Background WavePink WaveYellow Wave

MEOLS HALL EVENTS LIMITED (03003307)

MEOLS HALL EVENTS LIMITED (03003307) is an active UK company. incorporated on 20 December 1994. with registered office in Southport. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. MEOLS HALL EVENTS LIMITED has been registered for 31 years. Current directors include HESKETH, Catherine Ingrid, INGE-INNES-LILLINGSTON, Hugh William.

Company Number
03003307
Status
active
Type
ltd
Incorporated
20 December 1994
Age
31 years
Address
Meols Hall, Southport, PR9 7LZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HESKETH, Catherine Ingrid, INGE-INNES-LILLINGSTON, Hugh William
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEOLS HALL EVENTS LIMITED

MEOLS HALL EVENTS LIMITED is an active company incorporated on 20 December 1994 with the registered office located in Southport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. MEOLS HALL EVENTS LIMITED was registered 31 years ago.(SIC: 56210)

Status

active

Active since 31 years ago

Company No

03003307

LTD Company

Age

31 Years

Incorporated 20 December 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Meols Hall Churchtown Southport, PR9 7LZ,

Previous Addresses

960 Capability Green Luton LU1 3PE England
From: 21 January 2019To: 29 October 2020
400 Capability Green Luton LU1 3AE
From: 9 May 2014To: 21 January 2019
9 Albert Road Southport Merseyside PR9 0LP
From: 20 December 1994To: 9 May 2014
Timeline

3 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Owner Exit
Jan 22
New Owner
Jan 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HESKETH, Francis Roger Fleetwood

Active
Churchtown, SouthportPR9 7LZ
Secretary
Appointed 24 Aug 2022

HESKETH, Catherine Ingrid

Active
36 Porchester Terrace, LondonW2 3TP
Born June 1952
Director
Appointed 25 Nov 2004

INGE-INNES-LILLINGSTON, Hugh William

Active
Thorpe Constantine, TamworthB79 0LH
Born September 1956
Director
Appointed 30 Jan 2009

WATKINS, John Owen

Resigned
721 Liverpool Road Somerset Drive, SouthportPR8 3SN
Secretary
Appointed 20 Dec 1994
Resigned 27 Jun 1995

WHELAN, Pamela Jane

Resigned
452 Liverpool Road, SouthportPR8 3BB
Secretary
Appointed 27 Jun 1995
Resigned 24 Aug 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Dec 1994
Resigned 20 Dec 1994

HESKETH, Robert Fleetwood

Resigned
Meols Hall, SouthportPR9 7LZ
Born June 1956
Director
Appointed 20 Dec 1994
Resigned 14 Nov 2004

SHAW, Nicholas John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1956
Director
Appointed 25 Nov 2004
Resigned 30 Jul 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Dec 1994
Resigned 20 Dec 1994

Persons with significant control

4

3 Active
1 Ceased

Ms Katherine Agneta Channon

Active
Churchtown, SouthportPR9 7LZ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Feb 2022

Mr Henry Channon

Ceased
Churchtown, SouthportPR9 7LZ
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2021

The Honourable Mrs Catherine Ingrid Hesketh

Active
Churchtown, SouthportPR9 7LZ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Hugh William Lillingston

Active
Churchtown, SouthportPR9 7LZ
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
224224
Legacy
3 August 1995
288288
Legacy
3 August 1995
88(2)R88(2)R
Legacy
3 August 1995
288288
Legacy
16 May 1995
287Change of Registered Office
Memorandum Articles
19 April 1995
MEM/ARTSMEM/ARTS
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
29 January 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
20 December 1994
NEWINCIncorporation