Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKS MEATS LIMITED
Company Information for

MARKS MEATS LIMITED

FIRST FLOOR, 141 WHITELADIES ROAD, CLIFTON, BS8 2QB,
Company Registration Number
02031278
Private Limited Company
Liquidation

Company Overview

About Marks Meats Ltd
MARKS MEATS LIMITED was founded on 1986-06-25 and has its registered office in Clifton. The organisation's status is listed as "Liquidation". Marks Meats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MARKS MEATS LIMITED
 
Legal Registered Office
FIRST FLOOR
141 WHITELADIES ROAD
CLIFTON
BS8 2QB
Other companies in NP44
 
Filing Information
Company Number 02031278
Company ID Number 02031278
Date formed 1986-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 21:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS MEATS LIMITED
Is this data useful to you?
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.

Company Officers of MARKS MEATS LIMITED

Current Directors
Officer Role Date Appointed
MARK LEWIS
Company Secretary 2009-06-23
MARK LEWIS
Director 1991-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA STANIFORTH
Company Secretary 2003-12-15 2009-06-23
VICTORIA BARNES
Director 2002-09-16 2009-01-30
PETER FREDERICK HUNT
Director 2002-09-16 2004-05-19
ANGELA LOUISE LEWIS
Company Secretary 2001-06-25 2003-12-15
ANGELA CLARE LEWIS
Director 2002-09-16 2003-12-11
ROBERT HENRY LEWIS
Company Secretary 2000-09-01 2001-06-22
ROBERT HENRY LEWIS
Director 1995-11-23 2001-06-22
LILYAN MAUD LEWIS
Company Secretary 1995-09-27 2000-09-01
ANGELA LOUISE LEWIS
Company Secretary 1991-12-01 1995-09-27
ANGELA LOUISE LEWIS
Director 1991-12-01 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEWIS SPRINGTIME PROJECTS LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2018:LIQ. CASE NO.1
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020312780004
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020312780004
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 36 JOHN BAKER CLOSE LLANTARNUM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AX
2017-06-29LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-29LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0101/12/15 FULL LIST
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020312780004
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0101/12/14 FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0101/12/13 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07AR0101/12/12 FULL LIST
2012-02-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-08AR0101/12/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-13AR0101/12/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0101/12/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-09AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 01/11/2009
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY PAMELA STANIFORTH
2009-07-08288aSECRETARY APPOINTED MARK LEWIS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA BARNES
2009-01-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-07363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/05
2005-12-28363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2004-12-30363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26288bDIRECTOR RESIGNED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288bSECRETARY RESIGNED
2003-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-07363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-06288aNEW SECRETARY APPOINTED
2001-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-03288aNEW SECRETARY APPOINTED
2000-10-03288bSECRETARY RESIGNED
2000-05-16353LOCATION OF REGISTER OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-30363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to MARKS MEATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-28
Resolution2017-06-28
Fines / Sanctions
No fines or sanctions have been issued against MARKS MEATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Satisfied HH CASHFLOW FINANCE LIMITED
FIXED & FLOATING CHARGE 2010-12-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-11-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 54,713
Creditors Due Within One Year 2012-04-01 £ 127,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 MARKS MEATS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 2,799
Current Assets 2012-04-01 £ 213,719
Debtors 2012-04-01 £ 204,327
Fixed Assets 2012-04-01 £ 37,272
Secured Debts 2012-04-01 £ 81,618
Shareholder Funds 2012-04-01 £ 68,806
Stocks Inventory 2012-04-01 £ 6,593
Tangible Fixed Assets 2012-04-01 £ 37,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARKS MEATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS MEATS LIMITED
Trademarks
We have not found any records of MARKS MEATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS MEATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as MARKS MEATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKS MEATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMARKS MEATS LIMITEDEvent Date2017-06-23
Notice is hereby given that the following resolutions were passed on 21 June 2017 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Graham Lindsay Down (IP No. 6600 ) of Burton Sweet Corporate Recovery Ltd , One Caspian Point, Pierhead Street, Cardiff Bay, CF10 4DQ be appointed as Liquidator for the purposes of the winding up." Further details contact: Graham Lindsay Down, Email: enquiries@bscorprecovery.co.uk Alternative contact: Michelle Breslin. Ag JF31491
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARKS MEATS LIMITEDEvent Date2017-06-21
Liquidator's name and address: Graham Lindsay Down (IP No. 6600 ) of Burton Sweet Corporate Recovery Ltd , One Caspian Point, Pierhead Street, Cardiff Bay, CF10 4DQ : Ag JF31491
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKS MEATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKS MEATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.