Meesons Holdings Limited SKIPTON


Founded in 1994, Meesons Holdings, classified under reg no. 02996514 is an active company. Currently registered at Cardea House BD23 1TB, Skipton the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 18th Apr 1996 Meesons Holdings Limited is no longer carrying the name Readco 103.

The firm has 3 directors, namely Jonathan B., Deborah B. and Charles L.. Of them, Jonathan B., Deborah B., Charles L. have been with the company the longest, being appointed on 14 December 2023. At present 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 Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02996514
Date of Incorporation Wed, 30th Nov 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 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 Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jonathan B.

Position: Director

Appointed: 14 December 2023

Deborah B.

Position: Director

Appointed: 14 December 2023

Charles L.

Position: Director

Appointed: 14 December 2023

Jonathan S.

Position: Director

Appointed: 24 March 2023

Resigned: 14 December 2023

Jeremy T.

Position: Director

Appointed: 02 November 2007

Resigned: 24 March 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

Diana T.

Position: Director

Appointed: 12 July 1995

Resigned: 28 October 2004

Diana T.

Position: Secretary

Appointed: 12 July 1995

Resigned: 28 October 2004

Nicholas T.

Position: Director

Appointed: 12 July 1995

Resigned: 02 June 2014

Guy J.

Position: Director

Appointed: 30 November 1994

Resigned: 12 July 1995

Jeremy G.

Position: Director

Appointed: 30 November 1994

Resigned: 12 July 1995

Guy J.

Position: Secretary

Appointed: 30 November 1994

Resigned: 12 July 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Meesons Futures Limited from Skipton, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jeremy T. This PSC has significiant influence or control over the company,.

Meesons Futures Limited

Cardea House Sidings Business Park, Skipton, North Yorkshire, BD23 1TB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08971664
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

Readco 103 April 18, 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 Hand11 11
Current Assets1111 
Net Assets Liabilities1 0011 001   
Other
Average Number Employees During Period11111
Creditors 1606060 
Fixed Assets1 0001 1601 0601 060 
Investments Fixed Assets1 0001 160 1 000250 030
Investments In Group Undertakings Participating Interests   1 000250 030
Net Current Assets Liabilities1-159 11
Total Assets Less Current Liabilities1 0011 001 1 001250 031

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements