Background WavePink WaveYellow Wave

MEESONS A. I. LIMITED (01633050)

MEESONS A. I. LIMITED (01633050) is an active UK company. incorporated on 4 May 1982. with registered office in Skipton. The company operates in the Construction sector, engaged in other construction installation. MEESONS A. I. LIMITED has been registered for 43 years.

Company Number
01633050
Status
active
Type
ltd
Incorporated
4 May 1982
Age
43 years
Address
Cardea House, Skipton, BD23 1TB
Industry Sector
Construction
Business Activity
Other construction installation
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEESONS A. I. LIMITED

MEESONS A. I. LIMITED is an active company incorporated on 4 May 1982 with the registered office located in Skipton. The company operates in the Construction sector, specifically engaged in other construction installation. MEESONS A. I. LIMITED was registered 43 years ago.(SIC: 43290)

Status

active

Active since 43 years ago

Company No

01633050

LTD Company

Age

43 Years

Incorporated 4 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MEESONS ARCHITECTURAL IRONMONGERY LIMITED
From: 20 September 1984To: 10 April 1996
CHERRYFORD LIMITED
From: 4 May 1982To: 20 September 1984
Contact
Address

Cardea House The Sidings Business Park Skipton, BD23 1TB,

Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jun 14
Loan Secured
Jun 14
Loan Cleared
May 19
Director Joined
Feb 21
Loan Secured
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Mar 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
17 December 2008
363aAnnual Return
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
155(6)a155(6)a
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
10 March 1988
288288
Legacy
7 January 1988
288288
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
14 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
3 May 1986
288288