UKBizDB.co.uk

BRIAN ETHERINGTON MEAT COMPANY LIMITED

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

This company is commonly known as Brian Etherington Meat Company Limited. The company was founded 31 years ago and was given the registration number 02760858. The firm's registered office is in REDRUTH. You can find them at Wheal Rose, Scorrier, Redruth, Cornwall. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BRIAN ETHERINGTON MEAT COMPANY LIMITED
Company Number:02760858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Wheal Rose, Scorrier, Redruth, Cornwall, TR16 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House Fore Street, Carharrack, Redruth, TR16 5QS

Director17 June 1993Active
Wheal Rose, Scorrier, Redruth, England, TR16 5DF

Director07 July 2012Active
Wheal Rose, Scorrier, Redruth, United Kingdom, TR16 5DF

Director01 October 2006Active
The Laurels, South Tehidy, Camborne, TR14 0HU

Director01 October 2006Active
Wheal Rose, Scorrier, Redruth, TR16 5DF

Director12 May 2016Active
Endsleigh House Carn Marth Lane, South Carnmarth, Redruth, TR16 5TA

Secretary01 March 1996Active
Oakland, Swanpool, Falmouth, TR11 5BD

Secretary17 June 1993Active
7 Tresahar Road, Falmouth, TR11 4EE

Secretary30 September 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary02 November 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director02 November 1992Active
White Cottage Cliff Road, Mousehole, Penzance, TR19 6QT

Director17 June 1993Active
Wheal Rose, Scorrier, Redruth, England, TR16 5DF

Director07 July 2012Active
The Laurels, South Tehidy, Camborne, TR14 0HU

Director17 June 1993Active
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL

Director17 June 1993Active

People with Significant Control

Mr Brian Etherington
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Wheal Rose, Redruth, TR16 5DF
Nature of control:
  • Significant influence or control
Mr Joseph John Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:Wheal Rose, Redruth, TR16 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Officers

Termination director company with name termination date.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Capital

Capital name of class of shares.

Download
2014-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.