Company NameElite Meat Limited
DirectorGordon Atkinson
Company StatusActive
Company Number03668192
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameGordon Atkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(same day as company formation)
RoleMeat Retailer
Country of ResidenceUnited Kingdom
Correspondence Address53-57 High Street
Harrogate
North Yorkshire
HG2 7LQ
Secretary NameGordon Atkinson
NationalityBritish
StatusCurrent
Appointed16 November 1998(same day as company formation)
RoleMeat Retailer
Country of ResidenceUnited Kingdom
Correspondence Address53-57 High Street
Harrogate
North Yorkshire
HG2 7LQ
Director NameMr Andrew Atkinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleDirector A Atkinson Livestock
Country of ResidenceEngland
Correspondence Address53-55 High Street
Harrogate
North Yorkshire
HG2 7LQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.elite-meat.co.uk/
Telephone01423 883194
Telephone regionBoroughbridge / Harrogate

Location

Registered Address53-57 High Street
Harrogate
North Yorkshire
HG2 7LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Shareholders

500 at £1Mr Andrew Atkinson
50.00%
Ordinary B
250 at £1Gordon Atkinson
25.00%
Ordinary A
250 at £1Jane Atkinson
25.00%
Ordinary A

Financials

Year2014
Net Worth-£924
Cash£13,053
Current Liabilities£113,845

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

29 January 2018Delivered on: 30 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
18 October 2022Registered office address changed from 53-55 High Street Harrogate North Yorkshire HG2 7LQ to 53-57 High Street Harrogate North Yorkshire HG2 7LQ on 18 October 2022 (1 page)
22 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
18 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Registration of charge 036681920001, created on 29 January 2018 (23 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 November 2017Change of details for Mrs Jane Atkinson as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Change of details for Mr Gordon Atkinson as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Change of details for Mrs Jane Atkinson as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 November 2017Change of details for Mr Gordon Atkinson as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Termination of appointment of Andrew Atkinson as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew Atkinson as a director on 15 February 2016 (1 page)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Director's details changed for Gordon Atkinson on 17 November 2013 (2 pages)
21 November 2014Secretary's details changed for Gordon Atkinson on 17 November 2013 (1 page)
21 November 2014Director's details changed for Gordon Atkinson on 17 November 2013 (2 pages)
21 November 2014Director's details changed for Andrew Atkinson on 17 November 2013 (2 pages)
21 November 2014Secretary's details changed for Gordon Atkinson on 17 November 2013 (1 page)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Director's details changed for Andrew Atkinson on 17 November 2013 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Andrew Atkinson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Gordon Atkinson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Atkinson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Gordon Atkinson on 16 December 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 December 2008Return made up to 16/11/08; full list of members (4 pages)
10 December 2008Return made up to 16/11/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 February 2008Return made up to 16/11/07; full list of members (7 pages)
11 February 2008Return made up to 16/11/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2005Return made up to 16/11/05; full list of members (7 pages)
28 November 2005Return made up to 16/11/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 December 2004Return made up to 16/11/04; full list of members (7 pages)
17 December 2004Return made up to 16/11/04; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 January 2004Return made up to 16/11/03; full list of members (7 pages)
16 January 2004Return made up to 16/11/03; full list of members (7 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
31 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
26 November 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 August 2000Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
1 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 August 2000Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
29 December 1999Return made up to 16/11/99; full list of members (6 pages)
29 December 1999Return made up to 16/11/99; full list of members (6 pages)
28 January 1999Ad 16/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 1999Ad 16/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 12 york place leeds LS1 2DS (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 12 york place leeds LS1 2DS (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Incorporation (19 pages)
16 November 1998Incorporation (19 pages)