UKBizDB.co.uk

CLARKES QUALITY MEATS (HEVINGHAM) LIMITED

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

This company is commonly known as Clarkes Quality Meats (hevingham) Limited. The company was founded 21 years ago and was given the registration number 04710963. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:CLARKES QUALITY MEATS (HEVINGHAM) LIMITED
Company Number:04710963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, England, NR3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gables, Low Lane, Hevingham, Norwich, United Kingdom, NR10 5QY

Secretary23 April 2003Active
The Gables, Low Lane, Hevingham, Norwich, United Kingdom, NR10 5QY

Director25 March 2003Active
The Gables, Low Lane, Hevingham, Norwich, United Kingdom, NR10 5QY

Director25 March 2003Active
The Gables, Low Lane, Hevingham, Norwich, United Kingdom, NR10 5QY

Director30 March 2019Active
The Gables, Low Lane, Hevingham, Norwich, United Kingdom, NR10 5QY

Director25 March 2003Active
Low Lane Farm, Hevingham, Norwich, NR10 5QY

Secretary25 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 2003Active
King Street House, 15 Upper King Street, Norwich, England, NR3 1RB

Director25 March 2003Active

People with Significant Control

Mr Alexander Martin Long
Notified on:30 March 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:C/O Larking Gowen, 1st Floor Prospect House, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Mayhew Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Model Farm, Brick Kiln Road, Norwich, England, NR10 5NL
Nature of control:
  • Significant influence or control
Mr Wilfred Mayhew Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Low Lane Farm, Low Lane, Norwich, England, NR10 5QY
Nature of control:
  • Significant influence or control
Mrs Daphne Anne Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Low Lane Farm, Low Lane, Norwich, England, NR10 5QY
Nature of control:
  • Significant influence or control
Mrs Sarah Long
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Low Lane Farm, Low Lane, Norwich, England, NR10 5QY
Nature of control:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Address

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

Download
2023-03-28Address

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

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person secretary company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Capital

Capital name of class of shares.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.