Company NameStock Breeders Meat Company,Limited(The)
DirectorsTerry George Goddard and Alan Paul Thompson
Company StatusActive
Company Number00125098
CategoryPrivate Limited Company
Incorporation Date31 October 1912(111 years, 6 months 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 NameTerry George Goddard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(81 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Alan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(110 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameDouglas George Brydges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(80 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrook Row
Islington
London
N1 8DB
Director NameAlan John Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(80 years after company formation)
Appointment Duration10 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressSquirrels Wantage Road
Streatley
Reading
Berkshire
RG8 9LD
Secretary NameMr Paul Dolan
NationalityBritish
StatusResigned
Appointed29 October 1992(80 years after company formation)
Appointment Duration21 years, 8 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson
Turnford Place, Great Cambridge Road Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameJohn Cox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(80 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 1998)
RoleFood Technologist
Correspondence Address106 Albion Street
Burnley
Lancashire
BB11 4JS
Director NameTrevor George Rose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(80 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 1998)
RoleMeat Trader
Correspondence Address64 Falcon Point
Hopton Street
London
SE1 9JB
Director NameMr Alan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(82 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson
Turnford Place, Great Cambridge Road Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Paul Dolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(101 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR

Contact

Websitetowers-thompson.co.uk
Telephone01709 584041
Telephone regionRotherham

Location

Registered AddressC/O Towers Thompson 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Towers & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

9 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the secured parties (or any of them) 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 see image for full details.
Outstanding
18 April 1973Delivered on: 19 April 1973
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including goodwill uncalled capital. There are fixed & floating charges fixed plant & machinery (see doc 110 for details).
Outstanding
25 February 1998Delivered on: 18 March 1998
Satisfied on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1998Delivered on: 12 March 1998
Satisfied on: 11 March 1999
Persons entitled: Hillsdown International Limited

Classification: Debenture
Secured details: All indebtedness due owing or incurred (actually or contingently) from the company to the chargee under an inter company guarantee of even date.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 February 1998Delivered on: 2 March 1998
Satisfied on: 21 January 2011
Persons entitled: Bny Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 September 2023Appointment of Ms Nicola Thompson as a director on 1 September 2023 (2 pages)
5 January 2023Termination of appointment of Paul Dolan as a director on 31 December 2022 (1 page)
5 January 2023Appointment of Mr Alan Paul Thompson as a director on 31 December 2022 (2 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 May 2016Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200,000
(3 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200,000
(3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(3 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Termination of appointment of Alan Thompson as a director (1 page)
1 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
1 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
1 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
1 July 2014Termination of appointment of Alan Thompson as a director (1 page)
1 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200,000
(4 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200,000
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (25 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (25 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2009Secretary's details changed for Paul Dolan on 24 November 2009 (1 page)
24 November 2009Director's details changed for Alan Paul Thompson on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Terry George Goddard on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Terry George Goddard on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Alan Paul Thompson on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Paul Dolan on 24 November 2009 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 July 2009Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page)
23 July 2009Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 29/10/07; full list of members (2 pages)
18 December 2007Return made up to 29/10/07; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 December 2005Return made up to 29/10/05; full list of members (2 pages)
9 December 2005Return made up to 29/10/05; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 November 2004Return made up to 29/10/04; full list of members (7 pages)
23 November 2004Return made up to 29/10/04; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
18 December 2003Return made up to 29/10/03; full list of members (7 pages)
18 December 2003Return made up to 29/10/03; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
3 December 2001Return made up to 29/10/01; full list of members (6 pages)
3 December 2001Return made up to 29/10/01; full list of members (6 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 December 2000Return made up to 29/10/00; full list of members (6 pages)
21 December 2000Return made up to 29/10/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 November 1999Return made up to 29/10/99; full list of members (6 pages)
23 November 1999Return made up to 29/10/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Return made up to 29/10/98; full list of members (6 pages)
30 November 1998Return made up to 29/10/98; full list of members (6 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
2 March 1998Particulars of mortgage/charge (7 pages)
2 March 1998Particulars of mortgage/charge (7 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
13 November 1997Return made up to 29/10/97; no change of members (4 pages)
13 November 1997Return made up to 29/10/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 January 1997Return made up to 29/10/96; no change of members (4 pages)
3 January 1997Return made up to 29/10/96; no change of members (4 pages)
10 October 1996Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page)
10 October 1996Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Director's particulars changed (1 page)
24 March 1996Director's particulars changed (1 page)
14 November 1995Return made up to 29/10/95; full list of members (6 pages)
14 November 1995Return made up to 29/10/95; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)