Meesons A. I. Limited SKIPTON


Founded in 1982, Meesons A. I, classified under reg no. 01633050 is an active company. Currently registered at Cardea House BD23 1TB, Skipton the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1996/04/10 Meesons A. I. Limited is no longer carrying the name Meesons Architectural Ironmongery.

Currently there are 4 directors in the the firm, namely Charles L., Deborah B. and Jonathan B. and others. In addition one secretary - Deborah B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meesons A. I. Limited Address / Contact

Office Address Cardea House
Office Address2 The Sidings Business Park
Town Skipton
Post code BD23 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633050
Date of Incorporation Tue, 4th May 1982
Industry Other construction installation
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Charles L.

Position: Director

Appointed: 14 December 2023

Deborah B.

Position: Director

Appointed: 08 September 2022

Jonathan B.

Position: Director

Appointed: 08 September 2022

Deborah B.

Position: Secretary

Appointed: 25 January 2021

Michael C.

Position: Director

Appointed: 25 January 2021

Jonathan S.

Position: Director

Appointed: 24 March 2023

Resigned: 14 December 2023

Avril T.

Position: Secretary

Appointed: 10 September 2007

Resigned: 02 June 2014

Ronald H.

Position: Secretary

Appointed: 28 October 2004

Resigned: 10 September 2007

Jeremy T.

Position: Director

Appointed: 17 July 2003

Resigned: 31 March 2024

Neil R.

Position: Director

Appointed: 01 April 2000

Resigned: 04 March 2003

Ronald H.

Position: Director

Appointed: 01 August 1998

Resigned: 11 April 2008

Charles C.

Position: Director

Appointed: 09 October 1991

Resigned: 03 August 1995

Nicholas T.

Position: Director

Appointed: 09 October 1991

Resigned: 02 June 2014

Diana T.

Position: Director

Appointed: 09 October 1991

Resigned: 28 October 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Meesons Holdings Limited from Skipton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jeremy T. This PSC has significiant influence or control over the company,.

Meesons Holdings Limited

Cardera House Sidings Business Park, Skipton, North Yorkshire, BD23 1TB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02996514
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy T.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: significiant influence or control

Company previous names

Meesons Architectural Ironmongery April 10, 1996

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 Hand1 173 171758 6991 659 8082 396 7331 481 302
Current Assets4 379 7583 871 7314 445 6216 507 7788 569 250
Debtors2 608 9202 486 7052 249 5613 492 1116 365 657
Net Assets Liabilities1 412 2801 408 3331 725 7202 164 9413 045 041
Other Debtors14 0774 2007 2155 275 
Property Plant Equipment244 219272 604233 283178 76492 466
Total Inventories597 667626 327536 252618 934722 291
Other
Accrued Liabilities Deferred Income832 638749 2171 024 2861 944 9602 340 848
Accumulated Amortisation Impairment Intangible Assets 8 46716 93425 40046 162
Accumulated Depreciation Impairment Property Plant Equipment 201 807209 315270 890194 210
Accumulated Depreciation Not Including Impairment Property Plant Equipment361 341    
Additions Other Than Through Business Combinations Intangible Assets 122 333   
Additions Other Than Through Business Combinations Property Plant Equipment 138 02092 17625 60429 018
Amounts Owed By Group Undertakings522 795545 295545 295545 2953 119 356
Amounts Recoverable On Contracts367 694104 281523 217388 291314 817
Average Number Employees During Period2735333643
Balances Amounts Owed By Related Parties -150 242   
Balances Amounts Owed To Related Parties 545 295   
Corporation Tax Payable146 432165 485169 414372 137191 341
Creditors8 87434 396501 191144 5085 729 251
Deferred Tax Liabilities-7 593-25 641   
Depreciation Rate Used For Property Plant Equipment 25   
Finance Lease Liabilities Present Value Total8 87434 39651 19128 518 
Finance Lease Payments Owing Minimum Gross-23 162-80 950   
Fixed Assets244 219386 470395 487343 243236 183
Further Item Creditors Component Total Creditors108 541    
Further Item Debtors Component Total Debtors 40 434   
Future Minimum Lease Payments Under Non-cancellable Operating Leases196 226217 941206 344228 368370 405
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss12818 048   
Increase From Amortisation Charge For Year Intangible Assets 8 4678 4678 46620 762
Increase From Depreciation Charge For Year Property Plant Equipment 1 00283 92876 24157 523
Intangible Assets 113 866162 204164 479143 717
Intangible Assets Gross Cost 122 333179 138189 879 
Net Current Assets Liabilities1 184 5281 081 9001 857 7121 995 5782 839 999
Net Deferred Tax Liability Asset7 59325 641   
Number Shares Issued Fully Paid160160   
Amounts Owed To Group Undertakings    123 588
Bank Borrowings Overdrafts  450 000115 990 
Derivative Liabilities  19 193  
Dividends Paid On Shares 113 866   
Other Creditors37 125157 28552 355344 25813 608
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 236 30376 42014 666134 203
Other Disposals Property Plant Equipment 269 170123 98918 548191 996
Other Taxation Social Security Payable461 692374 665229 768235 399518 406
Payments Received On Account463 237559 088446 686706 5351 624 472
Payments To Related Parties  16 00016 000 
Prepayments Accrued Income102 063115 53361 812153 877150 912
Property Plant Equipment Gross Cost605 561474 411442 598449 654286 676
Provisions For Liabilities Balance Sheet Subtotal-7 593-25 64126 28829 37231 141
Total Assets Less Current Liabilities1 428 7471 468 3702 253 1992 338 8213 076 182
Trade Creditors Trade Payables1 131 276737 537571 956787 403916 988
Trade Debtors Trade Receivables1 602 2911 676 9621 112 0222 399 0882 780 572
Par Value Share 1   
Taxation Including Deferred Taxation Balance Sheet Subtotal7 59325 641   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2023/12/31, originally was 2024/03/31.
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements