Company NameHampshire Meats Limited
DirectorEdwin Keith Graves
Company StatusActive
Company Number05089151
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years 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 NameMr Edwin Keith Graves
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 year after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Portland Avenue
New Malden
Surrey
KT3 6BB
Secretary NameScott Corbett
NationalityBritish
StatusCurrent
Appointed30 November 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address67 Hollinston Crescent
New Maldon
Surrey
HT3 6AR
Secretary NameMr Bryan Timms
StatusCurrent
Appointed12 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameSusan Graves
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address55 Portland Avenue
New Malden
Surrey
KT3 6BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereeves.co
Telephone07 512345678
Telephone regionMobile

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

499.6k at £1Bryan Timms
99.80%
Redeemable Preference
600 at £1E.k. Graves
0.12%
Ordinary
400 at £1Bryan Timms
0.08%
Ordinary

Financials

Year2014
Turnover£16,208,579
Gross Profit£1,332,926
Net Worth-£225,274
Cash£14,555
Current Liabilities£2,750,273

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

16 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 August 2010Delivered on: 18 August 2010
Satisfied on: 21 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
28 May 2020Group of companies' accounts made up to 31 August 2019 (30 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 January 2019Group of companies' accounts made up to 31 August 2018 (30 pages)
31 October 2018Change of details for Mr Edwin Keith Graves as a person with significant control on 25 August 2017 (2 pages)
31 October 2018Cessation of Bryan Stanley Valentine Timms as a person with significant control on 25 August 2017 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
16 March 2018Group of companies' accounts made up to 31 August 2017 (29 pages)
8 March 2018Purchase of own shares. (3 pages)
18 May 2017Group of companies' accounts made up to 31 August 2016 (21 pages)
18 May 2017Group of companies' accounts made up to 31 August 2016 (21 pages)
16 May 2017Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 99,920
(4 pages)
16 May 2017Purchase of own shares. (3 pages)
16 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 May 2017Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 99,920
(4 pages)
16 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 May 2017Purchase of own shares. (3 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500,600
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500,600
(5 pages)
24 March 2016Group of companies' accounts made up to 31 August 2015 (18 pages)
24 March 2016Group of companies' accounts made up to 31 August 2015 (18 pages)
17 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200,000
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200,000
(4 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500,600
(5 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500,600
(5 pages)
10 March 2015Group of companies' accounts made up to 31 August 2014 (14 pages)
10 March 2015Group of companies' accounts made up to 31 August 2014 (14 pages)
21 January 2015Satisfaction of charge 1 in full (3 pages)
21 January 2015Satisfaction of charge 1 in full (3 pages)
20 May 2014Registration of charge 050891510002 (26 pages)
20 May 2014Registration of charge 050891510002 (26 pages)
13 May 2014Group of companies' accounts made up to 31 August 2013 (14 pages)
13 May 2014Group of companies' accounts made up to 31 August 2013 (14 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300,600
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300,600
(5 pages)
12 April 2013Group of companies' accounts made up to 31 August 2012 (14 pages)
12 April 2013Group of companies' accounts made up to 31 August 2012 (14 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 300,600
(4 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 300,600
(4 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 300,600
(4 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 April 2012Particulars of variation of rights attached to shares (2 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Particulars of variation of rights attached to shares (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 March 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
23 March 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 09/11/2010
(1 page)
11 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 600
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 600
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 600
(4 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 09/11/2010
(1 page)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Director's details changed for Edwin Keith Graves on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Edwin Keith Graves on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Edwin Keith Graves on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2007Return made up to 31/03/07; full list of members (2 pages)
29 June 2007Return made up to 31/03/07; full list of members (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
13 October 2006Registered office changed on 13/10/06 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
13 October 2006Registered office changed on 13/10/06 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Return made up to 31/03/06; full list of members (2 pages)
10 October 2006Return made up to 31/03/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 May 2005Return made up to 31/03/05; full list of members (6 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Return made up to 31/03/05; full list of members (6 pages)
16 May 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
31 March 2004Incorporation (16 pages)
31 March 2004Incorporation (16 pages)