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

LEICESTERSHIRE QUALITY MEATS LTD

MELTON MOWBRAY, LEICESTERSHIRE, LE14,
Company Registration Number
07045848
Private Limited Company
Dissolved

Dissolved 2018-07-10

Company Overview

About Leicestershire Quality Meats Ltd
LEICESTERSHIRE QUALITY MEATS LTD was founded on 2009-10-16 and had its registered office in Melton Mowbray. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
LEICESTERSHIRE QUALITY MEATS LTD
 
Legal Registered Office
MELTON MOWBRAY
LEICESTERSHIRE
 
Filing Information
Company Number 07045848
Date formed 2009-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-10
Type of accounts FULL
Last Datalog update: 2018-08-13 06:09:23
Primary Source:Companies House
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 LEICESTERSHIRE QUALITY MEATS LTD

Current Directors
Officer Role Date Appointed
JAMES ACHESON
Director 2012-08-07
TRACEY ELIZABETH ACHESON
Director 2012-08-07
WALTER TERENCE ACHESON
Director 2012-08-07
WAYNE GEORGE ACHESON
Director 2012-08-07
PAUL ARMSTRONG
Director 2012-08-07
CHRISTOPHER DUFFIELD GIBSON OBE
Director 2012-08-07
JOHN MERVYN MILLAR
Director 2012-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL OWENS MCILWAINE OBE
Director 2012-08-07 2017-07-01
PAUL OBRION
Director 2012-08-07 2013-01-24
JOHN ANDREW HAWLEY
Director 2009-10-16 2012-08-07
MICHAEL WINTERTON
Director 2009-10-16 2012-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ACHESON DONEGAL MEAT PROCESSORS Director 2018-01-23 CURRENT 2015-10-30 Active
JAMES ACHESON DADRA LIMITED Director 2009-04-21 CURRENT 2009-03-24 Active
JAMES ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
JAMES ACHESON FOYLE FOOD GROUP LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
JAMES ACHESON OMATRADE Director 1992-06-23 CURRENT 1992-06-23 Active - Proposal to Strike off
JAMES ACHESON OMAGH MEATS Director 1991-03-14 CURRENT 1991-03-14 Active - Proposal to Strike off
JAMES ACHESON HILTON MEATS (COOKSTOWN) LIMITED Director 1984-02-15 CURRENT 1984-02-15 Dissolved 2017-10-17
JAMES ACHESON FOYLE MEATS Director 1976-03-01 CURRENT 1976-03-01 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON DONEGAL MEAT PROCESSORS Director 2018-01-23 CURRENT 2015-10-30 Active
TRACEY ELIZABETH ACHESON DADRA LIMITED Director 2009-04-21 CURRENT 2009-03-24 Active
TRACEY ELIZABETH ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-22 Active
TRACEY ELIZABETH ACHESON FOYLE PROTEINS Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON HILTON MEATS (COOKSTOWN) LIMITED Director 2001-04-01 CURRENT 1984-02-15 Dissolved 2017-10-17
TRACEY ELIZABETH ACHESON FOYLE MEATS Director 2000-03-20 CURRENT 1976-03-01 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON OMAGH MEATS Director 2000-03-20 CURRENT 1991-03-14 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON FOYLE FOOD GROUP LIMITED Director 2000-03-20 CURRENT 1998-05-18 Active
WALTER TERENCE ACHESON HILTON MEATS (COOKSTOWN) LIMITED Director 2009-04-21 CURRENT 1984-02-15 Dissolved 2017-10-17
WALTER TERENCE ACHESON DADRA LIMITED Director 2009-04-06 CURRENT 2009-03-24 Active
WALTER TERENCE ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
WALTER TERENCE ACHESON FOYLE PROTEINS Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
WALTER TERENCE ACHESON FOYLE FOOD GROUP LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
WALTER TERENCE ACHESON OMATRADE Director 1992-06-23 CURRENT 1992-06-23 Active - Proposal to Strike off
WALTER TERENCE ACHESON OMAGH MEATS Director 1991-03-14 CURRENT 1991-03-14 Active - Proposal to Strike off
WALTER TERENCE ACHESON FOYLE MEATS Director 1976-03-01 CURRENT 1976-03-01 Active - Proposal to Strike off
WAYNE GEORGE ACHESON DONEGAL MEAT PROCESSORS Director 2018-01-23 CURRENT 2015-10-30 Active
WAYNE GEORGE ACHESON OMAGH MEATS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON FOYLE MEATS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON FOYLE PROTEINS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON OMATRADE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON DADRA LIMITED Director 2009-04-21 CURRENT 2009-03-24 Active
WAYNE GEORGE ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
WAYNE GEORGE ACHESON FOYLE PROTEINS Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
WAYNE GEORGE ACHESON FOYLE FOOD GROUP LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
WAYNE GEORGE ACHESON OMATRADE Director 1992-06-23 CURRENT 1992-06-23 Active - Proposal to Strike off
WAYNE GEORGE ACHESON OMAGH MEATS Director 1991-03-14 CURRENT 1991-03-14 Active - Proposal to Strike off
WAYNE GEORGE ACHESON FOYLE MEATS Director 1976-03-01 CURRENT 1976-03-01 Active - Proposal to Strike off
PAUL ARMSTRONG FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
PAUL ARMSTRONG FOYLE FOOD GROUP LIMITED Director 2002-09-16 CURRENT 1998-05-18 Active
CHRISTOPHER DUFFIELD GIBSON OBE FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
CHRISTOPHER DUFFIELD GIBSON OBE FOYLE FOOD GROUP LIMITED Director 2005-10-01 CURRENT 1998-05-18 Active
JOHN MERVYN MILLAR FOYLE FOOD GROUP LIMITED Director 2008-02-18 CURRENT 1998-05-18 Active

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
2018-02-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-04DS01APPLICATION FOR STRIKING-OFF
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCILWAINE OBE
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 48000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 48000
2015-10-28AR0116/10/15 FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERVYN MILLAR / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUFFIELD GIBSON / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ELIZABETH ACHESON / 18/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERVYN MILLAR / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUFFIELD GIBSON / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GEORGE ACHESON / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER TERENCE ACHESON / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ELIZABETH ACHESON / 15/05/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 15/05/2015
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 48000
2015-02-25AR0116/10/14 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 48000
2013-11-18AR0116/10/13 FULL LIST
2013-08-14AA01CURREXT FROM 06/08/2013 TO 31/12/2013
2013-05-03AA06/08/12 TOTAL EXEMPTION SMALL
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OBRION
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-26AR0116/10/12 FULL LIST
2012-11-26AD02SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OBRION / 30/09/2012
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM SIX HILLS FARM HOUSE SIX HILLS ROAD SIX HILLS MELTON MOWBRAY LEICESTERSHIRE LE14 3PR
2012-10-30AA01PREVSHO FROM 31/12/2012 TO 06/08/2012
2012-09-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-21AP01DIRECTOR APPOINTED PAUL OBRION
2012-08-21AP01DIRECTOR APPOINTED MR NIGEL OWENS MCILWAINE
2012-08-21AP01DIRECTOR APPOINTED JOHN MERVYN MILLAR
2012-08-21AP01DIRECTOR APPOINTED CHRISTOPHER GIBSON
2012-08-21AP01DIRECTOR APPOINTED PAUL ARMSTRONG
2012-08-21AP01DIRECTOR APPOINTED MISS TRACEY ELIZABETH ACHESON
2012-08-21AP01DIRECTOR APPOINTED MR JAMES ACHESON
2012-08-21AP01DIRECTOR APPOINTED WAYNE GEORGE ACHESON
2012-08-21AP01DIRECTOR APPOINTED WALTER TERRY ACHESON
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWLEY
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINTERTON
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 26 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT ENGLAND
2012-08-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-08-21RES01ALTER ARTICLES 07/08/2012
2012-08-21RES13COMPANY BUSINESS 07/08/2012
2012-08-21MEM/ARTSARTICLES OF ASSOCIATION
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-08AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-12-02SH0131/10/11 STATEMENT OF CAPITAL GBP 48000
2011-12-01AR0116/10/11 FULL LIST
2011-07-14AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-08AR0116/10/10 FULL LIST
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-14AD02SAIL ADDRESS CREATED
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LEICESTERSHIRE QUALITY MEATS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEICESTERSHIRE QUALITY MEATS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-12 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
LEGAL CHARGE 2012-08-10 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE DEBENTURE 2012-08-10 Outstanding ULSTER BANK IRELAND LIMITED
DEBENTURE 2012-03-30 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2012-01-05 Satisfied SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2011-04-02 Outstanding EAST MIDLANDS DEVELOPMENT AGENCY
LEGAL CHARGE 2011-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 2,727,041
Provisions For Liabilities Charges 2012-01-01 £ 906,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-06

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 LEICESTERSHIRE QUALITY MEATS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 48,000
Current Assets 2012-01-01 £ 49,181
Debtors 2012-01-01 £ 49,181
Fixed Assets 2012-01-01 £ 2,777,440
Shareholder Funds 2012-01-01 £ 807,272
Tangible Fixed Assets 2012-01-01 £ 2,777,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEICESTERSHIRE QUALITY MEATS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEICESTERSHIRE QUALITY MEATS LTD
Trademarks
We have not found any records of LEICESTERSHIRE QUALITY MEATS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEICESTERSHIRE QUALITY MEATS LTD. 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 LEICESTERSHIRE QUALITY MEATS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LEICESTERSHIRE QUALITY MEATS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEICESTERSHIRE QUALITY MEATS LTD 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 LEICESTERSHIRE QUALITY MEATS LTD 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.