MEWSLADE (EASTERN) LIMITED

Register to unlock more data on OkredoRegister

MEWSLADE (EASTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990194

Incorporation date

15/11/1994

Size

Small

Contacts

Registered address

Registered address

The Warehouse Wyndham Arcade, St Mary Street, Cardiff CF10 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon05/03/2026
Secretary's details changed for Mr Adrian Allaway on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Adrian Allaway on 2026-03-05
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon13/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/03/2025
Termination of appointment of Nicholas John Clwyd Griffith as a director on 2025-03-11
dot icon11/03/2025
Appointment of Mr Thomas Charles Clwyd Griffith as a director on 2025-03-11
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/11/2022
Change of details for Mewslade Holdings Ltd as a person with significant control on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon13/10/2022
Appointment of Mr Adrian Allaway as a director on 2022-10-13
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon16/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon29/08/2017
Accounts for a small company made up to 2016-12-31
dot icon13/06/2017
Registered office address changed from 23 Womanby Street Castle Quarter Cardiff CF10 1BR to The Warehouse Wyndham Arcade St Mary Street Cardiff CF10 1FH on 2017-06-13
dot icon31/01/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon22/03/2016
Accounts for a small company made up to 2015-07-31
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-07-31
dot icon22/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-07-31
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/04/2013
Accounts for a small company made up to 2012-07-31
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-07-31
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon26/07/2011
Auditor's resignation
dot icon07/07/2011
Certificate of change of name
dot icon30/03/2011
Registered office address changed from Cromwell House 1-3 Fitzalan Place Cardiff CF24 0ED on 2011-03-30
dot icon11/01/2011
Full accounts made up to 2010-07-31
dot icon22/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Robert Hodge as a secretary
dot icon09/09/2010
Termination of appointment of Robert Hodge as a director
dot icon25/03/2010
Full accounts made up to 2009-07-31
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/12/2008
Full accounts made up to 2008-07-31
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon13/03/2008
Full accounts made up to 2007-07-31
dot icon11/02/2008
New secretary appointed
dot icon20/11/2007
Return made up to 15/11/07; no change of members
dot icon28/10/2007
Director's particulars changed
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon29/12/2006
Return made up to 15/11/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-07-31
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon20/05/2005
Full accounts made up to 2004-07-31
dot icon24/11/2004
Return made up to 15/11/04; full list of members
dot icon14/02/2004
Full accounts made up to 2003-07-31
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-07-31
dot icon26/11/2002
Return made up to 15/11/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-07-31
dot icon22/11/2001
Return made up to 15/11/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-07-31
dot icon24/11/2000
Return made up to 15/11/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-07-31
dot icon11/11/1999
Return made up to 15/11/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon06/11/1998
Return made up to 15/11/98; full list of members
dot icon23/09/1998
Registered office changed on 23/09/98 from: churchgate house church road whitchurch cardiff south glamorgan CF4 2DX
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon23/05/1998
Declaration of satisfaction of mortgage/charge
dot icon23/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Return made up to 15/11/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-07-31
dot icon24/03/1997
Return made up to 15/11/96; no change of members
dot icon18/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon27/12/1996
Particulars of mortgage/charge
dot icon27/12/1996
Particulars of mortgage/charge
dot icon23/05/1996
Particulars of mortgage/charge
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon04/04/1996
Certificate of change of name
dot icon31/01/1996
Return made up to 15/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounting reference date notified as 31/07
dot icon22/12/1994
Registered office changed on 22/12/94 from: 55/56 lincolns inn fields london WC2A 3LT
dot icon22/12/1994
Secretary resigned;new secretary appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon06/12/1994
Certificate of change of name
dot icon15/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,065.55 % *

* during past year

Cash in Bank

£118,163.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.80K
-
0.00
10.14K
-
2022
0
97.69K
-
0.00
118.16K
-
2022
0
97.69K
-
0.00
118.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

97.69K £Ascended1.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.16K £Ascended1.07K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Adrian
Director
13/10/2022 - Present
27
Hodge, Robert John
Director
12/11/1997 - 20/07/2010
69
Griffith, Nicholas John Clwyd
Director
29/11/1994 - 11/03/2025
47
Hodge, Robert John
Secretary
29/11/1994 - 20/07/2010
8
Allaway, Adrian
Secretary
06/02/2008 - Present
3

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 MEWSLADE (EASTERN) LIMITED

MEWSLADE (EASTERN) LIMITED is an(a) Active company incorporated on 15/11/1994 with the registered office located at The Warehouse Wyndham Arcade, St Mary Street, Cardiff CF10 1FH. There are currently 3 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 MEWSLADE (EASTERN) LIMITED?

toggle

MEWSLADE (EASTERN) LIMITED is currently Active. It was registered on 15/11/1994 .

Where is MEWSLADE (EASTERN) LIMITED located?

toggle

MEWSLADE (EASTERN) LIMITED is registered at The Warehouse Wyndham Arcade, St Mary Street, Cardiff CF10 1FH.

What does MEWSLADE (EASTERN) LIMITED do?

toggle

MEWSLADE (EASTERN) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MEWSLADE (EASTERN) LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Mr Adrian Allaway on 2026-03-05.