London
EC1A 9PQ
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 27 May 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr David Maton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 24 Brokenford Avenue Totton Southampton Hampshire SO40 9DZ |
Director Name | Mr Peter Bernard Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Garden House Bentfield Place Stansted Mountfitchet Essex CM24 8HL |
Director Name | Mr Stuart Peter James Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(15 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Mr Stuart Peter James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Cheuk Kee Joseph Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(16 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Secretary Name | Linda Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham East Sussex TN19 7DD |
Website | www.thompsonpoultry.co.uk |
---|---|
Telephone | 020 72460000 |
Telephone region | London |
Registered Address | 1 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
26 June 1995 | Delivered on: 4 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: (See charge particulars form for details.). 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. Outstanding |
---|---|
7 September 1990 | Delivered on: 17 September 1990 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. Outstanding |
15 June 1983 | Delivered on: 29 June 1983 Satisfied on: 19 October 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (including trade fixtures) fixed plant & machinery goodwill & uncalled cpaital present & future undertaking all other property & assets present & future including heritable property & assets in scotland. Fixed & floating charge (see doc M24). Fully Satisfied |
14 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
---|---|
4 July 2023 | Cessation of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
4 July 2023 | Notification of Peter Thompson Group Ltd as a person with significant control on 27 May 2022 (2 pages) |
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 August 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (27 pages) |
14 July 2022 | Statement of company's objects (2 pages) |
21 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (27 pages) |
14 June 2022 | Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages) |
1 June 2022 | Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to 1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members
|
17 July 2001 | Return made up to 11/07/01; full list of members
|
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 September 1999 | Return made up to 18/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 18/07/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
5 June 1996 | Company name changed minerva meats international limi ted\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed minerva meats international limi ted\certificate issued on 06/06/96 (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
7 September 1995 | Return made up to 18/07/95; full list of members (6 pages) |
7 September 1995 | Return made up to 18/07/95; full list of members (6 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
27 January 1977 | Incorporation (15 pages) |