C & K MEATS LIMITED

Register to unlock more data on OkredoRegister

C & K MEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770891

Incorporation date

04/12/1992

Size

Full

Contacts

Registered address

Registered address

Oak House Heyford Close, Aldermans Green Industrial Estate, Coventry CV2 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon23/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon29/05/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon03/04/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Registration of charge 027708910016, created on 2023-01-30
dot icon24/01/2023
Satisfaction of charge 10 in full
dot icon24/01/2023
Satisfaction of charge 8 in full
dot icon24/01/2023
Satisfaction of charge 027708910015 in full
dot icon24/01/2023
Satisfaction of charge 027708910012 in full
dot icon24/01/2023
Satisfaction of charge 11 in full
dot icon23/01/2023
Termination of appointment of Jonathan David Edge as a director on 2023-01-19
dot icon23/01/2023
Appointment of Mr Samuel Edward Daisley as a director on 2023-01-19
dot icon23/01/2023
Satisfaction of charge 7 in full
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon04/11/2022
Appointment of Mr Andrew Grahame Clarke as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Frank Duffe as a director on 2022-10-31
dot icon04/10/2022
Appointment of Mr Guillaume Jean Joel Daniel Avrain as a secretary on 2022-09-30
dot icon04/10/2022
Termination of appointment of Carsten Svejgaard Jakobsen as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of Heike Roschkowski as a secretary on 2022-09-30
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Appointment of Mr Jonathan David Edge as a director on 2022-01-14
dot icon15/01/2022
Appointment of Mr Guillaume Jean Joel Daniel Avrain as a director on 2022-01-14
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Termination of appointment of Christopher Joseph Burrows as a director on 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon15/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Appointment of Mr Christopher Joseph Burrows as a director on 2019-11-19
dot icon03/05/2019
Registered office address changed from 8 Hopper Way Diss Business Park Diss Norfolk IP22 4GT to Oak House Heyford Close Aldermans Green Industrial Estate Coventry CV2 2QB on 2019-05-03
dot icon03/05/2019
Cessation of Kevin James Burrows as a person with significant control on 2019-04-29
dot icon03/05/2019
Cessation of Christopher Joseph Burrows as a person with significant control on 2019-04-29
dot icon03/05/2019
Notification of Cpc Foods Limited as a person with significant control on 2019-04-29
dot icon03/05/2019
Termination of appointment of Kevin James Burrows as a director on 2019-04-29
dot icon03/05/2019
Termination of appointment of Craig John Burrows as a director on 2019-04-29
dot icon03/05/2019
Termination of appointment of Christopher Joseph Burrows as a director on 2019-04-29
dot icon03/05/2019
Termination of appointment of Paula Marie Burrows as a secretary on 2019-04-29
dot icon03/05/2019
Appointment of Heike Roschkowski as a secretary on 2019-04-29
dot icon03/05/2019
Appointment of Mr Frank Duffe as a director on 2019-04-29
dot icon03/05/2019
Appointment of Mr Jeremy Adam Cornes as a director on 2019-04-29
dot icon03/05/2019
Appointment of Mr Carsten Svejgaard Jakobsen as a director on 2019-04-29
dot icon01/05/2019
Satisfaction of charge 027708910013 in full
dot icon01/05/2019
Satisfaction of charge 027708910014 in full
dot icon04/04/2019
All of the property or undertaking has been released from charge 6
dot icon04/04/2019
Satisfaction of charge 6 in full
dot icon21/03/2019
Satisfaction of charge 9 in full
dot icon16/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon13/01/2018
Registration of charge 027708910015, created on 2018-01-02
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon02/11/2015
Registration of charge 027708910014, created on 2015-10-16
dot icon27/10/2015
Registration of charge 027708910013, created on 2015-10-16
dot icon05/08/2015
Appointment of Mr Craig John Burrows as a director on 2015-07-01
dot icon14/03/2015
Registration of charge 027708910012, created on 2015-02-27
dot icon05/02/2015
Annual return made up to 2015-01-11
dot icon02/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-11
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-11
dot icon21/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-11
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/11/2010
Miscellaneous
dot icon19/10/2010
Auditor's resignation
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2009
Return made up to 11/01/09; full list of members
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 11/01/08; full list of members
dot icon10/07/2007
Full accounts made up to 2006-09-30
dot icon01/05/2007
Registered office changed on 01/05/07 from: c & k meats LTD thrandeston road brome eye suffolk IP23 8AT
dot icon30/04/2007
Return made up to 11/01/07; full list of members
dot icon02/04/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon03/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon18/01/2006
Return made up to 11/01/06; full list of members
dot icon01/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon15/02/2005
Return made up to 21/01/05; full list of members
dot icon17/03/2004
Full accounts made up to 2003-09-30
dot icon06/02/2004
Return made up to 21/01/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon24/08/2003
Full accounts made up to 2002-09-30
dot icon31/03/2003
Return made up to 21/01/03; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-09-30
dot icon26/01/2002
Return made up to 21/01/02; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon24/04/2001
Resolutions
dot icon24/04/2001
£ nc 50000/1000000 28/02/01
dot icon28/01/2001
Return made up to 21/01/01; full list of members
dot icon05/04/2000
Full accounts made up to 1999-09-30
dot icon21/01/2000
Return made up to 21/01/00; full list of members
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Full accounts made up to 1998-09-30
dot icon25/02/1999
Particulars of mortgage/charge
dot icon26/01/1999
Return made up to 21/01/99; no change of members
dot icon24/09/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
Return made up to 21/01/98; no change of members
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon29/04/1997
Return made up to 21/01/97; full list of members
dot icon07/03/1997
Particulars of mortgage/charge
dot icon20/12/1996
Resolutions
dot icon20/12/1996
£ nc 1000/50000 30/08/96
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon18/06/1996
Particulars of mortgage/charge
dot icon22/02/1996
Certificate of change of name
dot icon22/02/1996
Registered office changed on 22/02/96 from: "trees" thrandeston road, brome eye suffolk, IP23 8AT
dot icon21/02/1996
Return made up to 21/01/96; no change of members
dot icon11/02/1996
Secretary resigned;new secretary appointed
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/02/1995
Return made up to 21/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon09/09/1994
Resolutions
dot icon18/03/1994
Return made up to 31/01/94; full list of members
dot icon17/01/1993
Memorandum and Articles of Association
dot icon12/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Registered office changed on 12/01/93 from: 2 baches street london N1 6UB
dot icon08/01/1993
Certificate of change of name
dot icon08/01/1993
Certificate of change of name
dot icon04/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & K MEATS LIMITED

C & K MEATS LIMITED is an(a) Active company incorporated on 04/12/1992 with the registered office located at Oak House Heyford Close, Aldermans Green Industrial Estate, Coventry CV2 2QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & K MEATS LIMITED?

toggle

C & K MEATS LIMITED is currently Active. It was registered on 04/12/1992 .

Where is C & K MEATS LIMITED located?

toggle

C & K MEATS LIMITED is registered at Oak House Heyford Close, Aldermans Green Industrial Estate, Coventry CV2 2QB.

What does C & K MEATS LIMITED do?

toggle

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

What is the latest filing for C & K MEATS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-11 with no updates.