Background WavePink WaveYellow Wave

MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259)

MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259) is an active UK company. incorporated on 30 June 2021. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. MEADOW RIGG (BURNESIDE ROAD) LIMITED has been registered for 4 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
13485259
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
Agricola House Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW RIGG (BURNESIDE ROAD) LIMITED

MEADOW RIGG (BURNESIDE ROAD) LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. MEADOW RIGG (BURNESIDE ROAD) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13485259

LTD Company

Age

4 Years

Incorporated 30 June 2021

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Agricola House Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 30 June 2021To: 22 March 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 15 Sept 2021

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 30 Jun 2021

GORDON, Katie

Resigned
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 10 Jul 2023

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 21 Mar 2022

Persons with significant control

1

Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Incorporation Company
30 June 2021
NEWINCIncorporation