Company Information for C & S MEATS LIMITED
MANCHESTER HOUSE, HIGH STREET STALBRIDGE, STURMINSTER NEWTON, DORSET, DT10 2LL,
|
Company Registration Number
04497382
Private Limited Company
Active |
Company Name | |
---|---|
C & S MEATS LIMITED | |
Legal Registered Office | |
MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL Other companies in DT10 | |
Company Number | 04497382 | |
---|---|---|
Company ID Number | 04497382 | |
Date formed | 2002-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB704413865 |
Last Datalog update: | 2024-08-05 13:23:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C & S MEATS (SMITHFIELD) LIMITED | NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA | Active | Company formed on the 2006-01-18 |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY MAY GOODLAND |
||
ADRIAN CLEMENT GOODLAND |
||
MARK ADRIAN CHARLES GOODLAND |
||
SHIRLEY MAY GOODLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian Clement Goodland on 2020-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHIRLEY MAY GOODLAND on 2020-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Adrian Clement Goodland as a person with significant control on 2019-07-29 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 4100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MISC | RP04 CS01 second filed CS01 28/07/2016 amended shareholder information. | |
ANNOTATION | Clarification | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 4100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN CHARLES GOODLAND | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 4100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/04/15 STATEMENT OF CAPITAL;GBP 4100 | |
SH01 | 20/01/15 STATEMENT OF CAPITAL GBP 4100 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-04-30 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MAY GOODLAND / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLEMENT GOODLAND / 28/07/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
CERTNM | COMPANY NAME CHANGED STOURTON LEAZE ABATTOIR LIMITED CERTIFICATE ISSUED ON 01/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03 | |
88(2)R | AD 01/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.29 | 9 |
MortgagesNumMortOutstanding | 1.00 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.29 | 94 |
This shows the max and average number of mortgages for companies with the same SIC code of 10110 - Processing and preserving of meat
Creditors Due Within One Year | 2012-05-01 | £ 27,822 |
---|
Creditors and other liabilities
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 C & S MEATS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-05-01 | £ 109,351 |
Shareholder Funds | 2012-05-01 | £ 81,529 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as C & S 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. |