Company NameMcKanna Meats Limited
Company StatusActive
Company Number01702260
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameIan Maulkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(17 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address21 Badgers Way
Benfleet
Essex
SS7 1TP
Director NameMr Mark James Johns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Close Cheshunt
Waltham Cross
EN7 6TX
Director NameMiss Carole Ritchie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Beckett Close
Woodford Green
Essex
IG8 8HD
Director NameMr Daniel Ritchie
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Mint Street
Cotherstone Court
Bethnal Green
E2 6FZ
Director NameMr Stephen Alfred Ritchie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleButcher
Correspondence Address23 Arundel Drive
Woodford Green
Essex
IG8 9BZ
Director NameMr Graham Stanley Morley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 December 2016)
RoleButcher
Correspondence Address11 St Nicholas Green
New Hall
Harlow
Essex
CM17 9LJ
Secretary NameMr Graham Stanley Morley
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 December 2016)
RoleButcher
Correspondence Address11 St Nicholas Green
New Hall
Harlow
Essex
CM17 9LJ

Location

Registered AddressC/O Desai & Co Serviced Office Centre
Northside House
Mount Pleasant
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

334 at £1Mr Graham Stanley Morley
33.40%
Ordinary
333 at £1Mr Ian Maulkin
33.30%
Ordinary
333 at £1Mr Stephen Alfred Ritchie
33.30%
Ordinary

Financials

Year2014
Net Worth£338,032
Cash£270,042
Current Liabilities£167,320

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

12 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
22 May 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
18 May 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
8 February 2023Director's details changed for Mr Daniel Ritchie on 8 February 2023 (2 pages)
2 December 2022Director's details changed for Ian Maulkin on 2 December 2022 (2 pages)
2 December 2022Director's details changed for Mr Daniel Ritchie on 15 October 2022 (2 pages)
22 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
6 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
11 September 2019Second filing of Confirmation Statement dated 30/05/2018 (7 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
27 July 2018Confirmation statement made on 30 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/09/2019.
(5 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
22 September 2017Notification of Ian Maulkin as a person with significant control on 1 January 2017 (2 pages)
22 September 2017Notification of Ian Maulkin as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 April 2017Termination of appointment of Graham Stanley Morley as a secretary on 1 December 2016 (1 page)
25 April 2017Termination of appointment of Graham Stanley Morley as a secretary on 1 December 2016 (1 page)
24 April 2017Appointment of Mr Mark James Johns as a director on 1 December 2016 (2 pages)
24 April 2017Appointment of Miss Carole Ritchie as a director on 1 December 2016 (2 pages)
24 April 2017Appointment of Mr Daniel Ritchie as a director on 1 December 2016 (2 pages)
24 April 2017Appointment of Mr Mark James Johns as a director on 1 December 2016 (2 pages)
24 April 2017Appointment of Mr Daniel Ritchie as a director on 1 December 2016 (2 pages)
24 April 2017Termination of appointment of Stephen Alfred Ritchie as a director on 18 September 2016 (1 page)
24 April 2017Termination of appointment of Stephen Alfred Ritchie as a director on 18 September 2016 (1 page)
24 April 2017Appointment of Miss Carole Ritchie as a director on 1 December 2016 (2 pages)
24 April 2017Termination of appointment of Graham Stanley Morley as a director on 1 December 2016 (1 page)
24 April 2017Termination of appointment of Graham Stanley Morley as a director on 1 December 2016 (1 page)
19 April 2017Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB on 19 April 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 30/05/09; full list of members (4 pages)
19 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Return made up to 30/05/08; full list of members (4 pages)
4 July 2008Return made up to 30/05/08; full list of members (4 pages)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford road woodford green essex IG8 8FH (1 page)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford road woodford green essex IG8 8FH (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 30/05/04; full list of members (7 pages)
18 June 2004Return made up to 30/05/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
10 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
10 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 July 2000Accounts made up to 31 March 2000 (13 pages)
25 July 2000Accounts made up to 31 March 2000 (13 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 March 2000Accounts made up to 31 March 1999 (12 pages)
9 March 2000Accounts made up to 31 March 1999 (12 pages)
29 October 1999Accounts made up to 31 March 1998 (12 pages)
29 October 1999Accounts made up to 31 March 1998 (12 pages)
19 July 1999Return made up to 30/05/99; full list of members (6 pages)
19 July 1999Return made up to 30/05/99; full list of members (6 pages)
22 July 1998Return made up to 30/05/98; no change of members (4 pages)
22 July 1998Return made up to 30/05/98; no change of members (4 pages)
7 October 1997Accounts made up to 31 March 1997 (11 pages)
7 October 1997Accounts made up to 31 March 1997 (11 pages)
6 June 1997Return made up to 30/05/97; no change of members (4 pages)
6 June 1997Return made up to 30/05/97; no change of members (4 pages)
30 January 1997Accounts made up to 31 March 1996 (11 pages)
30 January 1997Accounts made up to 31 March 1996 (11 pages)
17 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Accounts made up to 31 March 1995 (10 pages)
15 November 1995Accounts made up to 31 March 1995 (10 pages)