Company NameH. & C. Meats (Smithfield) Limited
DirectorsThomas Absalom and James Absalom
Company StatusActive
Company Number01527534
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)

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 NameThomas Absalom
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(27 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameThomas Absalom
NationalityBritish
StatusCurrent
Appointed31 January 2008(27 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameJames Absalom
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(34 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameWilliam Henry Cheeseman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1994)
RoleWholesale Butcher
Correspondence Address87 Dale Wood Road
Petts Wood
Orpington
Kent
BR6 0BY
Director NamePeter Robert Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 January 2008)
RoleWholesale Butcher
Correspondence Address5 Higher Drive
Banstead
Surrey
SM7 1PL
Secretary NamePeter Robert Harrison
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address5 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameHeather Jeanette Harrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence Address5 Higher Drive
Banstead
Surrey
SM7 1PL
Secretary NameHeather Jeanette Harrison
NationalityBritish
StatusResigned
Appointed22 December 1994(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence Address5 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameAndrew Bridger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(14 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2013)
RoleMeat Wholesaler
Correspondence Address2 Clare Avenue
Wickford
Essex
SS11 7BQ
Director NameMr Colin Clive West
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(14 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2006)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address62 Peartree Close
South Ockendon
Essex
RM15 6PR
Director NameGregg Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleButcher
Correspondence Address4 Puffin Road
Highfield West
Crawley
West Sussex
RH11 0SQ
Director NameJohn David Absalom
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(27 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressBowmans Basted Lane Crouch
Sevenoaks
Kent
TN15 8PZ

Contact

Websitehandcmeats.co.uk
Telephone020 72360101
Telephone regionLondon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Absalom Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,303,946
Gross Profit£1,187,814
Net Worth£168,373
Cash£54,054
Current Liabilities£1,093,210

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

4 June 2001Delivered on: 9 June 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the company's right title benefit and interest in and to the rent deposit of £14,150.
Outstanding
14 January 1981Delivered on: 30 January 1981
Satisfied on: 1 November 1989
Persons entitled: Barclays 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 a floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled caital. Together with all buildings floating (including trade fixtures) and fixed plant & machinery.
Fully Satisfied

Filing History

3 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 January 2020Director's details changed for James Absalom on 15 January 2020 (2 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2019Change of details for Absalom Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
1 May 2019Director's details changed for Thomas Absalom on 8 April 2019 (2 pages)
1 May 2019Secretary's details changed for Thomas Absalom on 8 April 2019 (1 page)
1 May 2019Director's details changed for James Absalom on 8 April 2019 (2 pages)
1 May 2019Change of details for Absalom Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(6 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(6 pages)
15 April 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
15 April 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
5 November 2015Termination of appointment of John David Absalom as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of John David Absalom as a director on 1 November 2015 (1 page)
5 November 2015Appointment of James Absalom as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of James Absalom as a director on 1 November 2015 (2 pages)
5 November 2015Termination of appointment of John David Absalom as a director on 1 November 2015 (1 page)
5 November 2015Appointment of James Absalom as a director on 1 November 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (14 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (14 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(6 pages)
4 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
4 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
2 October 2013Termination of appointment of Andrew Bridger as a director (1 page)
2 October 2013Termination of appointment of Andrew Bridger as a director (1 page)
4 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 October 2012Section 519 (1 page)
1 October 2012Section 519 (1 page)
26 July 2012Accounts made up to 31 October 2011 (12 pages)
26 July 2012Accounts made up to 31 October 2011 (12 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 January 2012Secretary's details changed for Thomas Absalom on 1 January 2012 (2 pages)
17 January 2012Secretary's details changed for Thomas Absalom on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Thomas Absalom on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Thomas Absalom on 1 January 2012 (2 pages)
17 January 2012Secretary's details changed for Thomas Absalom on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Thomas Absalom on 1 January 2012 (2 pages)
2 August 2011Accounts made up to 31 October 2010 (12 pages)
2 August 2011Accounts made up to 31 October 2010 (12 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
6 August 2010Accounts made up to 31 October 2009 (11 pages)
6 August 2010Accounts made up to 31 October 2009 (11 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Thomas Absalom on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Thomas Absalom on 1 January 2010 (1 page)
26 February 2010Secretary's details changed for Thomas Absalom on 1 January 2010 (1 page)
26 February 2010Director's details changed for Thomas Absalom on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Thomas Absalom on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Thomas Absalom on 1 January 2010 (1 page)
16 February 2010Director's details changed for Thomas Absalom on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Thomas Absalom on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Thomas Absalom on 1 January 2010 (2 pages)
18 January 2010Registered office address changed from 11 Church Street Kingsbridge Devon TQ7 1BT on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 11 Church Street Kingsbridge Devon TQ7 1BT on 18 January 2010 (1 page)
27 August 2009Accounts made up to 31 October 2008 (11 pages)
27 August 2009Accounts made up to 31 October 2008 (11 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 October 2008Accounts made up to 31 December 2007 (11 pages)
27 October 2008Accounts made up to 31 December 2007 (11 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 17 east market buildings smithfield london EC1A 9PQ (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/12/08 to 31/10/08 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 17 east market buildings smithfield london EC1A 9PQ (1 page)
4 February 2008Accounting reference date shortened from 31/12/08 to 31/10/08 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
5 November 2006Accounts made up to 31 December 2005 (11 pages)
5 November 2006Accounts made up to 31 December 2005 (11 pages)
31 May 2006Return made up to 01/05/06; full list of members (3 pages)
31 May 2006Return made up to 01/05/06; full list of members (3 pages)
31 October 2005Accounts made up to 31 December 2004 (12 pages)
31 October 2005Accounts made up to 31 December 2004 (12 pages)
10 May 2005Return made up to 01/05/05; full list of members (8 pages)
10 May 2005Return made up to 01/05/05; full list of members (8 pages)
1 November 2004Accounts made up to 31 December 2003 (12 pages)
1 November 2004Accounts made up to 31 December 2003 (12 pages)
7 May 2004Return made up to 01/05/04; full list of members (8 pages)
7 May 2004Return made up to 01/05/04; full list of members (8 pages)
30 January 2004Accounts made up to 31 December 2002 (12 pages)
30 January 2004Accounts made up to 31 December 2002 (12 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
27 May 2003Return made up to 01/05/03; full list of members (8 pages)
27 May 2003Return made up to 01/05/03; full list of members (8 pages)
4 November 2002Accounts made up to 31 December 2001 (12 pages)
4 November 2002Accounts made up to 31 December 2001 (12 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 01/05/01; full list of members (7 pages)
8 May 2001Return made up to 01/05/01; full list of members (7 pages)
19 February 2001Accounts made up to 31 December 2000 (12 pages)
19 February 2001Accounts made up to 31 December 2000 (12 pages)
15 November 2000Ad 24/10/00--------- £ si 2490@1=2490 £ ic 2510/5000 (2 pages)
15 November 2000Ad 24/10/00--------- £ si 2490@1=2490 £ ic 2510/5000 (2 pages)
4 May 2000Return made up to 01/05/00; full list of members (7 pages)
4 May 2000Return made up to 01/05/00; full list of members (7 pages)
28 February 2000Accounts made up to 31 December 1999 (14 pages)
28 February 2000Accounts made up to 31 December 1999 (14 pages)
21 May 1999Return made up to 01/05/99; full list of members (6 pages)
21 May 1999Return made up to 01/05/99; full list of members (6 pages)
26 February 1999Accounts made up to 31 December 1998 (13 pages)
26 February 1999Accounts made up to 31 December 1998 (13 pages)
21 May 1998Return made up to 01/05/98; full list of members (6 pages)
21 May 1998Return made up to 01/05/98; full list of members (6 pages)
1 May 1998Accounts made up to 31 December 1997 (14 pages)
1 May 1998Accounts made up to 31 December 1997 (14 pages)
21 May 1997Return made up to 01/05/97; full list of members (6 pages)
21 May 1997Registered office changed on 21/05/97 from: 17 central markets smithfield london EC1A 9PQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: 17 central markets smithfield london EC1A 9PQ (1 page)
21 May 1997Return made up to 01/05/97; full list of members (6 pages)
18 February 1997Accounts made up to 31 December 1996 (14 pages)
18 February 1997Accounts made up to 31 December 1996 (14 pages)
30 July 1996Registered office changed on 30/07/96 from: 38-40 central markets smithfield london EC1A 9AU (1 page)
30 July 1996Registered office changed on 30/07/96 from: 38-40 central markets smithfield london EC1A 9AU (1 page)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
16 April 1996Accounts made up to 31 December 1995 (16 pages)
16 April 1996Accounts made up to 31 December 1995 (16 pages)
27 June 1995£ sr 2500@1 01/12/94 (1 page)
27 June 1995£ sr 2500@1 01/12/94 (1 page)
25 May 1995£ sr 2500@1 18/04/95 (1 page)
25 May 1995£ sr 2500@1 18/04/95 (1 page)
3 May 1995Return made up to 01/05/95; full list of members (12 pages)
3 May 1995Return made up to 01/05/95; full list of members (12 pages)
11 November 1980Certificate of incorporation (1 page)
11 November 1980Certificate of incorporation (1 page)