Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director Name | John David Heeley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Secretary Name | Mrs Cora Bennett |
---|---|
Status | Current |
Appointed | 01 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Secretary Name | Mrs Anna Solveig Heeley |
---|---|
Status | Current |
Appointed | 01 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Director Name | Mr Kevin Andrew Jones |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Director Name | Mr Carl Philip Scothorne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Director Name | Roger Howard Bennett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Catering Butcher |
Correspondence Address | Trees Bar Road, Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Janet Gledhill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Sycamore Road Ecclesfield Sheffield South Yorkshire S35 9YU |
Secretary Name | Janet Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Sycamore Road Ecclesfield Sheffield South Yorkshire S35 9YU |
Director Name | Graham Pointon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Director Name | Mr Eric Paul German |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 546 Fulwood Road Sheffield South Yorkshire S10 3QD |
Director Name | Mr Richard Lloyd Mather |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Website | underwoodmeat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 789100 |
Telephone region | Rotherham |
Registered Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
20.8k at £1 | Anna Heeley 25.00% Ordinary B |
---|---|
20.8k at £1 | Cora Bennett 25.00% Ordinary D |
20.8k at £1 | John David Heeley 25.00% Ordinary A |
20.8k at £1 | Tobias Matthew Smith Bennett 25.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £43,648,005 |
Gross Profit | £6,499,261 |
Net Worth | £2,632,942 |
Cash | £1,672,293 |
Current Liabilities | £5,894,485 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: John David Heeley Classification: A registered charge Outstanding |
---|---|
5 May 2023 | Delivered on: 5 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 5 May 2023 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 2009 | Delivered on: 19 October 2009 Satisfied on: 17 February 2014 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 February 2003 | Delivered on: 6 February 2003 Satisfied on: 17 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
31 July 2023 | Group of companies' accounts made up to 31 October 2022 (34 pages) |
---|---|
23 May 2023 | Resolutions
|
23 May 2023 | Memorandum and Articles of Association (15 pages) |
19 May 2023 | Change of share class name or designation (2 pages) |
19 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2023 | Notification of Underwood Meat (Topco) Limited as a person with significant control on 5 May 2023 (2 pages) |
15 May 2023 | Cessation of Cora Bennett as a person with significant control on 5 May 2023 (1 page) |
15 May 2023 | Cessation of Anna Solveig Heeley as a person with significant control on 5 May 2023 (1 page) |
15 May 2023 | Cessation of John David Heeley as a person with significant control on 5 May 2023 (1 page) |
15 May 2023 | Termination of appointment of Anna Solveig Heeley as a secretary on 5 May 2023 (1 page) |
15 May 2023 | Cessation of Tobias Matthew Smith Bennett as a person with significant control on 5 May 2023 (1 page) |
15 May 2023 | Termination of appointment of John David Heeley as a director on 5 May 2023 (1 page) |
10 May 2023 | Registration of charge 045714760006, created on 5 May 2023 (49 pages) |
10 May 2023 | Satisfaction of charge 045714760003 in full (1 page) |
5 May 2023 | Registration of charge 045714760004, created on 5 May 2023 (9 pages) |
5 May 2023 | Registration of charge 045714760005, created on 5 May 2023 (8 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
1 June 2022 | Group of companies' accounts made up to 31 October 2021 (35 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
22 July 2021 | Group of companies' accounts made up to 31 October 2020 (34 pages) |
22 April 2021 | Termination of appointment of Richard Lloyd Mather as a director on 11 April 2021 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
10 July 2020 | Group of companies' accounts made up to 31 October 2019 (32 pages) |
7 April 2020 | Director's details changed for Mr Tobias Matthew Smith Bennett on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for John David Heeley on 7 April 2020 (2 pages) |
5 March 2020 | Appointment of Mr Carl Philip Scothorne as a director on 3 March 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 October 2018 (31 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
1 August 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 August 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
21 August 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 July 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
14 July 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
31 July 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
31 July 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
17 February 2014 | Satisfaction of charge 2 in full (1 page) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
17 February 2014 | Satisfaction of charge 2 in full (1 page) |
31 December 2013 | Termination of appointment of Graham Pointon as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Pointon as a director (1 page) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 July 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
9 July 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
2 May 2013 | Registration of charge 045714760003 (17 pages) |
2 May 2013 | Registration of charge 045714760003 (17 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Appointment of Mrs Cora Bennett as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Anna Solveig Heeley as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Anna Solveig Heeley as a secretary (1 page) |
6 August 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
6 August 2012 | Appointment of Mrs Cora Bennett as a secretary (1 page) |
6 August 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
10 July 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
10 July 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
4 April 2012 | Termination of appointment of Eric German as a director (1 page) |
4 April 2012 | Termination of appointment of Eric German as a director (1 page) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Memorandum and Articles of Association (22 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Change of share class name or designation (2 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Memorandum and Articles of Association (22 pages) |
9 September 2011 | Change of share class name or designation (2 pages) |
4 July 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
4 July 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
25 October 2010 | Director's details changed for Tobias Matthew Smith Bennett on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Tobias Matthew Smith Bennett on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
5 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
29 March 2010 | Purchase of own shares. (3 pages) |
29 March 2010 | Cancellation of shares. Statement of capital on 29 March 2010
|
29 March 2010 | Purchase of own shares. (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Cancellation of shares. Statement of capital on 29 March 2010
|
29 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Janet Gledhill as a director (1 page) |
18 March 2010 | Termination of appointment of Janet Gledhill as a director (1 page) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 August 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
6 August 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
10 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
10 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
17 November 2008 | Director appointed mr eric paul german (1 page) |
17 November 2008 | Director appointed mr eric paul german (1 page) |
17 November 2008 | Appointment terminated secretary janet gledhill (1 page) |
17 November 2008 | Appointment terminated secretary janet gledhill (1 page) |
6 August 2008 | Full accounts made up to 31 October 2007 (26 pages) |
6 August 2008 | Full accounts made up to 31 October 2007 (26 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
9 August 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
9 August 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
16 February 2006 | Group of companies' accounts made up to 31 October 2005 (23 pages) |
16 February 2006 | Group of companies' accounts made up to 31 October 2005 (23 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
5 February 2005 | Group of companies' accounts made up to 31 October 2004 (22 pages) |
5 February 2005 | Group of companies' accounts made up to 31 October 2004 (22 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members
|
29 October 2004 | Return made up to 23/10/04; full list of members
|
20 August 2004 | Resolutions
|
20 August 2004 | Ad 28/07/04--------- £ si 5952@1=5952 £ ic 150000/155952 (2 pages) |
20 August 2004 | £ ic 155952/125001 28/07/04 £ sr 30951@1=30951 (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Nc inc already adjusted 28/07/04 (1 page) |
20 August 2004 | Ad 28/07/04--------- £ si 5952@1=5952 £ ic 150000/155952 (2 pages) |
20 August 2004 | £ ic 155952/125001 28/07/04 £ sr 30951@1=30951 (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Nc inc already adjusted 28/07/04 (1 page) |
9 February 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
9 February 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
31 October 2003 | Return made up to 23/10/03; full list of members
|
31 October 2003 | Return made up to 23/10/03; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 05/02/03--------- £ si 47620@1=47620 £ ic 102380/150000 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
2 March 2003 | Ad 05/02/03--------- £ si 47620@1=47620 £ ic 102380/150000 (2 pages) |
2 March 2003 | Ad 03/02/03--------- £ si 71428@1=71428 £ ic 1/71429 (2 pages) |
2 March 2003 | Nc inc already adjusted 03/02/03 (2 pages) |
2 March 2003 | Nc inc already adjusted 03/02/03 (2 pages) |
2 March 2003 | Ad 03/02/03--------- £ si 30951@1=30951 £ ic 71429/102380 (2 pages) |
2 March 2003 | Ad 03/02/03--------- £ si 30951@1=30951 £ ic 71429/102380 (2 pages) |
2 March 2003 | Ad 03/02/03--------- £ si 71428@1=71428 £ ic 1/71429 (2 pages) |
25 February 2003 | Company name changed hlw 174 LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed hlw 174 LIMITED\certificate issued on 25/02/03 (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
20 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |