Background WavePink WaveYellow Wave

MERIDIAN WOOD PRODUCTS LTD. (02837923)

MERIDIAN WOOD PRODUCTS LTD. (02837923) is an active UK company. incorporated on 21 July 1993. with registered office in Tilbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERIDIAN WOOD PRODUCTS LTD. has been registered for 32 years. Current directors include FISCHER, Andrew Olaf, GREGORY, Steven John, MARTIN, Richard John and 1 others.

Company Number
02837923
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 years
Address
The Enterprise Building, Tilbury, RM18 7HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISCHER, Andrew Olaf, GREGORY, Steven John, MARTIN, Richard John, PEREZ CORRAL, Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN WOOD PRODUCTS LTD.

MERIDIAN WOOD PRODUCTS LTD. is an active company incorporated on 21 July 1993 with the registered office located in Tilbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERIDIAN WOOD PRODUCTS LTD. was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02837923

LTD Company

Age

32 Years

Incorporated 21 July 1993

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 29 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

DOWNWAY LIMITED
From: 21 July 1993To: 12 October 1993
Contact
Address

The Enterprise Building Port Of Tilbury Tilbury, RM18 7HL,

Previous Addresses

Clock House Station Approach Shepperton Middlesex TW17 8AS
From: 21 July 1993To: 19 January 2023
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Aug 14
Loan Secured
Jan 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 19
Owner Exit
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 02 Jul 2021

GREGORY, Steven John

Active
York Gate, LondonNW1 4QG
Born January 1963
Director
Appointed 12 Sept 2024

MARTIN, Richard John

Active
Port Of Tilbury, TilburyRM18 7HL
Born May 1973
Director
Appointed 05 Mar 2025

PEREZ CORRAL, Maria

Active
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 02 Jul 2021

HOLDSWORTH, Simon David

Resigned
16 Rowney Gardens, SawbridgeworthCM21 0AT
Secretary
Appointed 01 Jan 1996
Resigned 15 Jun 2000

STEAD, Alan George

Resigned
Narrow Street, LondonE14 8BB
Secretary
Appointed 15 Jun 2000
Resigned 01 Jun 2017

STEFF, John Charles

Resigned
5 Beechcroft Close, AscotSL5 7DB
Secretary
Appointed 17 Sept 1993
Resigned 31 Dec 1995

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 02 Jul 2021
Resigned 23 Mar 2022

COLMAN, David John

Resigned
Clock House, SheppertonTW17 8AS
Born July 1962
Director
Appointed 01 Jun 2017
Resigned 02 Jul 2021

CULLEN, Nicholas John

Resigned
8-12 York Gate, LondonNW1 4QG
Born March 1954
Director
Appointed 02 Jul 2021
Resigned 20 Jan 2025

HEAD, Christopher David

Resigned
Port Of Tilbury, TilburyRM18 7HL
Born February 1978
Director
Appointed 04 Jan 2022
Resigned 11 May 2023

HOLDSWORTH, Simon David

Resigned
Ashurst Drive, SheppertonTW17 0JH
Born May 1956
Director
Appointed 01 Jan 1996
Resigned 30 Sept 2019

MEYER, Montague John

Resigned
24 Kensington Park Road, LondonW11 3BU
Born December 1944
Director
Appointed 17 Sept 1993
Resigned 01 Jun 2017

SMITH, Andrew Peter

Resigned
Clock House, SheppertonTW17 8AS
Born June 1959
Director
Appointed 01 Jun 2017
Resigned 23 Mar 2022

STEFF, John Charles

Resigned
5 Beechcroft Close, AscotSL5 7DB
Born November 1932
Director
Appointed 17 Sept 1993
Resigned 31 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Consolidated Timber Holdings Ltd

Ceased
Station Approach, SheppertonTW17 8AN

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 01 Jul 2016
Ceased 13 Jan 2021
Station Approach, SheppertonTW17 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Resolution
25 July 2021
RESOLUTIONSResolutions
Memorandum Articles
25 July 2021
MAMA
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Resolution
18 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Legacy
6 July 2011
MG01MG01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
353353
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 November 2000
AUDAUD
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
287Change of Registered Office
Auditors Resignation Company
5 November 1999
AUDAUD
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 1995
AAAnnual Accounts
Legacy
23 January 1995
88(2)R88(2)R
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
224224
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
287Change of Registered Office
Incorporation Company
21 July 1993
NEWINCIncorporation