Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director Name | Jonathan Iain Twaites |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 7 & 8 Brow Mills Industrial Estate Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Mr Jonathan Howard Clarke |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Clarke |
Country of Residence | United Kingdom |
Correspondence Address | Units 7 & 8 Brow Mills Industrial Estate Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Simon John Whitham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL |
Secretary Name | Mr Jonathan Howard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Clarke |
Country of Residence | United Kingdom |
Correspondence Address | 341 Woodhead Road Holme Holmfirth West Yorkshire HD9 2QF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.totalmeatsupplies.co.uk |
---|---|
Telephone | 01422 203517 |
Telephone region | Halifax |
Registered Address | Units 7 & 8 Brow Mills Industrial Estate Hipperholme Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £179,702 |
Current Liabilities | £883,807 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
26 September 2013 | Delivered on: 3 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 September 2022 | Satisfaction of charge 054075780001 in full (1 page) |
25 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
10 August 2021 | Change of details for Mr Jonatahan Ian Twaites as a person with significant control on 6 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Jonathan Iain Twaites on 6 August 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 June 2020 | Director's details changed for Mr Michael Burke on 25 March 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Registration of charge 054075780001 (36 pages) |
3 October 2013 | Registration of charge 054075780001 (36 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Purchase of own shares. (3 pages) |
12 March 2013 | Termination of appointment of Jonathan Clarke as a secretary (1 page) |
12 March 2013 | Termination of appointment of Jonathan Clarke as a director (1 page) |
12 March 2013 | Termination of appointment of Jonathan Clarke as a secretary (1 page) |
12 March 2013 | Termination of appointment of Jonathan Clarke as a director (1 page) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Michael Burke on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Jonathan Iain Twaites on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Michael Burke on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Jonathan Howard Clarke on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Jonathan Howard Clarke on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Jonathan Iain Twaites on 10 January 2012 (2 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 March 2011 | Registered office address changed from Allen Row, Triangle Paddock Huddersfield West Yorkshire HD1 2RR on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Allen Row, Triangle Paddock Huddersfield West Yorkshire HD1 2RR on 21 March 2011 (1 page) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Company name changed clarke & whitham (meat) LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed clarke & whitham (meat) LIMITED\certificate issued on 22/02/11
|
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Jonathan Iain Twaites on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jonathan Iain Twaites on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Burke on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Michael Burke on 12 April 2010 (2 pages) |
16 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Appointment terminated director simon whitham (1 page) |
11 May 2009 | Appointment terminated director simon whitham (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 April 2009 | Director and secretary's change of particulars / jonathan clarke / 01/01/2009 (1 page) |
24 April 2009 | Director and secretary's change of particulars / jonathan clarke / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / simon whitham / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / simon whitham / 01/01/2009 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
17 June 2007 | Return made up to 30/03/07; full list of members (8 pages) |
17 June 2007 | Return made up to 30/03/07; full list of members (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
1 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
8 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
8 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 April 2005 | Ad 30/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
25 April 2005 | Ad 30/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 April 2005 | Company name changed clarke & whitham (meats) LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed clarke & whitham (meats) LIMITED\certificate issued on 20/04/05 (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2005 | New secretary appointed;new director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed;new director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (16 pages) |
30 March 2005 | Incorporation (16 pages) |