COOKED MEAT CO. LIMITED

Register to unlock more data on OkredoRegister

COOKED MEAT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07306197

Incorporation date

06/07/2010

Size

Full

Contacts

Registered address

Registered address

12 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, Northamptonshire NN3 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon10/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon03/06/2025
Full accounts made up to 2024-08-31
dot icon06/09/2024
Registration of charge 073061970002, created on 2024-09-04
dot icon12/07/2024
Cessation of Lucy Ann Dunkley as a person with significant control on 2023-09-13
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon13/04/2024
Satisfaction of charge 073061970001 in full
dot icon17/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/09/2023
Change of share class name or designation
dot icon28/09/2023
Memorandum and Articles of Association
dot icon28/09/2023
Resolutions
dot icon27/09/2023
Particulars of variation of rights attached to shares
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon21/09/2022
Registered office address changed from 3 Stanton Close Finedon Road Industrial Estate Wellingborough Northants NN8 4HN England to 12 Gate Lodge Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RJ on 2022-09-21
dot icon31/08/2022
Cancellation of shares. Statement of capital on 2022-06-29
dot icon22/08/2022
Purchase of own shares.
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon17/05/2021
Director's details changed for Robert Durkin on 2021-05-14
dot icon14/05/2021
Director's details changed for Mrs Emma Foster on 2021-05-14
dot icon14/05/2021
Director's details changed for Robert Durkin on 2021-05-14
dot icon14/05/2021
Director's details changed for Dr Mark Beeston on 2021-05-14
dot icon14/05/2021
Director's details changed for Mr. Simon Paul Dunkley on 2021-05-14
dot icon14/05/2021
Director's details changed for Mrs Emma Foster on 2021-05-14
dot icon14/05/2021
Director's details changed for Mr Neil Andrews on 2021-05-14
dot icon13/05/2021
Appointment of Mrs Emma Foster as a director on 2021-05-13
dot icon13/05/2021
Appointment of Mr Neil Andrews as a director on 2021-05-13
dot icon16/03/2021
Cancellation of shares. Statement of capital on 2021-02-09
dot icon16/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/03/2021
Purchase of own shares.
dot icon19/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2019
Cancellation of shares. Statement of capital on 2019-09-27
dot icon29/10/2019
Purchase of own shares.
dot icon16/10/2019
Resolutions
dot icon22/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/07/2018
Cessation of Stephen Glynn Hughes as a person with significant control on 2018-03-24
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/03/2018
Termination of appointment of Stephen Glynn Hughes as a director on 2018-03-24
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon12/07/2017
Notification of Lucy Dunkley as a person with significant control on 2016-09-20
dot icon12/07/2017
Notification of Stephen Hughes as a person with significant control on 2016-09-20
dot icon12/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2017
Director's details changed for Dr Mark Beeston on 2017-05-05
dot icon13/02/2017
Registered office address changed from 3 Stanton Close Finedon Road Industrial Estate Wellingborough NN8 4HN England to 3 Stanton Close Finedon Road Industrial Estate Wellingborough Northants NN8 4HN on 2017-02-13
dot icon12/02/2017
Registered office address changed from 12 Gate Lodge Close Northampton Northamptonshire NN3 8RJ to 3 Stanton Close Finedon Road Industrial Estate Wellingborough NN8 4HN on 2017-02-12
dot icon01/11/2016
Appointment of Mrs Lucy Dunkley as a secretary on 2016-09-20
dot icon01/11/2016
Appointment of Mr Stephen Hughes as a director on 2016-09-20
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon02/10/2016
Resolutions
dot icon01/10/2016
Change of share class name or designation
dot icon30/09/2016
Particulars of variation of rights attached to shares
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon27/09/2016
Resolutions
dot icon06/09/2016
Termination of appointment of Stephen John Foster as a director on 2016-09-06
dot icon05/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon30/08/2016
Appointment of Mr Stephen John Foster as a director on 2015-09-01
dot icon30/08/2016
Appointment of Mr Simon Paul Dunkley as a director on 2015-09-01
dot icon02/08/2016
Registration of charge 073061970001, created on 2016-07-22
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Stephen Foster as a director
dot icon31/07/2012
Termination of appointment of Simon Dunkley as a director
dot icon11/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon28/07/2011
Director's details changed for Dr Mark Beeston on 2011-07-01
dot icon08/07/2010
Current accounting period extended from 2011-07-31 to 2011-08-31
dot icon06/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkley, Simon Paul
Director
01/09/2015 - Present
15
Durkin, Robert
Director
06/07/2010 - Present
2
Beeston, Mark, Dr
Director
06/07/2010 - Present
1
Andrews, Neil
Director
13/05/2021 - Present
-
Foster, Emma
Director
13/05/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 COOKED MEAT CO. LIMITED

COOKED MEAT CO. LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at 12 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, Northamptonshire NN3 8RJ. There are currently 5 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 COOKED MEAT CO. LIMITED?

toggle

COOKED MEAT CO. LIMITED is currently Active. It was registered on 06/07/2010 .

Where is COOKED MEAT CO. LIMITED located?

toggle

COOKED MEAT CO. LIMITED is registered at 12 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, Northamptonshire NN3 8RJ.

What does COOKED MEAT CO. LIMITED do?

toggle

COOKED MEAT CO. LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for COOKED MEAT CO. LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-07-06 with updates.