Background WavePink WaveYellow Wave

MEADOWBRIDGE HOLDINGS LIMITED (01210055)

MEADOWBRIDGE HOLDINGS LIMITED (01210055) is an active UK company. incorporated on 29 April 1975. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEADOWBRIDGE HOLDINGS LIMITED has been registered for 50 years. Current directors include CRAN, Carole Jean, JENKINS, Mark Alun, RONCHETTI, Marc Arthur.

Company Number
01210055
Status
active
Type
ltd
Incorporated
29 April 1975
Age
50 years
Address
Misbourne Court, Amersham, HP7 0DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAN, Carole Jean, JENKINS, Mark Alun, RONCHETTI, Marc Arthur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWBRIDGE HOLDINGS LIMITED

MEADOWBRIDGE HOLDINGS LIMITED is an active company incorporated on 29 April 1975 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEADOWBRIDGE HOLDINGS LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01210055

LTD Company

Age

50 Years

Incorporated 29 April 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Misbourne Court Rectory Way Amersham, HP7 0DE,

Timeline

11 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Apr 75
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 23
Director Left
Jan 24
Loan Cleared
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JENKINS, Mark Alun

Active
Misbourne Court, AmershamHP7 0DE
Secretary
Appointed 01 Oct 2018

CRAN, Carole Jean

Active
Misbourne Court, AmershamHP7 0DE
Born January 1970
Director
Appointed 01 Apr 2025

JENKINS, Mark Alun

Active
Misbourne Court, AmershamHP7 0DE
Born March 1976
Director
Appointed 01 Oct 2018

RONCHETTI, Marc Arthur

Active
Misbourne Court, AmershamHP7 0DE
Born April 1976
Director
Appointed 01 Jul 2018

CHESNEY, Carol Tredway

Resigned
Misbourne Court, AmershamHP7 0DE
Secretary
Appointed 12 Aug 1997
Resigned 30 Sept 2018

HOWARD, Robert Ian

Resigned
1 Cavalier Court, St AlbansAL1 2AD
Secretary
Appointed N/A
Resigned 12 Aug 1997

ALLEN, Jonathan Michael

Resigned
High Street, St. AlbansAL4 0NN
Born April 1968
Director
Appointed 01 Apr 2008
Resigned 16 Apr 2009

ARTHUR, Michael John

Resigned
18 Saint Huberts Close, Gerrards CrossSL9 7EN
Born March 1935
Director
Appointed N/A
Resigned 26 Nov 1996

BARBER, David Stewart

Resigned
Ballinger House, Great MissendenHP16 9LQ
Born September 1931
Director
Appointed N/A
Resigned 18 Sept 1992

CHESNEY, Carol Tredway

Resigned
Misbourne Court, AmershamHP7 0DE
Born December 1962
Director
Appointed 01 Jan 1995
Resigned 30 Sept 2018

CLEMMEY, Kenneth Lionel Martin

Resigned
All Saints Cottage High Street, WolverhamptonWV5 7DU
Born August 1960
Director
Appointed N/A
Resigned 30 Apr 2000

DELVE, Martin Christopher

Resigned
23 Ember Gardens, Thames DittonKT7 0LL
Born August 1967
Director
Appointed 08 Oct 1997
Resigned 20 Dec 2001

DRAY, Simon John

Resigned
7 Church View, BroxbourneEN10 7AB
Born February 1969
Director
Appointed 10 Apr 2002
Resigned 01 Aug 2008

GUNNING, Stephen William Lawrence

Resigned
Misbourne Court, AmershamHP7 0DE
Born March 1967
Director
Appointed 16 Jan 2023
Resigned 31 Mar 2025

HAMILTON, Michael Peter

Resigned
Misbourne Court, AmershamHP7 0DE
Born April 1960
Director
Appointed 16 Apr 2009
Resigned 08 Aug 2017

HOPCROFT, Martin Peter

Resigned
1 The Pastures, DunstableLU6 2HL
Born August 1960
Director
Appointed 22 Mar 1993
Resigned 21 Sept 1998

HOWARD, Robert Ian

Resigned
1 Cavalier Court, St AlbansAL1 2AD
Born April 1947
Director
Appointed N/A
Resigned 12 Aug 1997

THOMPSON, Kevin John

Resigned
Misbourne Court, AmershamHP7 0DE
Born July 1959
Director
Appointed N/A
Resigned 01 Jul 2018

VAN DER PANT, Gavin Lawrence

Resigned
Misbourne Court, AmershamHP7 0DE
Born July 1964
Director
Appointed 16 Apr 2009
Resigned 12 Jan 2024

YOUNG, Nigel John

Resigned
Peatswood, Market DraytonTF9 2PA
Born March 1950
Director
Appointed 17 May 2007
Resigned 31 Mar 2009

Persons with significant control

1

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Statement Of Companys Objects
20 February 2023
CC04CC04
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
22 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288cChange of Particulars
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288cChange of Particulars
Legacy
28 September 1999
288cChange of Particulars
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
28 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
24 May 1993
288288
Legacy
15 April 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
25 May 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
1 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
25 October 1987
288288
Legacy
18 September 1987
288288
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
6 September 1986
288288
Miscellaneous
29 April 1975
MISCMISC
Incorporation Company
29 April 1975
NEWINCIncorporation