Company NameAssociation Of Independent Meat Suppliers
Company StatusActive
Company Number04389636
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Thorley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Stephen Kiernan Lomax
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Rizvan Mohammad Khalid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Peter Ian Hewson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Adam Harry Joseph Cheale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Alan Healy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCatering Butcher, Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Iain Murdoch Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTrade Director
Country of ResidenceScotland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Michael David Jewitt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTrade Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Richard Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTrade Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameAlec Traves
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressEscrick Mansion House
Main Street
York
YO4 6JP
Director NameMr John Howard Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2005)
RoleAbattoir Owner
Correspondence AddressTwo Oaks Farm Derby Road
Mansfield
Nottinghamshire
NG18 5BW
Director NameMr David William Jasper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 November 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNorth Downs
Stoke Climsland
Callington
Cornwall
PL17 8LW
Director NameMr John Addison Geldard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2011)
RoleAgri Bussiness
Country of ResidenceUnited Kingdom
Correspondence AddressLow Foulshaw Farm
Gilpin Bridge Levens
Kendal
Cumbria
LA8 8ET
Director NameMr Michael Edgar Armstrong
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTreburley Abattoir Treburley
Launceston
Cornwall
PL15 9PU
Director NameMr Charles Marshall Kirkpatrick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMiss Alison Jane Brand
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Telephone0800 7310282
Telephone regionFreephone

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£109,401
Cash£2,158
Current Liabilities£221,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2020Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 (1 page)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to 19 East Parade Harrogate HG1 5LF on 19 March 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Accounts for a small company made up to 31 December 2017 (7 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 September 2017Termination of appointment of Charles Marshall Kirkpatrick as a director on 26 January 2017 (1 page)
13 September 2017Termination of appointment of Charles Marshall Kirkpatrick as a director on 26 January 2017 (1 page)
21 July 2017Appointment of Mr Alan Healy as a director on 1 January 2017 (2 pages)
21 July 2017Appointment of Mr Alan Healy as a director on 1 January 2017 (2 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 April 2016Director's details changed for Mr Adam Harry Joseph Cheale on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Charles Marshall Kirkpatrick on 1 January 2016 (2 pages)
11 April 2016Annual return made up to 7 March 2016 no member list (5 pages)
11 April 2016Director's details changed for Miss Alison Jane Brand on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Peter Ian Hewson on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Kiernan Lomax on 1 January 2016 (2 pages)
11 April 2016Annual return made up to 7 March 2016 no member list (5 pages)
11 April 2016Director's details changed for Mr John Thorley on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Rizvan Khalid on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Rizvan Khalid on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Miss Alison Jane Brand on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr John Thorley on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Peter Ian Hewson on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Adam Harry Joseph Cheale on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Kiernan Lomax on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Charles Marshall Kirkpatrick on 1 January 2016 (2 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 7 March 2015 no member list (8 pages)
16 April 2015Annual return made up to 7 March 2015 no member list (8 pages)
16 April 2015Annual return made up to 7 March 2015 no member list (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 September 2014Termination of appointment of Michael Edgar Armstrong as a director on 26 June 2014 (1 page)
2 September 2014Termination of appointment of Michael Edgar Armstrong as a director on 26 June 2014 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
30 April 2014Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
30 April 2014Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
7 April 2014Secretary's details changed for York Place Company Secretaries Limited on 4 April 2014 (1 page)
7 April 2014Secretary's details changed for York Place Company Secretaries Limited on 4 April 2014 (1 page)
7 April 2014Secretary's details changed for York Place Company Secretaries Limited on 4 April 2014 (1 page)
7 April 2014Annual return made up to 7 March 2014 no member list (10 pages)
7 April 2014Annual return made up to 7 March 2014 no member list (10 pages)
7 April 2014Annual return made up to 7 March 2014 no member list (10 pages)
4 April 2014Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 4 April 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 8 January 2014 (1 page)
7 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
7 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 September 2013Appointment of Mr Michael Edgar Armstrong as a director (2 pages)
3 September 2013Appointment of Mr Michael Edgar Armstrong as a director (2 pages)
22 August 2013Appointment of Mr Rizvan Khalid as a director (2 pages)
22 August 2013Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
22 August 2013Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
22 August 2013Appointment of Mr Stephen Kiernan Lomax as a director (2 pages)
22 August 2013Appointment of Mr Peter Ian Hewson as a director (2 pages)
22 August 2013Appointment of Mr Charles Marshall Kirkpatrick as a director (2 pages)
22 August 2013Appointment of Mr Peter Ian Hewson as a director (2 pages)
22 August 2013Appointment of Mr Stephen Kiernan Lomax as a director (2 pages)
22 August 2013Appointment of Mr Charles Marshall Kirkpatrick as a director (2 pages)
22 August 2013Appointment of Miss Alison Jane Brand as a director (2 pages)
22 August 2013Appointment of Mr Rizvan Khalid as a director (2 pages)
22 August 2013Appointment of Miss Alison Jane Brand as a director (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 7 March 2012 no member list (3 pages)
1 May 2012Annual return made up to 7 March 2012 no member list (3 pages)
1 May 2012Appointment of Mr John Thorley as a director (2 pages)
1 May 2012Termination of appointment of John Geldard as a director (1 page)
1 May 2012Appointment of Mr John Thorley as a director (2 pages)
1 May 2012Termination of appointment of John Geldard as a director (1 page)
1 May 2012Annual return made up to 7 March 2012 no member list (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 7 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 7 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 7 March 2011 no member list (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Annual return made up to 7 March 2010 no member list (3 pages)
16 April 2010Annual return made up to 7 March 2010 no member list (3 pages)
16 April 2010Annual return made up to 7 March 2010 no member list (3 pages)
13 April 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
13 April 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
13 April 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Annual return made up to 07/03/09 (2 pages)
12 March 2009Annual return made up to 07/03/09 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Annual return made up to 07/03/08 (2 pages)
11 March 2008Annual return made up to 07/03/08 (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Annual return made up to 07/03/07 (2 pages)
16 April 2007Annual return made up to 07/03/07 (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Annual return made up to 07/03/06 (2 pages)
18 April 2006Annual return made up to 07/03/06 (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Annual return made up to 07/03/05 (2 pages)
5 April 2005Annual return made up to 07/03/05 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Annual return made up to 07/03/04 (4 pages)
10 May 2004Annual return made up to 07/03/04 (4 pages)
1 March 2004New director appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (1 page)
15 April 2003Annual return made up to 07/03/03 (4 pages)
15 April 2003Annual return made up to 07/03/03 (4 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 January 2003Director resigned (1 page)
7 March 2002Incorporation (19 pages)
7 March 2002Incorporation (19 pages)