Background WavePink WaveYellow Wave

MERIDIAN COACHWORKS LIMITED (06527038)

MERIDIAN COACHWORKS LIMITED (06527038) is an active UK company. incorporated on 7 March 2008. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MERIDIAN COACHWORKS LIMITED has been registered for 18 years. Current directors include JAMES, Thomas George, LUND, Andrew Joseph.

Company Number
06527038
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
2 Clifton Moor Business Village, York, YO30 4XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
JAMES, Thomas George, LUND, Andrew Joseph
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN COACHWORKS LIMITED

MERIDIAN COACHWORKS LIMITED is an active company incorporated on 7 March 2008 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MERIDIAN COACHWORKS LIMITED was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06527038

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

2 Clifton Moor Business Village James Nicolson Link York, YO30 4XG,

Previous Addresses

3/5 College Street Burnham-on-Sea Somerset TA8 1AR
From: 7 March 2008To: 17 May 2018
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 13
Director Joined
Jun 17
Director Left
Jul 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Nov 19
Capital Reduction
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JAMES, Thomas George

Active
Pottery Lane, YorkYO32 5TW
Secretary
Appointed 07 Mar 2008

JAMES, Thomas George

Active
Forest Hill Farm, YorkYO32 5TW
Born September 1966
Director
Appointed 07 Mar 2008

LUND, Andrew Joseph

Active
North Moor, YorkYO32 9RY
Born February 1969
Director
Appointed 07 Mar 2008

KEEDWELL, Raymond Thomas

Resigned
San Remo Kingsway, AxbridgeBS26 2SE
Born June 1942
Director
Appointed 07 Mar 2008
Resigned 29 Jun 2017

KEEDWELL, Stuart Raymond

Resigned
Commerce Way, HighbridgeTA9 4AG
Born January 1964
Director
Appointed 23 Jun 2017
Resigned 03 Oct 2018

LUND, Stewart Brian

Resigned
Crossways Drive, HarrogateHG2 7DF
Born August 1970
Director
Appointed 07 Mar 2008
Resigned 01 Mar 2013

Persons with significant control

5

2 Active
3 Ceased

Mr Stuart Raymond Keedwell

Ceased
Kingsway Tarnock, AxbridgeBS26 2SE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Jun 2017
Ceased 31 Mar 2024

Mrs Pauline Keedwell

Ceased
Tarnock, AxbridgeBS26 2SE
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Jun 2017
Ceased 31 Mar 2024

Mr Raymond Thomas Keedwell

Ceased
Kingsway, AxbridgeBS26 2SE
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mr Thomas George James

Active
Pottery Lane, YorkYO32 5TW
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Joseph Lund

Active
Huntington, YorkYO32 9RY
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Incorporation Company
7 March 2008
NEWINCIncorporation