Background WavePink WaveYellow Wave

MEADOWBANK WAY MANAGEMENT LIMITED (04695221)

MEADOWBANK WAY MANAGEMENT LIMITED (04695221) is an active UK company. incorporated on 12 March 2003. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEADOWBANK WAY MANAGEMENT LIMITED has been registered for 23 years. Current directors include PRATT, Howard Stanley, WILMOTT, Andrew, WOOLNOUGH, Michael Andrew.

Company Number
04695221
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Lawrence House 6 Meadowbank Way, Nottingham, NG16 3SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRATT, Howard Stanley, WILMOTT, Andrew, WOOLNOUGH, Michael Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWBANK WAY MANAGEMENT LIMITED

MEADOWBANK WAY MANAGEMENT LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEADOWBANK WAY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04695221

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Lawrence House 6 Meadowbank Way Eastwood Nottingham, NG16 3SB,

Previous Addresses

Manor House Gonalston Nottingham NG14 7JA England
From: 9 March 2016To: 6 November 2025
19 Mill Road, Woodhouse Eaves Loughborough Leics LE12 8rd
From: 12 March 2003To: 9 March 2016
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
0
Funding
13
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PRATT, Howard Stanley

Active
6 Meadowbank Way, NottinghamNG16 3SB
Secretary
Appointed 04 Nov 2025

PRATT, Howard Stanley

Active
6 Meadowbank Way, NottinghamNG16 3SB
Born January 1950
Director
Appointed 13 Sept 2018

WILMOTT, Andrew

Active
Heanor Gate Road, HeanorDE75 7RJ
Born July 1977
Director
Appointed 12 Mar 2024

WOOLNOUGH, Michael Andrew

Active
Thoroton Street, NottinghamNG7 4EW
Born July 1970
Director
Appointed 04 Nov 2025

LEESE, Andrew Glyn

Resigned
Gonalston, NottinghamNG14 7JA
Secretary
Appointed 08 Mar 2016
Resigned 03 Nov 2025

PRICE, Michael Richard Vernon

Resigned
19 Mill Road, LoughboroughLE12 8RD
Secretary
Appointed 27 Jan 2006
Resigned 08 Mar 2016

THEOBALD, Lynne Elizabeth

Resigned
Edenhurst Farnah Green, BelperDE56 2UP
Secretary
Appointed 12 Mar 2003
Resigned 30 Sept 2004

LEESE, Andrew Glyn

Resigned
Gonalston, NottinghamshireNG14 7JA
Born May 1967
Director
Appointed 23 Jan 2006
Resigned 03 Nov 2025

PARKER, Vanessa Ellen

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born February 1989
Director
Appointed 05 Sept 2022
Resigned 12 Mar 2024

PRICE, Michael Richard Vernon

Resigned
19 Mill Road, LoughboroughLE12 8RD
Born February 1946
Director
Appointed 30 Sept 2004
Resigned 01 Mar 2017

PROCTOR, Katrina

Resigned
Mp House, NottinghamNG16 3SB
Born August 1981
Director
Appointed 28 Feb 2022
Resigned 05 Sept 2022

SHELLEY, Geraldine Anne

Resigned
4a Meadowbank Way, NottinghamNG16 3SB
Born October 1964
Director
Appointed 01 Mar 2017
Resigned 28 Feb 2022

SHELTON, David Edward

Resigned
North Gate, NottinghamNG7 7BQ
Born February 1953
Director
Appointed 01 Mar 2017
Resigned 13 Sept 2018

MICROLISE GROUP LIMITED

Resigned
Microlise Group Limited, EastwoodNG16 3AG
Corporate director
Appointed 12 Mar 2003
Resigned 30 Sept 2004

Persons with significant control

8

3 Active
5 Ceased

Mr Michael Andrew Woolnough

Active
Thoroton Street, NottinghamNG7 4EW
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2025

Mr Andrew Wilmott

Active
Heanor Gate Road, HeanorDE75 7RJ
Born July 1977

Nature of Control

Significant influence or control
Notified 12 Mar 2024

Miss Vanessa Ellen Parker

Ceased
Meadowbank Way, NottinghamNG16 3SB
Born February 1989

Nature of Control

Significant influence or control
Notified 05 Sept 2022
Ceased 12 Mar 2024

Mrs Katrina Proctor

Ceased
Mp House, NottinghamNG16 3SB
Born August 1981

Nature of Control

Significant influence or control as firm
Notified 28 Feb 2022
Ceased 05 Sept 2022

Mr Howard Stanley Pratt

Active
6 Meadowbank Way, NottinghamNG16 3SB
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 13 Sept 2018

Mr Andrew Glyn Leese

Ceased
Gonalston, NottinghamNG14 7JA
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 03 Nov 2025

Mrs Geraldine Anne Shelley

Ceased
Meadowbank Way, NottinghamNG16 3SB
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 28 Feb 2022

Mr David Edward Shelton

Ceased
North Gate, NottinghamNG7 7BQ
Born February 1953

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
190190
Legacy
27 January 2006
353353
Legacy
27 January 2006
287Change of Registered Office
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
12 October 2004
88(2)R88(2)R
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
287Change of Registered Office
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
288cChange of Particulars
Incorporation Company
12 March 2003
NEWINCIncorporation