Company NameTotal Meat Supplies Limited
DirectorsMichael Burke and Jonathan Iain Twaites
Company StatusActive
Company Number05407578
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Previous NamesClarke & Whitham (Meats) Limited and Clarke & Whitham (Meat) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Michael Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnits 7 & 8 Brow Mills Industrial Estate
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameJonathan Iain Twaites
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7 & 8 Brow Mills Industrial Estate
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr Jonathan Howard Clarke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleClarke
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7 & 8 Brow Mills Industrial Estate
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameSimon John Whitham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Colders Lane
Meltham
Holmfirth
West Yorkshire
HD9 5JL
Secretary NameMr Jonathan Howard Clarke
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleClarke
Country of ResidenceUnited Kingdom
Correspondence Address341 Woodhead Road
Holme
Holmfirth
West Yorkshire
HD9 2QF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.totalmeatsupplies.co.uk
Telephone01422 203517
Telephone regionHalifax

Location

Registered AddressUnits 7 & 8 Brow Mills Industrial Estate
Hipperholme
Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£179,702
Current Liabilities£883,807

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

26 September 2013Delivered on: 3 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 September 2022Satisfaction of charge 054075780001 in full (1 page)
25 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
10 August 2021Change of details for Mr Jonatahan Ian Twaites as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Director's details changed for Jonathan Iain Twaites on 6 August 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Director's details changed for Mr Michael Burke on 25 March 2020 (2 pages)
23 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(3 pages)
3 October 2013Registration of charge 054075780001 (36 pages)
3 October 2013Registration of charge 054075780001 (36 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (3 pages)
12 March 2013Termination of appointment of Jonathan Clarke as a secretary (1 page)
12 March 2013Termination of appointment of Jonathan Clarke as a director (1 page)
12 March 2013Termination of appointment of Jonathan Clarke as a secretary (1 page)
12 March 2013Termination of appointment of Jonathan Clarke as a director (1 page)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 4
(4 pages)
8 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 4
(4 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 4
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Michael Burke on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Jonathan Iain Twaites on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Michael Burke on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Jonathan Howard Clarke on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Jonathan Howard Clarke on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Jonathan Iain Twaites on 10 January 2012 (2 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Registered office address changed from Allen Row, Triangle Paddock Huddersfield West Yorkshire HD1 2RR on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Allen Row, Triangle Paddock Huddersfield West Yorkshire HD1 2RR on 21 March 2011 (1 page)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
22 February 2011Company name changed clarke & whitham (meat) LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed clarke & whitham (meat) LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Jonathan Iain Twaites on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jonathan Iain Twaites on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Michael Burke on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Michael Burke on 12 April 2010 (2 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Appointment terminated director simon whitham (1 page)
11 May 2009Appointment terminated director simon whitham (1 page)
27 April 2009Return made up to 30/03/09; full list of members (5 pages)
27 April 2009Return made up to 30/03/09; full list of members (5 pages)
24 April 2009Director and secretary's change of particulars / jonathan clarke / 01/01/2009 (1 page)
24 April 2009Director and secretary's change of particulars / jonathan clarke / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / simon whitham / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / simon whitham / 01/01/2009 (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 April 2008Return made up to 30/03/08; full list of members (5 pages)
28 April 2008Return made up to 30/03/08; full list of members (5 pages)
17 June 2007Return made up to 30/03/07; full list of members (8 pages)
17 June 2007Return made up to 30/03/07; full list of members (8 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
1 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
8 June 2006Return made up to 30/03/06; full list of members (8 pages)
8 June 2006Return made up to 30/03/06; full list of members (8 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 April 2005Ad 30/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
25 April 2005Ad 30/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 April 2005Company name changed clarke & whitham (meats) LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed clarke & whitham (meats) LIMITED\certificate issued on 20/04/05 (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2005New secretary appointed;new director appointed (1 page)
8 April 2005New director appointed (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed;new director appointed (1 page)
8 April 2005New director appointed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
8 April 2005Registered office changed on 08/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2005Director resigned (1 page)
30 March 2005Incorporation (16 pages)
30 March 2005Incorporation (16 pages)