Company NameUnderwood Meat (Holdings) Limited
Company StatusActive
Company Number04571476
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tobias Matthew Smith Bennett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameJohn David Heeley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Secretary NameMrs Cora Bennett
StatusCurrent
Appointed01 June 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Secretary NameMrs Anna Solveig Heeley
StatusCurrent
Appointed01 June 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameMr Kevin Andrew Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameMr Carl Philip Scothorne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA
Director NameRoger Howard Bennett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2004)
RoleCatering Butcher
Correspondence AddressTrees
Bar Road, Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameJanet Gledhill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Sycamore Road
Ecclesfield
Sheffield
South Yorkshire
S35 9YU
Secretary NameJanet Gledhill
NationalityBritish
StatusResigned
Appointed03 February 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Sycamore Road
Ecclesfield
Sheffield
South Yorkshire
S35 9YU
Director NameGraham Pointon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Director NameMr Eric Paul German
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address546 Fulwood Road
Sheffield
South Yorkshire
S10 3QD
Director NameMr Richard Lloyd Mather
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU

Contact

Websiteunderwoodmeat.co.uk
Email address[email protected]
Telephone01709 789100
Telephone regionRotherham

Location

Registered AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

20.8k at £1Anna Heeley
25.00%
Ordinary B
20.8k at £1Cora Bennett
25.00%
Ordinary D
20.8k at £1John David Heeley
25.00%
Ordinary A
20.8k at £1Tobias Matthew Smith Bennett
25.00%
Ordinary C

Financials

Year2014
Turnover£43,648,005
Gross Profit£6,499,261
Net Worth£2,632,942
Cash£1,672,293
Current Liabilities£5,894,485

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: John David Heeley

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 5 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 5 May 2023
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 April 2013Delivered 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 2009Delivered 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 2003Delivered 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

Filing History

31 July 2023Group of companies' accounts made up to 31 October 2022 (34 pages)
23 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2023Memorandum and Articles of Association (15 pages)
19 May 2023Change of share class name or designation (2 pages)
19 May 2023Particulars of variation of rights attached to shares (2 pages)
15 May 2023Notification of Underwood Meat (Topco) Limited as a person with significant control on 5 May 2023 (2 pages)
15 May 2023Cessation of Cora Bennett as a person with significant control on 5 May 2023 (1 page)
15 May 2023Cessation of Anna Solveig Heeley as a person with significant control on 5 May 2023 (1 page)
15 May 2023Cessation of John David Heeley as a person with significant control on 5 May 2023 (1 page)
15 May 2023Termination of appointment of Anna Solveig Heeley as a secretary on 5 May 2023 (1 page)
15 May 2023Cessation of Tobias Matthew Smith Bennett as a person with significant control on 5 May 2023 (1 page)
15 May 2023Termination of appointment of John David Heeley as a director on 5 May 2023 (1 page)
10 May 2023Registration of charge 045714760006, created on 5 May 2023 (49 pages)
10 May 2023Satisfaction of charge 045714760003 in full (1 page)
5 May 2023Registration of charge 045714760004, created on 5 May 2023 (9 pages)
5 May 2023Registration of charge 045714760005, created on 5 May 2023 (8 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
1 June 2022Group of companies' accounts made up to 31 October 2021 (35 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 July 2021Group of companies' accounts made up to 31 October 2020 (34 pages)
22 April 2021Termination of appointment of Richard Lloyd Mather as a director on 11 April 2021 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
10 July 2020Group of companies' accounts made up to 31 October 2019 (32 pages)
7 April 2020Director's details changed for Mr Tobias Matthew Smith Bennett on 7 April 2020 (2 pages)
7 April 2020Director's details changed for John David Heeley on 7 April 2020 (2 pages)
5 March 2020Appointment of Mr Carl Philip Scothorne as a director on 3 March 2020 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 October 2018 (31 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 August 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
21 August 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 83,334
(7 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 83,334
(7 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 83,334
(7 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 83,334
(7 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
31 July 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
31 July 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
17 February 2014Satisfaction of charge 1 in full (1 page)
17 February 2014Satisfaction of charge 2 in full (1 page)
17 February 2014Satisfaction of charge 1 in full (1 page)
17 February 2014Satisfaction of charge 2 in full (1 page)
31 December 2013Termination of appointment of Graham Pointon as a director (1 page)
31 December 2013Termination of appointment of Graham Pointon as a director (1 page)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 83,334
(8 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 83,334
(8 pages)
9 July 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
9 July 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
2 May 2013Registration of charge 045714760003 (17 pages)
2 May 2013Registration of charge 045714760003 (17 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
6 August 2012Appointment of Mrs Cora Bennett as a secretary (1 page)
6 August 2012Appointment of Mrs Anna Solveig Heeley as a secretary (1 page)
6 August 2012Appointment of Mrs Anna Solveig Heeley as a secretary (1 page)
6 August 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
6 August 2012Appointment of Mrs Cora Bennett as a secretary (1 page)
6 August 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
10 July 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
10 July 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
4 April 2012Termination of appointment of Eric German as a director (1 page)
4 April 2012Termination of appointment of Eric German as a director (1 page)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
9 September 2011Memorandum and Articles of Association (22 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 September 2011Change of share class name or designation (2 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 September 2011Memorandum and Articles of Association (22 pages)
9 September 2011Change of share class name or designation (2 pages)
4 July 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
4 July 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
25 October 2010Director's details changed for Tobias Matthew Smith Bennett on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Tobias Matthew Smith Bennett on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
5 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
5 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
29 March 2010Purchase of own shares. (3 pages)
29 March 2010Cancellation of shares. Statement of capital on 29 March 2010
  • GBP 83,334
(4 pages)
29 March 2010Purchase of own shares. (3 pages)
29 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 March 2010Cancellation of shares. Statement of capital on 29 March 2010
  • GBP 83,334
(4 pages)
29 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2010Termination of appointment of Janet Gledhill as a director (1 page)
18 March 2010Termination of appointment of Janet Gledhill as a director (1 page)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 August 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
6 August 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
10 December 2008Return made up to 23/10/08; full list of members (5 pages)
10 December 2008Return made up to 23/10/08; full list of members (5 pages)
17 November 2008Director appointed mr eric paul german (1 page)
17 November 2008Director appointed mr eric paul german (1 page)
17 November 2008Appointment terminated secretary janet gledhill (1 page)
17 November 2008Appointment terminated secretary janet gledhill (1 page)
6 August 2008Full accounts made up to 31 October 2007 (26 pages)
6 August 2008Full accounts made up to 31 October 2007 (26 pages)
20 November 2007Return made up to 23/10/07; full list of members (3 pages)
20 November 2007Return made up to 23/10/07; full list of members (3 pages)
9 August 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
9 August 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
3 November 2006Return made up to 23/10/06; full list of members (3 pages)
3 November 2006Return made up to 23/10/06; full list of members (3 pages)
16 February 2006Group of companies' accounts made up to 31 October 2005 (23 pages)
16 February 2006Group of companies' accounts made up to 31 October 2005 (23 pages)
31 October 2005Return made up to 23/10/05; full list of members (3 pages)
31 October 2005Return made up to 23/10/05; full list of members (3 pages)
5 February 2005Group of companies' accounts made up to 31 October 2004 (22 pages)
5 February 2005Group of companies' accounts made up to 31 October 2004 (22 pages)
29 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 August 2004Ad 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 August 2004Nc inc already adjusted 28/07/04 (1 page)
20 August 2004Ad 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 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Nc inc already adjusted 28/07/04 (1 page)
9 February 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
9 February 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
31 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
2 March 2003Ad 05/02/03--------- £ si 47620@1=47620 £ ic 102380/150000 (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 March 2003Ad 05/02/03--------- £ si 47620@1=47620 £ ic 102380/150000 (2 pages)
2 March 2003Ad 03/02/03--------- £ si 71428@1=71428 £ ic 1/71429 (2 pages)
2 March 2003Nc inc already adjusted 03/02/03 (2 pages)
2 March 2003Nc inc already adjusted 03/02/03 (2 pages)
2 March 2003Ad 03/02/03--------- £ si 30951@1=30951 £ ic 71429/102380 (2 pages)
2 March 2003Ad 03/02/03--------- £ si 30951@1=30951 £ ic 71429/102380 (2 pages)
2 March 2003Ad 03/02/03--------- £ si 71428@1=71428 £ ic 1/71429 (2 pages)
25 February 2003Company name changed hlw 174 LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed hlw 174 LIMITED\certificate issued on 25/02/03 (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
20 February 2003Secretary resigned (1 page)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)