Background WavePink WaveYellow Wave

MEADOW FOODS LIMITED (02720823)

MEADOW FOODS LIMITED (02720823) is an active UK company. incorporated on 5 June 1992. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (10511). MEADOW FOODS LIMITED has been registered for 33 years. Current directors include MCINTYRE, Paul George, TUGNAIT, Rajesh.

Company Number
02720823
Status
active
Type
ltd
Incorporated
5 June 1992
Age
33 years
Address
Rough Hill, Chester, CH4 9JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
MCINTYRE, Paul George, TUGNAIT, Rajesh
SIC Codes
10511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW FOODS LIMITED

MEADOW FOODS LIMITED is an active company incorporated on 5 June 1992 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511). MEADOW FOODS LIMITED was registered 33 years ago.(SIC: 10511)

Status

active

Active since 33 years ago

Company No

02720823

LTD Company

Age

33 Years

Incorporated 5 June 1992

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 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

PREMIUMTRADE LIMITED
From: 5 June 1992To: 10 July 1992
Contact
Address

Rough Hill Marlston-Cum-Lache Chester, CH4 9JS,

Timeline

32 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Oct 14
Loan Secured
Oct 16
Director Left
Oct 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Director Joined
Jun 20
Director Left
Oct 20
Director Left
May 22
Director Joined
Jul 22
Loan Secured
Nov 23
Director Left
Dec 23
Funding Round
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Mar 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MCINTYRE, Paul George

Active
Rough Hill, ChesterCH4 9JS
Born April 1968
Director
Appointed 19 Sept 2024

TUGNAIT, Rajesh

Active
Rough Hill, ChesterCH4 9JS
Born April 1969
Director
Appointed 01 May 2022

MCDONALD, James Damian

Resigned
14 Gorse Lane, WirralCH48 8BH
Secretary
Appointed 13 Sept 1995
Resigned 21 Oct 2020

OLDMEADOW, Gillian Shore

Resigned
4 Hazelhurst Road, SloughSL1 8ED
Secretary
Appointed 26 Aug 1992
Resigned 13 Sept 1995

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Jun 1992
Resigned 29 Jun 1992

BARRELL, Jamie Mark

Resigned
30 Hanks Close, MalmesburySN16 9UA
Born February 1966
Director
Appointed 01 Apr 2003
Resigned 28 Oct 2010

CHANTLER, Mark Henry

Resigned
Rough Hill, ChesterCH4 9JS
Born November 1986
Director
Appointed 22 Oct 2014
Resigned 01 May 2022

CHANTLER, Simon

Resigned
Stretton Hall Farm, MalpasSY14 7JA
Born April 1959
Director
Appointed 01 Oct 1994
Resigned 29 Nov 2023

DEAKIN, Paul Lawrence

Resigned
The Old Schoolhouse, Burton On TrentDE13 8BH
Born March 1959
Director
Appointed 01 Mar 2007
Resigned 09 Sept 2016

HOWARTH, Jack

Resigned
6 Patten Close, DeesideCH5 3TH
Born November 1942
Director
Appointed 01 Apr 2003
Resigned 21 Jan 2005

LAMBERT, John Derek

Resigned
6 Ganton Way, HullHU10 6NJ
Born March 1951
Director
Appointed 06 Feb 2002
Resigned 28 Oct 2010

MCDONALD, Damian

Resigned
14 Gors Lane, West KirbyCH48 8BH
Born August 1962
Director
Appointed 01 Apr 2003
Resigned 21 Oct 2020

MIDDLETON, Ronald Patrick

Resigned
Stone Lodge 54 St Marys Close, OxfordOX33 1YP
Born February 1952
Director
Appointed 04 Jun 1996
Resigned 28 Oct 2010

MORRIS, John

Resigned
2 The Serpentine, ChesterCH4 8AF
Born December 1946
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2008

NEEVE, Maria Louise

Resigned
Rough Hill, ChesterCH4 9JS
Born May 1974
Director
Appointed 23 Jun 2020
Resigned 19 Sept 2024

OLDMEADOW, Gillian Shore

Resigned
4 Hazelhurst Road, SloughSL1 8ED
Born August 1947
Director
Appointed 29 Jun 1992
Resigned 01 Oct 1994

OLDMEADOW, Norman Robert

Resigned
4 Hazlehurst Road, SloughSL1 8ED
Born April 1947
Director
Appointed 29 Jun 1992
Resigned 28 Oct 2010

PICKERING, David Owen

Resigned
Grange Farm Sandy Lane, ChesterCH4 9BS
Born May 1942
Director
Appointed 13 Sept 1995
Resigned 25 Dec 2012

PICKERING, John Michael

Resigned
Rough Hill, ChesterCH4 9JS
Born January 1941
Director
Appointed 13 Sept 1995
Resigned 16 Mar 2012

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Jun 1992
Resigned 29 Jun 1992

Persons with significant control

2

1 Active
1 Ceased

Ff Meadow Bidco Limited

Active
Rough Hill, ChesterCH4 9JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2024
Rough Hill, ChesterCH4 9JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Resolution
17 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
5 September 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 June 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Resolution
3 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Auditors Resignation Company
2 September 2002
AUDAUD
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 1996
AUDAUD
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
22 December 1995
225(1)225(1)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
14 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
26 April 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1992
224224
Legacy
15 September 1992
88(2)R88(2)R
Resolution
15 September 1992
RESOLUTIONSResolutions
Resolution
15 September 1992
RESOLUTIONSResolutions
Legacy
15 September 1992
123Notice of Increase in Nominal Capital
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1992
287Change of Registered Office
Incorporation Company
5 June 1992
NEWINCIncorporation