Background WavePink WaveYellow Wave

MEADOW GROUP SERVICES LIMITED (02149944)

MEADOW GROUP SERVICES LIMITED (02149944) is an active UK company. incorporated on 24 July 1987. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MEADOW GROUP SERVICES LIMITED has been registered for 38 years. Current directors include MARSHALL, Ian Edward, ROBSON, Gary Robert.

Company Number
02149944
Status
active
Type
ltd
Incorporated
24 July 1987
Age
38 years
Address
12 Chequers Road, Derby, DE21 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARSHALL, Ian Edward, ROBSON, Gary Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW GROUP SERVICES LIMITED

MEADOW GROUP SERVICES LIMITED is an active company incorporated on 24 July 1987 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MEADOW GROUP SERVICES LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02149944

LTD Company

Age

38 Years

Incorporated 24 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12 Chequers Road Derby, DE21 6EN,

Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Dec 11
Director Left
Nov 16
Director Left
Oct 20
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARSHALL, Ian Edward

Active
Chequers Road, DerbyDE21 6EN
Born July 1963
Director
Appointed 31 Mar 2006

ROBSON, Gary Robert

Active
Chequers Road, DerbyDE21 6EN
Born November 1963
Director
Appointed 04 Dec 2001

BROBYN, Ruth Margaret

Resigned
35 Old Station Close, EtwallDE65 6PQ
Secretary
Appointed 31 Mar 2006
Resigned 17 Jun 2008

BROBYN, Ruth Margaret

Resigned
35 Old Station Close, EtwallDE65 6PQ
Secretary
Appointed N/A
Resigned 31 Mar 2006

GOODWIN, Susan Mary

Resigned
Dane Lodge, MiltonDE65 6EF
Born November 1955
Director
Appointed 15 Nov 1993
Resigned 21 Dec 2005

GUILFORD, Jeffrey

Resigned
Chequers Road, DerbyDE21 6EN
Born May 1957
Director
Appointed 01 Apr 1999
Resigned 07 Aug 2020

MARSHALL, Edward Donald

Resigned
Cote House Farm, ScroptonDE65 5PL
Born January 1939
Director
Appointed N/A
Resigned 18 Nov 2011

MARSHALL, Hazel

Resigned
Cotehouse Farm, ScroptonDE65 5PL
Born May 1940
Director
Appointed N/A
Resigned 23 Nov 1993

SIME, Alan John

Resigned
Meadow Close, NewarkNG23 6HY
Born July 1956
Director
Appointed 01 Oct 2008
Resigned 29 Jul 2016

WALDEN, Russell Henry

Resigned
Kilnhurst, AshoverS45 0AW
Born June 1951
Director
Appointed N/A
Resigned 31 Mar 2006

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born July 1963

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mr Matthew Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born November 1976

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mrs Sarah Ann Robson

Ceased
Chequers Road, DerbyDE21 6EN
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mrs Judith Ann Wright

Ceased
Chequers Road, DerbyDE21 6EN
Born June 1974

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Pentagon Investments Ltd

Active
Chequers Road, DerbyDE21 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Resolution
5 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Auditors Resignation Company
7 November 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Resolution
7 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Legacy
7 December 1993
288288
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
4 January 1988
395Particulars of Mortgage or Charge
Legacy
31 October 1987
287Change of Registered Office
Legacy
20 September 1987
288288
Legacy
20 September 1987
224224
Legacy
24 August 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Incorporation Company
24 July 1987
NEWINCIncorporation