Company NameMeadowhead Limited
Company StatusActive
Company NumberSC055689
CategoryPrivate Limited Company
Incorporation Date21 May 1974(49 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameSir Edward Bernard Greenwell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1989(15 years, 2 months after company formation)
Appointment Duration34 years, 8 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressGedgrave Hall
Woodbridge
Suffolk
IP12 2BX
Director NameMrs Julia Henrietta Trotter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 1989(15 years, 2 months after company formation)
Appointment Duration34 years, 8 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Director NameHenry Peter Trotter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(26 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address49/4 Mortonhall Gate
Edinburgh
EH16 6TJ
Scotland
Director NameMr Rupert James Trotter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(36 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Secretary NameMr Steven John Currie
StatusCurrent
Appointed15 August 2018(44 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Director NameArthur Robin Ian Hill
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(15 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 December 2003)
RoleLandowner
Correspondence AddressHigh Burton House
Masham
Ripon
North Yorkshire
HG4 4BS
Director NameMaj Alexander Richard Trotter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(15 years, 2 months after company formation)
Appointment Duration33 years (resigned 03 August 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Director NameJohn Algernon Henry Trotter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(16 years after company formation)
Appointment Duration32 years, 2 months (resigned 21 August 2022)
RoleRetail Horticulture
Country of ResidenceUnited Kingdom
Correspondence AddressMordington House
Berwick Upon Tweed
Northumberland
TD15 1XA
Scotland
Director NameElizabeth Wilson Gray
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed07 November 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 June 2002)
RoleDirector Of Sales & Marketing
Correspondence AddressRedmire
Longformacus Road
Duns
Berwickshire
TD11 3NP
Scotland
Secretary NameMrs Julia Henrietta Trotter
NationalityEnglish
StatusResigned
Appointed09 August 1996(22 years, 2 months after company formation)
Appointment Duration22 years (resigned 14 August 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Director NameMr Edward John Trotter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(39 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2015)
RoleChef
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed02 August 1989(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 08 August 1996)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Contact

Websitemeadowhead.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

82.1k at £1Henryn Peter Trotter
61.66%
Ordinary
43.2k at £1Rupert James Trotter
32.45%
Ordinary
4.5k at £1Sir Edward Bernard Greenwell
3.37%
Ordinary
3.4k at £1John Algernon Henry Trotter
2.52%
Ordinary

Financials

Year2014
Turnover£4,079,713
Gross Profit£3,323,446
Net Worth£4,418,045
Cash£998,228
Current Liabilities£1,536,013

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (4 months from now)

Charges

16 May 2006Delivered on: 26 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the farm and lands of harcarse hill in the county of berwick BER4259.
Outstanding
29 June 1993Delivered on: 8 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 March 1976Delivered on: 14 April 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of mortenhall caravan park etc edinburgh in the county of midlothian.
Outstanding
6 January 1976Delivered on: 9 January 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Warren mill caravan park (215.984 acres) belford northumberland.
Outstanding
26 March 1992Delivered on: 16 April 1992
Satisfied on: 6 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 20 and 24 yorkergate, malton, north yorkshire.
Fully Satisfied
22 February 1979Delivered on: 22 February 1979
Satisfied on: 6 May 2003
Persons entitled: Alexander Richard Trotter

Classification: Mortgage
Secured details: £100,000.
Particulars: Waren mill caravan park, waren mill, belford, northumberland.
Fully Satisfied
28 March 1978Delivered on: 14 April 1978
Satisfied on: 6 May 2003
Persons entitled: Major Alexander Trotter, Esq

Classification: Standard security
Secured details: £100,000.
Particulars: Lease of mortenhall caravan park etc edinburgh in the county of midlothian.
Fully Satisfied

Filing History

14 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
14 July 2017Full accounts made up to 31 October 2016 (25 pages)
20 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
21 July 2016Full accounts made up to 31 October 2015 (20 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 133,116
(10 pages)
5 August 2015Termination of appointment of Edward John Trotter as a director on 4 April 2015 (1 page)
5 August 2015Termination of appointment of Edward John Trotter as a director on 4 April 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 133,116
(10 pages)
6 May 2015Full accounts made up to 31 October 2014 (20 pages)
13 August 2014Director's details changed for Mr Edward John Trotter on 12 December 2013 (2 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 176,312
(11 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 176,312
(11 pages)
29 July 2014Full accounts made up to 31 October 2013 (20 pages)
29 November 2013Appointment of Mr Edward John Trotter as a director (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 176,312
(10 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 176,312
(10 pages)
24 June 2013Full accounts made up to 31 October 2012 (19 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (10 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (10 pages)
9 July 2012Full accounts made up to 31 October 2011 (19 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 August 2011Director's details changed for Mrs Julia Henrietta Trotter on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 August 2011Director's details changed for Mrs Julia Henrietta Trotter on 8 August 2011 (2 pages)
22 July 2011Full accounts made up to 31 October 2010 (19 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for John Algernon Henry Trotter on 2 August 2010 (2 pages)
3 August 2010Director's details changed for John Algernon Henry Trotter on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Henry Peter Trotter on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Henry Peter Trotter on 2 August 2010 (2 pages)
3 August 2010Appointment of Mr Rupert James Trotter as a director (2 pages)
5 July 2010Full accounts made up to 31 October 2009 (19 pages)
12 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (8 pages)
25 September 2008Return made up to 02/08/08; full list of members (7 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
9 August 2007Return made up to 02/08/07; no change of members (8 pages)
3 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
18 August 2006Return made up to 02/08/06; full list of members (11 pages)
26 May 2006Partic of mort/charge * (3 pages)
20 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
4 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
23 July 2003Return made up to 02/08/03; full list of members (14 pages)
6 May 2003Dec mort/charge * (4 pages)
6 May 2003Dec mort/charge * (4 pages)
6 May 2003Dec mort/charge * (4 pages)
10 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
6 August 2002Director resigned (1 page)
5 August 2002Return made up to 02/08/02; full list of members (10 pages)
22 July 2002Director resigned (1 page)
13 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
7 August 2001Return made up to 02/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 April 2001New director appointed (2 pages)
7 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
18 August 1999Return made up to 02/08/99; no change of members (8 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 September 1998Return made up to 31/07/98; full list of members (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
11 September 1997Return made up to 02/08/97; full list of members (8 pages)
19 August 1997Ad 04/04/97--------- £ si 27525@1=27525 £ ic 167298/194823 (2 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
5 February 1997Registered office changed on 05/02/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
30 August 1996Return made up to 02/08/96; full list of members (8 pages)
5 February 1996Accounts for a small company made up to 31 October 1995 (10 pages)
16 May 1995Company name changed mortonhall park LIMITED\certificate issued on 17/05/95 (4 pages)
24 June 1994Memorandum and Articles of Association (5 pages)