Company NameThe Meat Company (Hull) Limited
DirectorAnthony David Jones
Company StatusActive - Proposal to Strike off
Company Number07152662
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Anthony David Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Road
Hedon
Hull
HU12 8EN
Director NameMr Peter Andrew Banks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 King Street
Cottingham
East Yorkshire
HU16 5QE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Garry Paul Bucknall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlaxmill House Station Road
Patrington
Hull
HU12 0NF
Director NameMrs Patricia Bucknall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 New Road
Hedon
Hull
HU12 8EN
Director NameMrs Emma Knaggs
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Road
Hedon
Hull
HU12 8EN
Director NameMr Garry Paul Bucknall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 New Road Hedon
Hull
HU12 8EN
Director NameMrs Patricia Bucknall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 New Road
Hedon
Hull
HU12 8EN
Director NameMr Benjamin Colin Stratton Tynan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Market Place
Hedon
East Yorkshire
HU12 8JA

Location

Registered Address308 Holderness Road
Hull
HU9 2LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£3,513
Cash£12,468
Current Liabilities£48,073

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Charges

28 February 2022Delivered on: 28 February 2022
Persons entitled: Luxe Restaurant Group LTD

Classification: A registered charge
Outstanding

Filing History

5 May 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Registered office address changed from 32 New Road Hedon Hull HU12 8EN England to 308 Holderness Road Hull HU9 2LH on 13 January 2023 (1 page)
14 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
28 February 2022Registration of charge 071526620001, created on 28 February 2022 (14 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
9 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
9 December 2021Notification of Anthony David Jones as a person with significant control on 8 December 2021 (2 pages)
9 December 2021Cessation of Benjamin Colin Stratton Tynan as a person with significant control on 8 December 2021 (1 page)
3 December 2021Termination of appointment of Benjamin Colin Stratton Tynan as a director on 3 December 2021 (1 page)
3 December 2021Appointment of Mr Anthony David Jones as a director on 3 December 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
12 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
16 December 2020Termination of appointment of Garry Paul Bucknall as a director on 16 December 2020 (1 page)
16 December 2020Cessation of Patricia Bucknall as a person with significant control on 16 December 2020 (1 page)
16 December 2020Notification of Benjamin Colin Stratton Tynan as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Appointment of Mr Benjamin Colin Stratton Tynan as a director on 16 December 2020 (2 pages)
16 December 2020Termination of appointment of Patricia Bucknall as a director on 16 December 2020 (1 page)
16 December 2020Cessation of Garry Paul Bucknall as a person with significant control on 16 December 2020 (1 page)
17 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 March 2019Appointment of Mrs Patricia Bucknall as a director on 8 March 2019 (2 pages)
8 March 2019Termination of appointment of Emma Knaggs as a director on 8 March 2019 (1 page)
8 March 2019Appointment of Mr Garry Paul Bucknall as a director on 8 March 2019 (2 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
15 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 November 2017Termination of appointment of Patricia Bucknall as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Garry Paul Bucknall as a director on 31 October 2017 (1 page)
15 November 2017Appointment of Mrs Emma Knaggs as a director on 31 October 2017 (2 pages)
15 November 2017Termination of appointment of Garry Paul Bucknall as a director on 31 October 2017 (1 page)
15 November 2017Appointment of Mrs Emma Knaggs as a director on 31 October 2017 (2 pages)
15 November 2017Termination of appointment of Patricia Bucknall as a director on 31 October 2017 (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 August 2016Director's details changed for Mrs Patricia Bucknall on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Garry Paul Bucknall on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mrs Patricia Bucknall on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Garry Paul Bucknall on 22 August 2016 (2 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
2 November 2015Registered office address changed from 32 King Street Cottingham East Yorkshire HU16 5QE to 32 New Road Hedon Hull HU12 8EN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 32 King Street Cottingham East Yorkshire HU16 5QE to 32 New Road Hedon Hull HU12 8EN on 2 November 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
13 October 2014Appointment of Mrs Patricia Bucknall as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Patricia Bucknall as a director on 13 October 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
5 February 2014Termination of appointment of Peter Banks as a director (1 page)
5 February 2014Termination of appointment of Peter Banks as a director (1 page)
16 January 2014Appointment of Mr Garry Paul Bucknall as a director (2 pages)
16 January 2014Appointment of Mr Garry Paul Bucknall as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Mr Peter Andrew Banks on 12 January 2011 (2 pages)
28 March 2011Director's details changed for Mr Peter Andrew Banks on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 12 January 2011 (1 page)
22 February 2010Appointment of Mr Peter Andrew Banks as a director (4 pages)
22 February 2010Appointment of Mr Peter Andrew Banks as a director (4 pages)
16 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(5 pages)
16 February 2010Registered office address changed from Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley HU17 0RT United Kingdom on 16 February 2010 (3 pages)
16 February 2010Registered office address changed from Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley HU17 0RT United Kingdom on 16 February 2010 (3 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2010Termination of appointment of Ela Shah as a director (1 page)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2010Termination of appointment of Ela Shah as a director (1 page)