Company NameW. B. Poultry & Meats Limited
DirectorKaushik Amritlal Mody
Company StatusActive
Company Number01012751
CategoryPrivate Limited Company
Incorporation Date28 May 1971(52 years, 11 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 NameMr Kaushik Amritlal Mody
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameValerie Helen Brastock
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 1997)
RoleSecretary
Correspondence Address3 Ash Ride
Enfield
Middlesex
EN2 9DF
Director NameWalter Brian Brastock
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(20 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 July 1992)
RoleMeat Wholesaler
Correspondence Address3 Ash Ride
Enfield
Middlesex
EN2 9DF
Director NamePeter Brian Brastock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(20 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 September 2017)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressPittalis Gilchrist Llp Global House
303 Ballards Lane
London
N12 8NP
Secretary NameValerie Helen Brastock
NationalityBritish
StatusResigned
Appointed07 March 1992(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address3 Ash Ride
Enfield
Middlesex
EN2 9DF
Director NameAshleigh Susan Cookson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(25 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 March 2015)
RoleAssistant Office Manager
Country of ResidenceEngland
Correspondence Address23 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Secretary NamePaula Louise Brastock
NationalityBritish
StatusResigned
Appointed15 May 1997(25 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB
Director NamePaula Louise Brastock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(26 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Hockerill Court
London Road
Bishops Stortford
Hertfordshire
CM23 5SB

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£190,339
Cash£301,471
Current Liabilities£2,527,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

12 March 2015Delivered on: 13 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 November 2012Delivered on: 29 November 2012
Persons entitled: Faunus Group International, Inc. (A Delaware Corporation)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group 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 see image for full details.
Outstanding
30 August 2006Delivered on: 4 September 2006
Satisfied on: 13 March 2015
Persons entitled: Arbuthnot Commercial Finance Limited

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 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
30 May 2003Delivered on: 6 June 2003
Satisfied on: 29 November 2006
Persons entitled: Barclays Bank PLC

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
14 September 1994Delivered on: 20 September 1994
Satisfied on: 16 December 2010
Persons entitled: Forward Trust Limitd

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new apv baker compressor serial no: 95155-140-015; one new technincoil oil cooler serial no: J205560; one new evaporative cooler serial no: J20559.
Fully Satisfied
27 June 1990Delivered on: 3 July 1990
Satisfied on: 15 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Termination of appointment of Peter Brian Brastock as a director on 4 September 2017 (1 page)
5 September 2017Appointment of Mr Kaushik Amritlal Mody as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr Kaushik Amritlal Mody as a director on 4 September 2017 (2 pages)
5 September 2017Termination of appointment of Peter Brian Brastock as a director on 4 September 2017 (1 page)
10 February 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 February 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
(4 pages)
23 March 2016Register(s) moved to registered office address Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP (1 page)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
(4 pages)
23 March 2016Register(s) moved to registered office address Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP (1 page)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Termination of appointment of Paula Louise Brastock as a director on 12 March 2015 (2 pages)
21 April 2015Termination of appointment of Ashleigh Susan Cookson as a director on 12 March 2015 (2 pages)
21 April 2015Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB to Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Paula Louise Brastock as a secretary on 12 March 2015 (2 pages)
21 April 2015Termination of appointment of Paula Louise Brastock as a director on 12 March 2015 (2 pages)
21 April 2015Termination of appointment of Ashleigh Susan Cookson as a director on 12 March 2015 (2 pages)
21 April 2015Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB to Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Paula Louise Brastock as a secretary on 12 March 2015 (2 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(5 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(5 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(5 pages)
13 March 2015Satisfaction of charge 4 in full (5 pages)
13 March 2015Satisfaction of charge 4 in full (5 pages)
13 March 2015Registration of charge 010127510006, created on 12 March 2015 (8 pages)
13 March 2015Registration of charge 010127510006, created on 12 March 2015 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(20 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(20 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Paula Louise Brastock on 1 March 2011 (1 page)
26 April 2011Secretary's details changed for Paula Louise Brastock on 1 March 2011 (1 page)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Paula Louise Brastock on 1 March 2011 (1 page)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
24 March 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Director's details changed for Peter Brian Brastock on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Brian Brastock on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Brian Brastock on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Ashleigh Susan Cookson on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Ashleigh Susan Cookson on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Paula Louise Brastock on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Ashleigh Susan Cookson on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Paula Louise Brastock on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Paula Louise Brastock on 7 March 2010 (2 pages)
26 February 2010Accounts for a medium company made up to 31 July 2009 (14 pages)
26 February 2010Accounts for a medium company made up to 31 July 2009 (14 pages)
8 June 2009Accounts for a medium company made up to 31 July 2008 (14 pages)
8 June 2009Accounts for a medium company made up to 31 July 2008 (14 pages)
26 March 2009Return made up to 07/03/09; full list of members (4 pages)
26 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 May 2008Full accounts made up to 31 July 2007 (19 pages)
27 May 2008Full accounts made up to 31 July 2007 (19 pages)
1 April 2008Return made up to 07/03/08; full list of members (4 pages)
1 April 2008Return made up to 07/03/08; full list of members (4 pages)
18 May 2007Full accounts made up to 31 July 2006 (18 pages)
18 May 2007Full accounts made up to 31 July 2006 (18 pages)
30 April 2007Return made up to 07/03/07; full list of members (3 pages)
30 April 2007Return made up to 07/03/07; full list of members (3 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 September 2006Particulars of mortgage/charge (11 pages)
4 September 2006Particulars of mortgage/charge (11 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Full accounts made up to 31 July 2005 (18 pages)
6 April 2006Full accounts made up to 31 July 2005 (18 pages)
28 March 2006Return made up to 07/03/06; full list of members (3 pages)
28 March 2006Return made up to 07/03/06; full list of members (3 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Full accounts made up to 31 July 2004 (17 pages)
15 December 2004Full accounts made up to 31 July 2004 (17 pages)
25 March 2004Return made up to 07/03/04; full list of members (7 pages)
25 March 2004Return made up to 07/03/04; full list of members (7 pages)
19 February 2004Full accounts made up to 31 July 2003 (18 pages)
19 February 2004Full accounts made up to 31 July 2003 (18 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
24 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 July 2002 (15 pages)
5 February 2003Full accounts made up to 31 July 2002 (15 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
7 January 2002Full accounts made up to 31 July 2001 (14 pages)
7 January 2002Full accounts made up to 31 July 2001 (14 pages)
13 March 2001Return made up to 07/03/01; full list of members (7 pages)
13 March 2001Return made up to 07/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 July 2000 (14 pages)
2 March 2001Full accounts made up to 31 July 2000 (14 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000Full accounts made up to 31 July 1999 (13 pages)
6 March 2000Full accounts made up to 31 July 1999 (13 pages)
26 March 1999Return made up to 07/03/99; no change of members (4 pages)
26 March 1999Return made up to 07/03/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 July 1998 (13 pages)
9 February 1999Full accounts made up to 31 July 1998 (13 pages)
18 March 1998Return made up to 07/03/98; no change of members (4 pages)
18 March 1998Return made up to 07/03/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 July 1997 (13 pages)
11 February 1998Full accounts made up to 31 July 1997 (13 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
5 March 1997Return made up to 07/03/97; full list of members (6 pages)
5 March 1997Return made up to 07/03/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 July 1996 (13 pages)
12 February 1997Full accounts made up to 31 July 1996 (13 pages)
5 September 1996Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page)
5 September 1996Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page)
19 March 1996Return made up to 07/03/96; no change of members (6 pages)
19 March 1996Return made up to 07/03/96; no change of members (6 pages)
18 January 1996Full accounts made up to 31 July 1995 (13 pages)
18 January 1996Full accounts made up to 31 July 1995 (13 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)