Meiosis Limited ROMNEY MARSH


Founded in 1988, Meiosis, classified under reg no. 02330975 is an active company. Currently registered at Wills Farm Buildings Wills Lane TN29 0DT, Romney Marsh the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-11-28 Meiosis Limited is no longer carrying the name Nsa Plants.

At the moment there are 3 directors in the the company, namely Philip A., Sandra S. and Frederick B.. In addition one secretary - Sandra S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meiosis Limited Address / Contact

Office Address Wills Farm Buildings Wills Lane
Office Address2 Newchurch
Town Romney Marsh
Post code TN29 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02330975
Date of Incorporation Fri, 23rd Dec 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Sandra S.

Position: Secretary

Appointed: 01 April 2023

Philip A.

Position: Director

Appointed: 01 April 2023

Sandra S.

Position: Director

Appointed: 01 April 2023

Frederick B.

Position: Director

Appointed: 01 February 2022

Paul W.

Position: Director

Resigned: 19 October 2022

Christopher W.

Position: Director

Appointed: 11 April 2023

Resigned: 18 August 2023

Richard C.

Position: Director

Appointed: 01 February 2022

Resigned: 31 March 2023

Nicholas D.

Position: Director

Appointed: 01 February 2022

Resigned: 08 July 2022

Mark W.

Position: Secretary

Appointed: 01 September 2021

Resigned: 21 November 2022

Edwin M.

Position: Director

Appointed: 16 October 2019

Resigned: 01 February 2022

Martin C.

Position: Director

Appointed: 16 October 2019

Resigned: 01 February 2022

Christopher W.

Position: Director

Appointed: 30 October 2017

Resigned: 01 February 2022

Rodney A.

Position: Secretary

Appointed: 26 January 2017

Resigned: 01 September 2021

Jeremy D.

Position: Director

Appointed: 01 December 2015

Resigned: 31 March 2023

Mark W.

Position: Director

Appointed: 01 December 2015

Resigned: 12 April 2017

Henry D.

Position: Director

Appointed: 01 December 2015

Resigned: 30 October 2017

Stefan K.

Position: Director

Appointed: 02 October 2014

Resigned: 13 August 2015

Jeremy D.

Position: Director

Appointed: 13 December 2012

Resigned: 13 August 2015

David M.

Position: Director

Appointed: 01 December 2009

Resigned: 13 August 2015

Mark W.

Position: Secretary

Appointed: 06 September 2007

Resigned: 28 November 2008

Adrian W.

Position: Director

Appointed: 02 May 2007

Resigned: 07 May 2008

Henry D.

Position: Director

Appointed: 03 October 2006

Resigned: 13 August 2015

Michael P.

Position: Director

Appointed: 25 May 2005

Resigned: 13 August 2015

Nicholas D.

Position: Director

Appointed: 07 April 2004

Resigned: 26 November 2008

Paul K.

Position: Director

Appointed: 09 April 2003

Resigned: 24 May 2005

Jonathan R.

Position: Director

Appointed: 09 April 2003

Resigned: 04 December 2004

Paul T.

Position: Director

Appointed: 28 March 2001

Resigned: 05 August 2002

Stuart M.

Position: Director

Appointed: 28 March 2001

Resigned: 03 October 2006

Anthony G.

Position: Secretary

Appointed: 20 December 1998

Resigned: 06 September 2007

James F.

Position: Director

Appointed: 04 November 1998

Resigned: 13 August 2015

Susan O.

Position: Director

Appointed: 04 November 1998

Resigned: 14 October 2000

Jeremy D.

Position: Director

Appointed: 04 November 1998

Resigned: 13 February 2003

Christopher W.

Position: Director

Appointed: 04 November 1998

Resigned: 28 August 2013

Sean B.

Position: Director

Appointed: 08 November 1995

Resigned: 01 March 2000

Andrew C.

Position: Director

Appointed: 09 November 1994

Resigned: 27 September 2012

Hugh L.

Position: Director

Appointed: 13 January 1993

Resigned: 09 April 2003

Keith H.

Position: Director

Appointed: 13 January 1993

Resigned: 14 June 1999

Susan S.

Position: Secretary

Appointed: 10 November 1992

Resigned: 20 December 1998

Hugh D.

Position: Director

Appointed: 04 December 1991

Resigned: 04 November 1998

Peter G.

Position: Director

Appointed: 04 December 1991

Resigned: 19 February 1998

Richard H.

Position: Director

Appointed: 04 December 1991

Resigned: 13 January 1993

Stuart M.

Position: Director

Appointed: 04 December 1991

Resigned: 13 January 1993

Nicholas D.

Position: Director

Appointed: 04 December 1991

Resigned: 12 December 1992

Thomas T.

Position: Director

Appointed: 04 December 1991

Resigned: 06 November 1996

Christopher T.

Position: Director

Appointed: 04 December 1991

Resigned: 24 November 1992

Margaret E.

Position: Secretary

Appointed: 04 December 1991

Resigned: 10 November 1992

David M.

Position: Director

Appointed: 04 December 1991

Resigned: 05 November 1997

William C.

Position: Director

Appointed: 04 December 1991

Resigned: 06 November 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Berryplants Holdings Limited from Romney Marsh, England. The abovementioned PSC is classified as "a 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 persons with significant control register is Philip A. This PSC owns 25-50% shares. Then there is Berryplants Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Berryplants Holdings Limited

Wills Farm Buildings Wills Lane, Newchurcy, Romney Marsh, Kent, TN29 0DT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12844034
Notified on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip A.

Notified on 18 August 2023
Ceased on 1 September 2023
Nature of control: 25-50% shares

Berryplants Limited

Wills Farm Wills Lane, Newchurch, Kent, TN29 0DT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03125507
Notified on 12 April 2023
Ceased on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick B.

Notified on 1 April 2023
Ceased on 18 August 2023
Nature of control: 75,01-100% shares

Nsa Plants Limited

8 Somersby Green, Boston, PE21 9PH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 14223859
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nsa Plants November 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 997 6021 903 0801 705 738592 579190 609 
Current Assets2 879 3752 495 1812 463 1591 163 072246 239130 268
Debtors881 773592 101757 421570 49355 630 
Net Assets Liabilities 397 377357 545352 147  
Other Debtors181 57260 5045 0143 251  
Property Plant Equipment41 74938 1462 028   
Other
Audit Fees Expenses7 370     
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 5003 000
Accumulated Depreciation Impairment Property Plant Equipment74 04493 15742 31438 953  
Additions Other Than Through Business Combinations Property Plant Equipment 15 5103 996   
Amounts Owed By Related Parties 1 0795 639   
Amounts Owed To Group Undertakings127 591158 589105 924145 176  
Average Number Employees During Period161714666
Bank Borrowings Overdrafts  46 339   
Corporation Tax Payable26 788  2 196  
Creditors2 479 0122 136 98446 339810 925147 026946
Fixed Assets42 78339 1803 062   
Increase From Depreciation Charge For Year Property Plant Equipment 19 1138 3362 028  
Investments Fixed Assets1 0341 0341 034   
Investments In Group Undertakings Participating Interests 1 0341 034   
Net Assets Liabilities Subsidiaries 1 009    
Net Current Assets Liabilities400 363358 197400 822352 14799 213129 322
Number Shares Issued Fully Paid 1 553    
Other Creditors153 57662 00575 796115 69788 201 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 1795 389  
Other Disposals Property Plant Equipment  90 9575 389  
Other Taxation Social Security Payable18 59522 45728 663106 9164 975 
Par Value Share 1    
Percentage Class Share Held In Subsidiary 100100100  
Profit Loss97 043-45 769-39 832-5 398  
Profit Loss Subsidiaries 25    
Property Plant Equipment Gross Cost115 793131 30344 34238 953  
Total Assets Less Current Liabilities443 146397 377403 884352 14799 213129 322
Trade Creditors Trade Payables2 152 4621 893 9331 848 293440 94057 350 
Trade Debtors Trade Receivables700 201530 518746 768567 24255 630 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 27th, February 2024
Free Download (5 pages)

Company search