MERIDIAN (LEICESTER) LIMITED
Financial intermediation not elsewhere classified
MERIDIAN (LEICESTER) LIMITED
Financial intermediation not elsewhere classified
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom
Office (Wigston)
68 Pullman Rd, Leicester, Wigston LE18 2DB
Telephone
0116 272 0083Website
meridianmortgages.netCredit Report
Discover MERIDIAN (LEICESTER) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£922.70k
Net Assets
£1.12M
Total Liabilities
£715.36k
Turnover
N/A
Employees
75
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Allan William Warren | Director | Active |
| Benjamin David Thompson | Director | Active |
| Emilie Nadia Marcelline Burgaud Mccarthy | Director | Active |
| Peter Christopher Steven Brodnicki | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Meridian Holdings Group Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Derry Glyn Walton
Ceased 8 Oct 2019
George Ernest Bell
Ceased 8 Oct 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 3 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 3 Oct 2025 | Officers | Termination of George Ernest Bell as director on 2025-09-19 | View(1 page) |
| 3 Oct 2025 | Officers | Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19 | View(2 pages) |
| 3 Oct 2025 | Officers | Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19 | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Termination of George Ernest Bell as director on 2025-09-19
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19
Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 6 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 3 Oct 2025
Termination of George Ernest Bell as director on 2025-09-19
4 months ago on 3 Oct 2025
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19
4 months ago on 3 Oct 2025
Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19
4 months ago on 3 Oct 2025