Background WavePink WaveYellow Wave

MERIDIAN DEVELOPMENT COMPANY LIMITED (02579560)

MERIDIAN DEVELOPMENT COMPANY LIMITED (02579560) is an active UK company. incorporated on 4 February 1991. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MERIDIAN DEVELOPMENT COMPANY LIMITED has been registered for 35 years. Current directors include CARRUTHERS, Rebecca, SHAH, Arooj, Cllr.

Company Number
02579560
Status
active
Type
ltd
Incorporated
4 February 1991
Age
35 years
Address
Meridian Business Centre, Oldham, OL8 1EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARRUTHERS, Rebecca, SHAH, Arooj, Cllr
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN DEVELOPMENT COMPANY LIMITED

MERIDIAN DEVELOPMENT COMPANY LIMITED is an active company incorporated on 4 February 1991 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MERIDIAN DEVELOPMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68100, 68209)

Status

active

Active since 35 years ago

Company No

02579560

LTD Company

Age

35 Years

Incorporated 4 February 1991

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Meridian Business Centre King Street Oldham, OL8 1EZ,

Timeline

20 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 13
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CARRUTHERS, Rebecca

Active
Meridian Business Centre, OldhamOL8 1EZ
Born April 1967
Director
Appointed 12 Aug 1999

SHAH, Arooj, Cllr

Active
Meridian Business Centre, OldhamOL8 1EZ
Born September 1978
Director
Appointed 22 Jun 2023

HOPWOOD, John Peter

Resigned
Meridian Business Centre, OldhamOL8 1EZ
Secretary
Appointed 30 Nov 1994
Resigned 09 Sept 2021

PICKERING, Anthony Craig

Resigned
Hillcrest Cottage, OldhamOL4 3SG
Secretary
Appointed 28 Apr 1993
Resigned 30 Nov 1994

SPAIN, John Howard

Resigned
The Orchard House, WilmslowSK9 4JH
Secretary
Appointed 01 Feb 1991
Resigned 28 Apr 1993

CHADDERTON, Amanda

Resigned
West Street, OldhamOL1 1UT
Born July 1986
Director
Appointed 25 May 2022
Resigned 22 Jun 2023

COATES, Keith George

Resigned
9 Ainsdale Drive, RochdaleOL12 8QB
Born December 1943
Director
Appointed 23 Jun 1995
Resigned 12 Aug 1999

FIELDING, Sean Eric

Resigned
West Street, OldhamOL1 1UL
Born January 1990
Director
Appointed 25 Mar 2020
Resigned 09 Sept 2021

HIBBERT, David Ralph

Resigned
28 Moreton Street, OldhamOL9 0LT
Born May 1941
Director
Appointed 03 Dec 2003
Resigned 20 Jan 2009

HOPWOOD, John Peter

Resigned
Meridian Business Centre, OldhamOL8 1EZ
Born August 1945
Director
Appointed 12 Aug 1999
Resigned 09 Sept 2021

HOPWOOD, John Peter

Resigned
Earnshaw Head Cottage, OldhamOL4 4JP
Born August 1945
Director
Appointed 01 Feb 1991
Resigned 30 Nov 1994

JOHNSON, John, Cllr

Resigned
49 Dalton Street, ManchesterM35 0DU
Born March 1956
Director
Appointed 27 Nov 1996
Resigned 12 Dec 2000

MATHER, Brian John, Councillor

Resigned
Fontburn 1 Mytholme, OldhamOL3 6DA
Born February 1936
Director
Appointed 23 Jun 1995
Resigned 12 Aug 1999

MCARDLE, James Arthur, Cllr

Resigned
12 High Moor Crescent, OldhamOL4 2SN
Born January 1943
Director
Appointed 12 Dec 2000
Resigned 03 Dec 2003

MCMAHON, James, Councillor

Resigned
West Street, OldhamOL1 1UL
Born July 1980
Director
Appointed 11 Jun 2014
Resigned 15 Jan 2016

PICKERING, Anthony Craig

Resigned
Meridian Business Centre, OldhamOL8 1EZ
Born February 1946
Director
Appointed 04 Feb 1991
Resigned 09 Sept 2021

RAINEY, Alan

Resigned
12 Oaklands Park, OldhamOL4 4JY
Born August 1938
Director
Appointed 12 Aug 1999
Resigned 20 Jul 2003

RILEY, Margaret, Councillor

Resigned
3 St Johns Court, OldhamOL4 3LN
Born January 1940
Director
Appointed 23 Jun 1995
Resigned 27 Nov 1996

SHAH, Arooj, Cllr

Resigned
West Street, OldhamOL1 1NL
Born September 1978
Director
Appointed 09 Sept 2021
Resigned 25 May 2022

SPAIN, John Howard

Resigned
The Orchard House, WilmslowSK9 4JH
Born January 1947
Director
Appointed 12 Aug 1999
Resigned 30 Jul 2001

SPAIN, John Howard

Resigned
The Orchard House, WilmslowSK9 4JH
Born January 1947
Director
Appointed 01 Feb 1991
Resigned 31 Oct 1994

STRETTON, Jean Mary, Cllr

Resigned
P O Box 33, OldhamOL1 1UL
Born June 1958
Director
Appointed 27 Jan 2016
Resigned 25 Mar 2020

UDDIN, Muhammad Mohib

Resigned
37 Widdop Street, OldhamOL9 6AT
Born November 1973
Director
Appointed 20 Jan 2009
Resigned 31 May 2010

Persons with significant control

2

1 Active
1 Ceased
West Street, OldhamOL1 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021

Mr Anthony Craig Pickering

Ceased
Meridian Business Centre, OldhamOL8 1EZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
30 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
31 August 2006
169169
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
88(3)88(3)
Legacy
17 March 2000
88(2)R88(2)R
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
6 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
2 April 1996
287Change of Registered Office
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
25 July 1995
88(2)R88(2)R
Legacy
25 July 1995
123Notice of Increase in Nominal Capital
Resolution
25 July 1995
RESOLUTIONSResolutions
Resolution
25 July 1995
RESOLUTIONSResolutions
Resolution
25 July 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
88(2)R88(2)R
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
15 February 1991
288288
Incorporation Company
4 February 1991
NEWINCIncorporation