UKBizDB.co.uk

BRAINTREE MEATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braintree Meats Limited. The company was founded 19 years ago and was given the registration number 05180274. The firm's registered office is in LINCOLNSHIRE. You can find them at C/o Qk Cold Stores Marston Ltd Toll Bar Road, Marston, Lincolnshire, . This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:BRAINTREE MEATS LIMITED
Company Number:05180274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Qk Cold Stores Marston Ltd Toll Bar Road, Marston, Lincolnshire, NG32 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Mill Race, Lemsford Mill, Welwyn Garden City, England, AL8 7TW

Director12 May 2021Active
39 Great Nelmes Chase, Emerson Park, Hornchurch, RM11 2PS

Secretary06 September 2004Active
Confederation House Waterford, Business Park Cork Road, Waterford, IRISH

Corporate Secretary05 May 2009Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary15 July 2004Active
26, Ernest Road, Emerson Park, Hornchurch, RM11 3JQ

Director06 September 2004Active
Woodview, Fishery Lane, Naas, Ireland,

Director05 May 2009Active
Matthewstown, Fenor, Ireland, IRISH

Director05 May 2009Active
Gardenmorris, Kill, Ireland, IRISH

Director05 May 2009Active
39 Great Nelmes Chase, Emerson Park, Hornchurch, RM11 2PS

Director06 September 2004Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director15 July 2004Active

People with Significant Control

Mhp Se
Notified on:12 May 2021
Status:Active
Country of residence:Cyprus
Address:16-18 Zinas Kanther Street, Ayia Triada, Limassol, Cyprus, 3035
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arrow Group Limited
Notified on:01 January 2018
Status:Active
Country of residence:Ireland
Address:Confederation House, Waterford Business Park, Waterford, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Q.K. Meats Limited
Notified on:15 July 2016
Status:Active
Country of residence:Ireland
Address:The Maudlins, The Maudlins, Co. Kildare, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.