Background WavePink WaveYellow Wave

MERIDIAN FOODS LIMITED (05440745)

MERIDIAN FOODS LIMITED (05440745) is an active UK company. incorporated on 29 April 2005. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). MERIDIAN FOODS LIMITED has been registered for 20 years. Current directors include GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie.

Company Number
05440745
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
Manderson House 5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN FOODS LIMITED

MERIDIAN FOODS LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). MERIDIAN FOODS LIMITED was registered 20 years ago.(SIC: 10890)

Status

active

Active since 20 years ago

Company No

05440745

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

MEDIARANGE LIMITED
From: 29 April 2005To: 26 October 2005
Contact
Address

Manderson House 5230 Valiant Court Delta Way Gloucester, GL3 4FE,

Previous Addresses

The Estate Office Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW
From: 29 April 2005To: 21 December 2022
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 19
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 23
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ORR, Bernadette

Active
5230 Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Christopher Noel

Active
Airport Road West, BelfastBT3 9ED
Born December 1977
Director
Appointed 21 Mar 2018

ORR, Bernadette Marie

Active
5230 Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

SMART, Julia Louise

Resigned
Westbrook Farm House, MicheldeverSO21 3DB
Secretary
Appointed 29 Apr 2005
Resigned 06 Apr 2008

ASHTON, James Richard Willmott

Resigned
102 Ringmore Road, ShaldonTQ14 0EX
Born May 1962
Director
Appointed 29 Apr 2005
Resigned 03 Sept 2021

BIRCHALL, Elaine

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 21 Mar 2018
Resigned 31 Jul 2023

BUTLER, Neil William

Resigned
Northorpe House, DoningtonPE11 4XY
Born November 1963
Director
Appointed 29 Apr 2005
Resigned 03 Sept 2021

FRASER, Paul Andrew

Resigned
Stockbridge Road, WinchesterSO21 3JW
Born October 1965
Director
Appointed 01 Mar 2020
Resigned 22 Jul 2022

RICHMOND, Arthur William

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 21 Mar 2018
Resigned 01 May 2025

SMART, Russell Alexander

Resigned
Westbrook Farm House, WinchesterSO21 3DB
Born October 1963
Director
Appointed 29 Apr 2005
Resigned 01 Feb 2021

Persons with significant control

1

Sutton Scotney, WinchesterSO21 3JW

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
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Sail Address Company With Old Address
30 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Resolution
13 September 2007
RESOLUTIONSResolutions
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
353353
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
88(2)R88(2)R
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
29 April 2005
NEWINCIncorporation