Company NameEssex Meats Limited
DirectorGraham Joseph Holding
Company StatusActive
Company Number03177482
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Joseph Holding
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX
Director NameTerence Alfred Copsey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address28 Sylvanway Hainault
Ilford
Essex
Director NameMr Iain Scott McLeod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address29 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameMalcolm Peter McLeod
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address37 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP
Secretary NameMalcolm Peter McLeod
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address37 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteessexmeats.co.uk

Location

Registered Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr Malcolm Peter Mcleod
34.00%
Ordinary
33 at £1Janice Copsey
33.00%
Ordinary
33 at £1Mr I. Mcleod
33.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (11 months ago)
Next Return Due8 July 2024 (1 month, 2 weeks from now)

Charges

29 November 1996Delivered on: 4 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2024Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
26 January 2024Registration of charge 031774820002, created on 19 January 2024 (4 pages)
2 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
12 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
21 June 2021Termination of appointment of Malcolm Peter Mcleod as a director on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Malcolm Peter Mcleod as a secretary on 21 June 2021 (1 page)
21 June 2021Cessation of Malcolm Peter Mcleod as a person with significant control on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Iain Scott Mcleod as a director on 21 June 2021 (1 page)
21 June 2021Appointment of Mr Graham Joseph Holding as a director on 21 June 2021 (2 pages)
21 June 2021Notification of Graham Joseph Holding as a person with significant control on 21 June 2021 (2 pages)
1 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
10 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
30 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
25 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
4 September 2012Termination of appointment of Terence Copsey as a director (2 pages)
4 September 2012Termination of appointment of Terence Copsey as a director (2 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
24 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
24 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
7 May 2010Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
26 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
29 March 2006Return made up to 25/03/06; full list of members (3 pages)
29 March 2006Return made up to 25/03/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (3 pages)
31 March 2005Return made up to 25/03/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 April 2004Return made up to 25/03/04; full list of members (7 pages)
27 April 2004Return made up to 25/03/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2003Return made up to 25/03/03; full list of members (7 pages)
27 April 2003Return made up to 25/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 May 2002Return made up to 25/03/02; full list of members (7 pages)
13 May 2002Return made up to 25/03/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 April 2001Return made up to 25/03/01; full list of members (7 pages)
11 April 2001Return made up to 25/03/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 April 2000Return made up to 25/03/00; full list of members (7 pages)
14 April 2000Return made up to 25/03/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 April 1999Return made up to 25/03/99; no change of members (4 pages)
24 April 1999Return made up to 25/03/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 April 1998Return made up to 25/03/98; no change of members (4 pages)
22 April 1998Return made up to 25/03/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1997Return made up to 25/03/97; full list of members (6 pages)
27 March 1997Return made up to 25/03/97; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
18 September 1996Accounting reference date notified as 30/06 (1 page)
18 September 1996Accounting reference date notified as 30/06 (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
25 March 1996Incorporation (16 pages)
25 March 1996Incorporation (16 pages)