WHITE & GREEN MEAD FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

WHITE & GREEN MEAD FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03976711

Incorporation date

19/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

10 Norrington Way, Chard, Somerset TA20 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon20/04/2026
Termination of appointment of Paula Anne Rollason as a director on 2026-04-17
dot icon20/04/2026
Termination of appointment of Michaela Ann Lawrence as a director on 2026-04-17
dot icon20/04/2026
Termination of appointment of Bruce Geoffrey Denney as a director on 2026-04-17
dot icon20/04/2026
Appointment of Mr Douglas Neil Lewis as a director on 2026-04-20
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/08/2022
Appointment of Miss Michaela Ann Lawrence as a director on 2022-08-19
dot icon15/08/2022
Micro company accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/11/2020
Appointment of Mr Douglas Neil Lewis as a secretary on 2020-11-09
dot icon09/11/2020
Termination of appointment of Carol Elizabeth Lewis as a secretary on 2020-11-09
dot icon03/11/2020
Micro company accounts made up to 2020-04-30
dot icon01/07/2020
Termination of appointment of Fiona Madeleine Johnson as a director on 2020-07-01
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon24/08/2015
Appointment of Miss Paula Anne Rollason as a director on 2014-07-20
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Martin Slee as a director
dot icon01/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Ian Stokes as a director
dot icon09/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon27/07/2010
Appointment of Bruce Geoffrey Denney as a director
dot icon21/07/2010
Appointment of Ian William Stokes as a director
dot icon08/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Vivien Ashton as a director
dot icon06/05/2010
Director's details changed for Martin Slee on 2010-04-15
dot icon06/05/2010
Director's details changed for Fiona Madeleine Johnson on 2010-04-15
dot icon06/05/2010
Termination of appointment of Howard Ashton as a director
dot icon03/09/2009
Director appointed fiona madeleine johnson
dot icon21/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 19/04/09; full list of members
dot icon13/02/2009
Appointment terminated director sandra matthews
dot icon18/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 19/04/08; no change of members
dot icon16/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 19/04/07; no change of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 19/04/06; full list of members
dot icon04/10/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Registered office changed on 22/09/05 from: 32 princes street yeovil BA20 1EQ
dot icon19/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/07/2005
New director appointed
dot icon03/06/2005
Return made up to 19/04/05; change of members
dot icon10/01/2005
Director resigned
dot icon06/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/06/2004
Return made up to 19/04/04; change of members
dot icon19/05/2004
Return made up to 19/04/03; full list of members; amend
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon23/03/2004
New secretary appointed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Return made up to 19/04/03; full list of members
dot icon09/04/2003
Return made up to 19/04/02; full list of members
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
New secretary appointed
dot icon14/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/05/2001
Return made up to 19/04/01; full list of members
dot icon19/04/2000
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
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.00
-
0.00
-
-
2022
0
38.00
-
0.00
-
-
2023
0
38.00
-
0.00
-
-
2023
0
38.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, Paula Anne
Director
20/07/2014 - 17/04/2026
-
Matthews, Sandra Louise
Director
16/03/2004 - 04/02/2009
-
Johnson, Fiona Madeleine
Director
25/06/2008 - 01/07/2020
-
Irving, Christopher William
Director
10/03/2004 - 20/12/2004
-
Ashton, Vivien Ann
Director
20/05/2001 - 15/04/2010
-

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 WHITE & GREEN MEAD FREEHOLDERS LIMITED

WHITE & GREEN MEAD FREEHOLDERS LIMITED is an(a) Active company incorporated on 19/04/2000 with the registered office located at 10 Norrington Way, Chard, Somerset TA20 2JP. 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 WHITE & GREEN MEAD FREEHOLDERS LIMITED?

toggle

WHITE & GREEN MEAD FREEHOLDERS LIMITED is currently Active. It was registered on 19/04/2000 .

Where is WHITE & GREEN MEAD FREEHOLDERS LIMITED located?

toggle

WHITE & GREEN MEAD FREEHOLDERS LIMITED is registered at 10 Norrington Way, Chard, Somerset TA20 2JP.

What does WHITE & GREEN MEAD FREEHOLDERS LIMITED do?

toggle

WHITE & GREEN MEAD FREEHOLDERS LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for WHITE & GREEN MEAD FREEHOLDERS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with no updates.