UKBizDB.co.uk

VALUE MEATS LIMITED

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

This company is commonly known as Value Meats Limited. The company was founded 77 years ago and was given the registration number 00433468. The firm's registered office is in WIGAN. You can find them at 69 Queen Street, , Wigan, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VALUE MEATS LIMITED
Company Number:00433468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1947
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:69 Queen Street, Wigan, England, WN3 4HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Queen Street, Wigan, England, WN3 4HX

Secretary18 August 1993Active
69, Queen Street, Wigan, England, WN3 4HX

Director01 July 2021Active
69, Queen Street, Wigan, England, WN3 4HX

Director18 August 1993Active
69, Queen Street, Wigan, England, WN3 4HX

Director19 April 2018Active
69, Queen Street, Wigan, England, WN3 4HX

Director19 April 2018Active
Tree Tops, Marleyborne Wigan Lane, Wigan, WN1

Secretary-Active
Princess Street, Wigan, Lancs, WN3 4HW

Director18 August 1993Active
Treetops Marylebourne, Off Wigan Lane, Wigan, WN1

Director-Active
Tree Tops, Marleyborne Wigan Lane, Wigan, WN1

Director19 August 1993Active

People with Significant Control

Frank King Holdings Limited
Notified on:26 January 2018
Status:Active
Country of residence:United Kingdom
Address:69 Queen Street, Wigan, United Kingdom, WN3 4HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Thomas Cookson
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Princess Street, Lancs, WN3 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hamer
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Princess Street, Lancs, WN3 4HW
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
2024-04-24Accounts

Accounts with accounts type full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type group.

Download
2018-08-02Address

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

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-10-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.