UKBizDB.co.uk

COOKED MEAT CO. LIMITED

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

This company is commonly known as Cooked Meat Co. Limited. The company was founded 13 years ago and was given the registration number 07306197. The firm's registered office is in WELLINGBOROUGH. You can find them at 3 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northants. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:COOKED MEAT CO. LIMITED
Company Number:07306197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:3 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northants, England, NN8 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Gate Lodge Close, 12 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, England, NN3 8RJ

Secretary20 September 2016Active
102, Gypsy Lane, Kettering, United Kingdom, NN8 4HN

Director13 May 2021Active
The Old Vicarage, Sutton Lane, Granby, Nottingham, England, NG13 9PY

Director06 July 2010Active
12, Gate Lodge Close, Round Spinney Industrial Estate, Northampton, England, NN3 8RJ

Director01 September 2015Active
3, Stanton Close, Finedon Road Industrial Estate, Wellingborough, England, NN8 4HN

Director06 July 2010Active
6, Wainwright Avenue, Thraspston, Northampton, United Kingdom, NN14 4UH

Director13 May 2021Active
The Old Rectory, 20 Mears Ashby Road, Wilby, Wellingborough, England, NN8 2UQ

Director06 July 2010Active
12, Gate Lodge Close, Northampton, NN3 8RJ

Director01 September 2015Active
11, Seedfield Close, Weston Favell, Northampton, England, NN3 3PA

Director06 July 2010Active
Cunard Building, Water Street, Liverpool, England, L3 1EL

Director20 September 2016Active

People with Significant Control

Mr Stephen Glynn Hughes
Notified on:20 September 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:3, Stanton Close, Wellingborough, England, NN8 4HN
Nature of control:
  • Significant influence or control
Mrs Lucy Ann Dunkley
Notified on:20 September 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:12, Gate Lodge Close, Northampton, England, NN3 8RJ
Nature of control:
  • Significant influence or control
Robert Durkin
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Micklehome Farm, House, Burton On Trent, England, DE13 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Dunkley
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, 20 Mears Ashby Road, Wellingborough, United Kingdom, NN8 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mark Beeston
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Charlotte's Cottage, The Green, Nottingham, England, NG13 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-28Incorporation

Memorandum articles.

Download
2023-09-28Capital

Capital name of class of shares.

Download
2023-09-27Capital

Capital variation of rights attached to shares.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Address

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

Download
2022-08-31Capital

Capital cancellation shares.

Download
2022-08-22Capital

Capital return purchase own shares.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.