/11/05; full list of members
dot icon30/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/11/2004
Return made up to 02/11/04; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/12/2003
Return made up to 02/11/03; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/11/2002
Return made up to 02/11/02; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/11/2001
Return made up to 02/11/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/11/2000
Return made up to 02/11/00; full list of members
dot icon28/07/2000
Registered office changed on 28/07/00 from: lockerbie house alexandra industrial estate locarno road, tipton west midlands.
dot icon30/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/12/1999
Return made up to 02/11/99; full list of members
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/11/1998
Return made up to 02/11/98; full list of members
dot icon11/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon24/11/1997
Return made up to 02/11/97; no change of members
dot icon26/11/1996
Return made up to 02/11/96; no change of members
dot icon04/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon11/06/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon16/04/1996
Director's particulars changed
dot icon15/11/1995
Return made up to 02/11/95; full list of members
dot icon07/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 23/11/94; full list of members
dot icon06/01/1994
Accounts for a dormant company made up to 1993-09-30
dot icon06/01/1994
Resolutions
dot icon17/12/1993
Return made up to 23/11/93; full list of members
dot icon08/07/1993
Full accounts made up to 1992-09-30
dot icon16/12/1992
Return made up to 23/11/92; full list of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Return made up to 23/11/91; full list of members
dot icon09/08/1991
Registered office changed on 09/08/91 from: 19, hagley road west midlands. D18 1QW.
dot icon09/08/1991
New director appointed
dot icon09/08/1991
Secretary resigned;new secretary appointed
dot icon09/08/1991
Director resigned;new director appointed
dot icon09/08/1991
Auditor's resignation
dot icon08/08/1991
Certificate of change of name
dot icon08/08/1991
Certificate of change of name
dot icon14/03/1991
Ad 06/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1991
Accounting reference date notified as 30/09
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Memorandum and Articles of Association
dot icon04/03/1991
Registered office changed on 04/03/91 from: 2 baches street london N1 6UB
dot icon11/01/1991
Resolutions
dot icon23/11/1990
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
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Fay Louise
Director
14/10/2024 - Present
5
Murray, Fay Louise
Secretary
14/10/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEADOWLEY WOODLAND MANAGEMENT LTD.

MEADOWLEY WOODLAND MANAGEMENT LTD. is an(a) Active company incorporated on 23/11/1990 with the registered office located at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There are currently 2 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 MEADOWLEY WOODLAND MANAGEMENT LTD.?

toggle

MEADOWLEY WOODLAND MANAGEMENT LTD. is currently Active. It was registered on 23/11/1990 .

Where is MEADOWLEY WOODLAND MANAGEMENT LTD. located?

toggle

MEADOWLEY WOODLAND MANAGEMENT LTD. is registered at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does MEADOWLEY WOODLAND MANAGEMENT LTD. do?

toggle

MEADOWLEY WOODLAND MANAGEMENT LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MEADOWLEY WOODLAND MANAGEMENT LTD.?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-02 with no updates.