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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Gate Lodge Close, 12 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, England, NN3 8RJ | Secretary | 20 September 2016 | Active |
102, Gypsy Lane, Kettering, United Kingdom, NN8 4HN | Director | 13 May 2021 | Active |
The Old Vicarage, Sutton Lane, Granby, Nottingham, England, NG13 9PY | Director | 06 July 2010 | Active |
12, Gate Lodge Close, Round Spinney Industrial Estate, Northampton, England, NN3 8RJ | Director | 01 September 2015 | Active |
3, Stanton Close, Finedon Road Industrial Estate, Wellingborough, England, NN8 4HN | Director | 06 July 2010 | Active |
6, Wainwright Avenue, Thraspston, Northampton, United Kingdom, NN14 4UH | Director | 13 May 2021 | Active |
The Old Rectory, 20 Mears Ashby Road, Wilby, Wellingborough, England, NN8 2UQ | Director | 06 July 2010 | Active |
12, Gate Lodge Close, Northampton, NN3 8RJ | Director | 01 September 2015 | Active |
11, Seedfield Close, Weston Favell, Northampton, England, NN3 3PA | Director | 06 July 2010 | Active |
Cunard Building, Water Street, Liverpool, England, L3 1EL | Director | 20 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-09-28 | Incorporation | Memorandum articles. | Download |
2023-09-28 | Capital | Capital name of class of shares. | Download |
2023-09-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Capital | Capital cancellation shares. | Download |
2022-08-22 | Capital | Capital return purchase own shares. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Capital | Capital cancellation shares. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.