Meadowcroft Homes Limited NEWCASTLE UPON TYNE


Meadowcroft Homes started in year 1998 as Private Limited Company with registration number 03684751. The Meadowcroft Homes company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 32 Portland Terrace. Postal code: NE2 1QP. Since Thu, 25th Mar 1999 Meadowcroft Homes Limited is no longer carrying the name Hall & Partners (management).

There is a single director in the firm at the moment - Alasdair H., appointed on 6 July 2001. In addition, a secretary was appointed - Alasdair H., appointed on 6 January 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Casandra M. who worked with the the firm until 6 January 2009.

Meadowcroft Homes Limited Address / Contact

Office Address 32 Portland Terrace
Town Newcastle Upon Tyne
Post code NE2 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684751
Date of Incorporation Wed, 16th Dec 1998
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Alasdair H.

Position: Secretary

Appointed: 06 January 2009

Alasdair H.

Position: Director

Appointed: 06 July 2001

Patrick O.

Position: Director

Appointed: 01 January 2005

Resigned: 22 July 2011

Raymond H.

Position: Director

Appointed: 25 November 2002

Resigned: 17 February 2021

Raymond H.

Position: Director

Appointed: 22 December 1998

Resigned: 06 July 2001

Casandra M.

Position: Secretary

Appointed: 22 December 1998

Resigned: 06 January 2009

Raymond C.

Position: Director

Appointed: 22 December 1998

Resigned: 05 February 2002

Timothy G.

Position: Director

Appointed: 22 December 1998

Resigned: 22 July 2011

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1998

Resigned: 22 December 1998

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 16 December 1998

Resigned: 22 December 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Alasdair H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is The R & J Hall 1999 Settlement that entered Northumberland, England as the official address. This PSC has a legal form of "a discretionary settlement", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Ray H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alasdair H.

Notified on 22 February 2021
Nature of control: significiant influence or control

The R & J Hall 1999 Settlement

Apperley Dene Stocksfield, Northumberland, NE43 7SB, England

Legal authority None
Legal form Discretionary Settlement
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ray H.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: significiant influence or control

Company previous names

Hall & Partners (management) March 25, 1999
Towndivide January 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand177 340205 079276 391639 879890 389
Current Assets1 511 2761 521 8261 478 4631 420 4371 375 508
Debtors28279377585 113
Other Debtors28279377585 113
Property Plant Equipment2 2175 8855 3946 8445 818
Total Inventories1 333 6541 316 6681 202 035779 800 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 23913 27514 2202 6683 694
Average Number Employees During Period22222
Creditors9 70013 93425 34132 34819 692
Increase From Depreciation Charge For Year Property Plant Equipment 1 0369458041 026
Net Current Assets Liabilities1 501 5761 507 8921 453 1221 388 0891 355 816
Other Creditors6 5656 70510 0649 62716 371
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 356 
Other Disposals Property Plant Equipment   13 658 
Other Taxation Social Security Payable2 1565 53614 85822 4593 321
Property Plant Equipment Gross Cost14 45619 16019 6149 512 
Total Additions Including From Business Combinations Property Plant Equipment 4 7044543 556 
Total Assets Less Current Liabilities1 503 7931 513 7771 458 5161 394 9331 361 634
Trade Creditors Trade Payables9791 693419262 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (7 pages)

Company search

Advertisements