ALTERNATIVE MEATS LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE MEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170668

Incorporation date

01/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Butchery, Combermere, Whitchurch, Shropshire SY13 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Appointment of Miss Rachel Godwin as a secretary on 2021-06-30
dot icon05/07/2021
Notification of Rachel Godwin as a person with significant control on 2021-06-30
dot icon05/07/2021
Termination of appointment of Jeanette Michelle Tomlin as a director on 2021-06-30
dot icon05/07/2021
Cessation of Jeannie Tomlin as a person with significant control on 2021-06-30
dot icon05/07/2021
Termination of appointment of Jeanette Michelle Edgar as a secretary on 2021-06-30
dot icon31/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Director's details changed for Mrs Jeanette Michelle Tomlin on 2014-08-22
dot icon28/04/2016
Director's details changed for Mrs Jeanette Michelle Edgar on 2014-08-22
dot icon14/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mrs Jeanette Michelle Edgar on 2013-03-01
dot icon16/05/2013
Secretary's details changed for Mrs Jeanette Michelle Edgar on 2013-03-01
dot icon16/05/2013
Registered office address changed from Highfield Farm, Wem Shropshire SY4 5UN on 2013-05-16
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/03/2012
Secretary's details changed for Mrs Jeanette Michelle Edgar on 2011-05-01
dot icon21/03/2012
Director's details changed for Mrs Jeanette Michelle Edgar on 2011-05-01
dot icon21/03/2012
Director's details changed for Rachel Melanie Godwin on 2011-10-24
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs Jeanette Michelle Edgar on 2010-02-12
dot icon10/03/2010
Director's details changed for Rachel Melanie Godwin on 2010-02-12
dot icon10/03/2010
Secretary's details changed for Mrs Jeanette Michelle Edgar on 2010-02-12
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 01/03/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / rachel godwin / 01/04/2007
dot icon11/03/2008
Director and secretary's change of particulars / jeanette edgar / 01/11/2007
dot icon06/11/2007
Registered office changed on 06/11/07 from: maynards hough farm weston under redcastle shrewsbury shropshire SY4 5LR
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 01/03/07; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 01/03/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 01/03/04; no change of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 01/03/03; no change of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/06/2002
Registered office changed on 12/06/02 from: tybroughton hall tybroughton whitchurch shropshire SY13 3BB
dot icon25/03/2002
Return made up to 01/03/02; full list of members
dot icon21/03/2001
New secretary appointed;new director appointed
dot icon21/03/2001
New director appointed
dot icon20/03/2001
Ad 09/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon01/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+7.50 % *

* during past year

Cash in Bank

£134,564.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.07K
-
0.00
102.24K
-
2022
3
38.56K
-
0.00
125.18K
-
2023
3
60.04K
-
0.00
134.56K
-
2023
3
60.04K
-
0.00
134.56K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

60.04K £Ascended55.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.56K £Ascended7.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godwin, Rachel Melanie
Director
01/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTERNATIVE MEATS LIMITED

ALTERNATIVE MEATS LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at The Butchery, Combermere, Whitchurch, Shropshire SY13 4AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE MEATS LIMITED?

toggle

ALTERNATIVE MEATS LIMITED is currently Active. It was registered on 01/03/2001 .

Where is ALTERNATIVE MEATS LIMITED located?

toggle

ALTERNATIVE MEATS LIMITED is registered at The Butchery, Combermere, Whitchurch, Shropshire SY13 4AL.

What does ALTERNATIVE MEATS LIMITED do?

toggle

ALTERNATIVE MEATS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does ALTERNATIVE MEATS LIMITED have?

toggle

ALTERNATIVE MEATS LIMITED had 3 employees in 2023.

What is the latest filing for ALTERNATIVE MEATS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-08 with no updates.