Active - Proposal to Strike off
Company Information for CHADWICK'S COOKED MEATS LIMITED
Mentor House, Ainsworth Street, Blackburn, LANCASHIRE, BB1 6AY,
|
Company Registration Number
01378895
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHADWICK'S COOKED MEATS LIMITED | |
Legal Registered Office | |
Mentor House Ainsworth Street Blackburn LANCASHIRE BB1 6AY Other companies in BB1 | |
Company Number | 01378895 | |
---|---|---|
Company ID Number | 01378895 | |
Date formed | 1978-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-28 | |
Account next due | 28/01/2023 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-08 04:07:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMY SLINGER |
||
JOHN SLINGER |
||
ROBERT SLINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ELLIS |
Company Secretary | ||
PHILIP ELLIS |
Director | ||
THOMAS SLINGER |
Company Secretary | ||
THOMAS SLINGER |
Director | ||
WILLIAM LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT HARWOOD FOOD PRODUCTS LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1959-04-17 | Dissolved 2015-11-03 | |
BLACKBURN BEEF COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1991-04-08 | Active | |
EASYFARE LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1982-07-23 | Active | |
ENFIELD BEEF COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1991-01-30 | Active - Proposal to Strike off | |
DARWEN BEEF COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
SALCOMBE BEEF CO LTD | Company Secretary | 2005-08-05 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
ACCRINGTON BEEF COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1991-02-22 | Active | |
GISBURN BEEF COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HUNCOAT BEEF COMPANY LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1991-05-22 | Active | |
FOSS FARM FOODS LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2003-10-31 | Active | |
WHOLESALE MEAT SUPPLY (ACCRINGTON) LIMITED | Company Secretary | 2005-08-05 | CURRENT | 1954-05-07 | ADMINISTRATIVE RECEIVER | |
FOSS FARM FOODS LIMITED | Director | 2003-11-03 | CURRENT | 2003-10-31 | Active | |
DARWEN BEEF COMPANY LIMITED | Director | 1992-03-27 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
SALCOMBE BEEF CO LTD | Director | 1991-08-14 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
GISBURN BEEF COMPANY LIMITED | Director | 1991-06-21 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HUNCOAT BEEF COMPANY LIMITED | Director | 1991-06-21 | CURRENT | 1991-05-22 | Active | |
BLACKBURN BEEF COMPANY LIMITED | Director | 1991-04-22 | CURRENT | 1991-04-08 | Active | |
EASYFARE LIMITED | Director | 1991-04-22 | CURRENT | 1982-07-23 | Active | |
ENFIELD BEEF COMPANY LIMITED | Director | 1991-04-22 | CURRENT | 1991-01-30 | Active - Proposal to Strike off | |
ACCRINGTON BEEF COMPANY LIMITED | Director | 1991-04-22 | CURRENT | 1991-02-22 | Active | |
MITTON FOODS LIMITED | Director | 2008-11-11 | CURRENT | 2008-09-10 | Active | |
FOSS FARM FOODS LIMITED | Director | 2003-11-03 | CURRENT | 2003-10-31 | Active | |
BLACKBURN BEEF COMPANY LIMITED | Director | 2002-09-19 | CURRENT | 1991-04-08 | Active | |
EASYFARE LIMITED | Director | 2002-09-19 | CURRENT | 1982-07-23 | Active | |
ENFIELD BEEF COMPANY LIMITED | Director | 2002-09-19 | CURRENT | 1991-01-30 | Active - Proposal to Strike off | |
DARWEN BEEF COMPANY LIMITED | Director | 2002-09-19 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
SALCOMBE BEEF CO LTD | Director | 2002-09-19 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
ACCRINGTON BEEF COMPANY LIMITED | Director | 2002-09-19 | CURRENT | 1991-02-22 | Active | |
GISBURN BEEF COMPANY LIMITED | Director | 2002-09-19 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HUNCOAT BEEF COMPANY LIMITED | Director | 2002-09-19 | CURRENT | 1991-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR JOHN SLINGER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SLINGER | |
AA | 28/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
DIRECTOR APPOINTED AMY SLINGER | ||
AP01 | DIRECTOR APPOINTED AMY SLINGER | |
CH01 | Director's details changed for John Slinger on 2021-06-25 | |
AA | 28/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 28/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 28/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/04/17 TO 28/04/17 | |
AA | 29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/16 TO 29/04/16 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Robert Slinger on 2014-05-08 | |
CH01 | Director's details changed for Robert Slinger on 2014-05-08 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 300 | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/04/11 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: THE SLINGER GROUP WOOD STREET GREAT HARWOOD BLACKBURN LANCS BB6 7UD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS | |
SRES13 | AUTHORITY RE DEBENTURE 21/09/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHADWICK'S COOKED MEATS LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as CHADWICK'S COOKED MEATS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |