Background WavePink WaveYellow Wave

MELDRUM CONSTRUCTION SERVICES GROUP LIMITED (11701447)

MELDRUM CONSTRUCTION SERVICES GROUP LIMITED (11701447) is an active UK company. incorporated on 28 November 2018. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MELDRUM CONSTRUCTION SERVICES GROUP LIMITED has been registered for 7 years. Current directors include BRANNIGHAN, Cheryl Lea, CUTHBERTSON, Tracy Marie, FINNIGAN, David Thomas and 5 others.

Company Number
11701447
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Pantheon Building Lancaster Road, Gateshead, NE11 9JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRANNIGHAN, Cheryl Lea, CUTHBERTSON, Tracy Marie, FINNIGAN, David Thomas, JOHNSTON, Giles Gavin, MELDRUM, David Martin, MELDRUM, John Patrick, SMITH, Stephen Kevin, WAGGETT, Steven
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELDRUM CONSTRUCTION SERVICES GROUP LIMITED

MELDRUM CONSTRUCTION SERVICES GROUP LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MELDRUM CONSTRUCTION SERVICES GROUP LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11701447

LTD Company

Age

7 Years

Incorporated 28 November 2018

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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

MAYMASK (232) LIMITED
From: 28 November 2018To: 18 January 2019
Contact
Address

Pantheon Building Lancaster Road Dunston Gateshead, NE11 9JW,

Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Apr 19
Funding Round
Apr 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Joined
Jan 24
Owner Exit
Oct 24
Share Issue
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

FINNIGAN, David Thomas

Active
Lancaster Road, GatesheadNE11 9JW
Secretary
Appointed 30 Jan 2026

BRANNIGHAN, Cheryl Lea

Active
Lancaster Road, GatesheadNE11 9JW
Born July 1982
Director
Appointed 20 Aug 2020

CUTHBERTSON, Tracy Marie

Active
Lancaster Road, GatesheadNE11 9JW
Born April 1978
Director
Appointed 01 Jan 2023

FINNIGAN, David Thomas

Active
Lancaster Road, GatesheadNE11 9JW
Born August 1960
Director
Appointed 08 Jan 2026

JOHNSTON, Giles Gavin

Active
Lancaster Road, GatesheadNE11 9JW
Born May 1977
Director
Appointed 05 Jan 2023

MELDRUM, David Martin

Active
Lancaster Road, GatesheadNE11 9JW
Born February 1963
Director
Appointed 28 Nov 2018

MELDRUM, John Patrick

Active
Lancaster Road, GatesheadNE11 9JW
Born March 1958
Director
Appointed 21 Aug 2020

SMITH, Stephen Kevin

Active
Lancaster Road, GatesheadNE11 9JW
Born April 1992
Director
Appointed 17 Jan 2023

WAGGETT, Steven

Active
Lancaster Road, GatesheadNE11 9JW
Born December 1967
Director
Appointed 01 Jan 2024

BISSELL, Simon

Resigned
Lancaster Road, GatesheadNE11 9JW
Secretary
Appointed 04 Oct 2022
Resigned 20 Dec 2024

FINNIGAN, David Thomas

Resigned
Lancaster Road, GatesheadNE11 9JW
Secretary
Appointed 28 Mar 2019
Resigned 23 Feb 2022

LOWERY, Richard John Dent

Resigned
Lancaster Road, GatesheadNE11 9JW
Secretary
Appointed 06 Jan 2025
Resigned 30 Jan 2026

BISSELL, Simon Peter

Resigned
Lancaster Road, GatesheadNE11 9JW
Born April 1975
Director
Appointed 01 Oct 2022
Resigned 20 Dec 2024

BOOTH, Ayden

Resigned
Lancaster Road, GatesheadNE11 9JW
Born November 1991
Director
Appointed 17 Jan 2023
Resigned 31 Oct 2025

DAVIES, John Peter

Resigned
Lancaster Road, GatesheadNE11 9JW
Born May 1966
Director
Appointed 21 Aug 2020
Resigned 04 Jan 2023

FINNIGAN, David Thomas

Resigned
Lancaster Road, GatesheadNE11 9JW
Born August 1960
Director
Appointed 14 Dec 2020
Resigned 23 Feb 2022

LOWERY, Richard John Dent

Resigned
Lancaster Road, GatesheadNE11 9JW
Born May 1966
Director
Appointed 06 Jan 2025
Resigned 30 Jan 2026

PEARCE, Kirstie

Resigned
Lancaster Road, GatesheadNE11 9JW
Born June 1977
Director
Appointed 07 Oct 2020
Resigned 10 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Lancaster Road, GatesheadNE11 9JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr David Martin Meldrum

Ceased
Lancaster Road, GatesheadNE11 9JW
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 October 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 October 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Resolution
18 January 2019
RESOLUTIONSResolutions
Incorporation Company
28 November 2018
NEWINCIncorporation