Meadows & Co Limited KETTERING


Meadows & started in year 1994 as Private Limited Company with registration number 02908942. The Meadows & company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Kettering at Headlands House 1 Kings Court. Postal code: NN15 6WJ.

At the moment there are 5 directors in the the company, namely Dermot L., Brett C. and Gavin S. and others. In addition one secretary - David K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Duncan C. who worked with the the company until 30 September 2023.

Meadows & Co Limited Address / Contact

Office Address Headlands House 1 Kings Court
Office Address2 Kettering Parkway
Town Kettering
Post code NN15 6WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908942
Date of Incorporation Wed, 16th Mar 1994
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

David K.

Position: Secretary

Appointed: 01 October 2023

Dermot L.

Position: Director

Appointed: 19 April 2023

Brett C.

Position: Director

Appointed: 07 April 2020

Gavin S.

Position: Director

Appointed: 07 April 2020

Douglas P.

Position: Director

Appointed: 01 April 2002

David K.

Position: Director

Appointed: 21 March 1994

Dermot L.

Position: Director

Appointed: 01 April 2007

Resigned: 08 February 2023

Neil R.

Position: Director

Appointed: 21 March 1994

Resigned: 28 February 2020

Christopher J.

Position: Director

Appointed: 21 March 1994

Resigned: 31 March 2007

Duncan C.

Position: Secretary

Appointed: 18 March 1994

Resigned: 30 September 2023

David C.

Position: Director

Appointed: 16 March 1994

Resigned: 21 November 2000

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1994

Resigned: 18 March 1994

Duncan C.

Position: Director

Appointed: 16 March 1994

Resigned: 30 September 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As BizStats found, there is Gavin S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Brett C. This PSC has significiant influence or control over the company,. The third one is Douglas P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gavin S.

Notified on 7 April 2020
Ceased on 10 March 2022
Nature of control: significiant influence or control

Brett C.

Notified on 7 April 2020
Ceased on 10 March 2022
Nature of control: significiant influence or control

Douglas P.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Dermot L.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

David K.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Duncan C.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Neil R.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth139 050270 565460 689       
Balance Sheet
Cash Bank On Hand  107 257149 214180 059153 22647 633351 253205 016228 328
Current Assets658 945694 206801 622976 8001 026 5911 017 6621 204 4321 462 7931 281 0851 499 384
Debtors611 672676 801694 365827 586846 532864 4361 156 7991 111 5401 076 069843 556
Net Assets Liabilities  460 689693 102881 8731 001 274991 947987 653753 688784 944
Other Debtors  2 1747 1747 50127 383227 26934 69215 23988 071
Property Plant Equipment   4 26520 79712 0702 5951 7097 1968 663
Total Inventories        372 000427 500
Cash Bank In Hand47 27317 405107 257       
Intangible Fixed Assets1 249 7051 145 6421 022 648       
Net Assets Liabilities Including Pension Asset Liability139 050270 565460 689       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve137 550269 065459 189       
Shareholder Funds139 050270 565460 689       
Other
Total Fixed Assets Additions 40 00019 265       
Total Fixed Assets Cost Or Valuation1 412 9551 452 9551 462 220       
Total Fixed Assets Depreciation163 250307 313439 572       
Total Fixed Assets Depreciation Charge In Period 144 063142 259       
Accumulated Amortisation Impairment Intangible Assets  439 572580 795722 018863 5401 031 4911 182 4071 328 8311 471 791
Accumulated Depreciation Impairment Property Plant Equipment    9 22618 70228 17729 06332 76639 055
Additions Other Than Through Business Combinations Intangible Assets   3 000     108 000
Additions Other Than Through Business Combinations Property Plant Equipment   4 26525 758749  9 1907 756
Administrative Expenses  1 080 1581 163 080      
Amortisation Expense Intangible Assets  142 259141 223      
Average Number Employees During Period  23242728313031-30
Balances Amounts Owed To Related Parties   784 122490 064229 261    
Bank Borrowings Overdrafts       44 00048 00048 000
Comprehensive Income Expense  400 124442 413      
Corporation Tax Payable  130 274140 301123 463113 979172 596140 352132 147 
Cost Sales  86 91171 807      
Creditors  1 363 5811 172 388891 469618 041713 864623 137571 969720 844
Dividends Paid  210 000210 000      
Fixed Assets1 249 7051 145 6421 022 648888 690763 999613 750508 324356 522215 585182 092
Gross Profit Loss  1 611 5911 756 562      
Increase From Amortisation Charge For Year Intangible Assets   141 223141 223141 522 150 916146 424142 960
Increase From Depreciation Charge For Year Property Plant Equipment    9 2269 476 8863 7036 289
Intangible Assets  1 022 648884 425743 202601 680505 729354 813208 389173 429
Intangible Assets Gross Cost  1 462 2201 465 2201 465 2201 465 220 1 537 2201 537 2201 645 220
Interest Payable Similar Charges Finance Costs  1 03410 768      
Loans Owed To Related Parties  947 076784 122  97 963   
Net Current Assets Liabilities-1 110 655-875 077-561 959-195 588135 122399 621490 568633 656706 770778 540
Operating Profit Loss  531 433593 482      
Other Creditors  1 031 567849 408580 367299 455251 423152 355143 951186 473
Other Taxation Social Security Payable  201 740174 505163 707165 607211 217253 758211 223 
Profit Loss  400 124442 413      
Profit Loss Before Tax  530 399582 714      
Profit Loss On Ordinary Activities Before Tax  530 399582 714      
Property Plant Equipment Gross Cost   4 26530 02330 772 30 77239 96247 718
Taxation Social Security Payable        341 024417 325
Tax Tax Credit On Profit Or Loss On Ordinary Activities  130 275140 301      
Total Assets Less Current Liabilities139 050270 565460 689693 102899 1211 013 371998 8921 196 178922 355 
Trade Creditors Trade Payables   8 17423 93239 00078 62832 67238 99069 046
Trade Debtors Trade Receivables  692 191820 412839 031837 053929 5301 076 848686 484755 485
Turnover Revenue  1 698 5021 828 369      
Creditors Due Within One Year Total Current Liabilities1 769 6001 569 2831 363 581       
Intangible Fixed Assets Additions 40 00019 265       
Intangible Fixed Assets Aggregate Amortisation Impairment163 250307 313439 572       
Intangible Fixed Assets Amortisation Charged In Period 144 063142 259       
Intangible Fixed Assets Cost Or Valuation1 412 9551 452 9551 462 220       
Other Aggregate Reserves500500500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, October 2023
Free Download (11 pages)

Company search

Advertisements