Company NameS.S. Meat Wholesale Limited
Company StatusActive
Company Number02733606
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Stephen Victor Speed
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(2 months after company formation)
Appointment Duration31 years, 7 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressHall 2, Aptec Enterprise Park
Darlington Road West Auckland
Bishop Auckland
County Durham
DL14 9HT
Secretary NameMr Stephen Victor Speed
NationalityBritish
StatusCurrent
Appointed22 September 1992(2 months after company formation)
Appointment Duration31 years, 7 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressHall 2 Aptec Enterprise Park
Darlington Road West Auckland
Bishop Auckland
County Durham
DL14 9HT
Director NameMr Daniel Stephen Speed
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Grove
Middleton St. George
Darlington
Durham
DL2 1GA
Director NameMr Daniel Patrick Kemp
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepwick Farm Humshaugh
Hexham
NE46 4HW
Director NameMr Michael Ernest Broad
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1994)
RoleMeat Wholesales
Country of ResidenceEngland
Correspondence AddressAiskew Farm Aiskew
Bedale
North Yorkshire
DL8 1AW
Director NameFrederick Victor Speed
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1998)
RoleRetired
Correspondence Address14a Kingston Crescent
Bridlington
North Humberside
YO15 3NL
Director NameMrs Suzanne Marguerite Speed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(5 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall 2, Aptec Enterprise Park
Darlington Road West Auckland
Bishop Auckland
County Durham
DL14 9HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jackson Robson Licence
33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr Stephen Victor Speed
99.00%
Ordinary
1 at £1Suzanne Marguerite Speed
1.00%
Ordinary

Financials

Year2014
Net Worth£83,744
Cash£10,886
Current Liabilities£728,559

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

20 October 2014Delivered on: 21 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
29 June 1994Delivered on: 6 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Registered office address changed from C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 27 January 2021 (1 page)
5 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 120
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 120
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 120
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 120
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 October 2014Registration of charge 027336060002, created on 20 October 2014 (8 pages)
21 October 2014Registration of charge 027336060002, created on 20 October 2014 (8 pages)
16 October 2014Termination of appointment of Suzanne Marguerite Speed as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Daniel Stephen Speed as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Daniel Stephen Speed as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Suzanne Marguerite Speed as a director on 16 October 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 April 2014Secretary's details changed for Stephen Victor Speed on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 15 April 2014 (1 page)
15 April 2014Secretary's details changed for Stephen Victor Speed on 15 April 2014 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Stephen Victor Speed on 28 June 2011 (2 pages)
7 July 2011Secretary's details changed for Stephen Victor Speed on 28 June 2011 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Director's details changed for Stephen Victor Speed on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Suzanne Marguerite Speed on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Stephen Victor Speed on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Suzanne Marguerite Speed on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
24 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
29 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 June 1996Return made up to 30/06/96; no change of members (4 pages)
26 June 1996Return made up to 30/06/96; no change of members (4 pages)
18 December 1995Full accounts made up to 30 September 1995 (15 pages)
18 December 1995Full accounts made up to 30 September 1995 (15 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)