Company NameChannel Meats Limited
DirectorsDaniel Browne and Adam Mark Edward Murphy
Company StatusActive
Company Number01998530
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Previous NameFromarch Limited

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
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDaniel Browne
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoncalli
Grantstown
Waterford
Irish
Director NameMr Adam Mark Edward Murphy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(30 years after company formation)
Appointment Duration8 years
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameMr Paul Duplock
StatusCurrent
Appointed01 October 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address31 Central Markets
West Market Building
Smithfield
London
EC1A 9PS
Director NameMr Peter Queally
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed03 May 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGardenmorris
Kill
Waterford
Irish
Director NameMr Edward Mark Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NamePaul Ashworth
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address7 Forest Glade
Langdon Hills
Basildon
Essex
SS16 6SG
Secretary NameGary Murphy
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address31 Central Markets West Market Building
Smithfield
London
EC1A 9PS

Contact

Telephone020 72360082
Telephone regionLondon

Location

Registered Address31 Central Markets
West Market Building
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1Debm Investments LTD
75.00%
Ordinary B
7.5k at £1Salamiste Investments LTD
25.00%
Ordinary A
1 at £1Debm Investments LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£22,310,914
Gross Profit£2,624,238
Net Worth£3,074,864
Cash£979,383
Current Liabilities£2,249,577

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

5 December 2003Delivered on: 12 December 2003
Persons entitled: National Westminster 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
24 May 2001Delivered on: 5 June 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The rent deposit of £18,115.
Outstanding
15 February 1988Delivered on: 4 March 1988
Persons entitled: Postel Properties Limited.

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30/10/80.
Particulars: The sum of £21,500 deposited in the account of the mortgages solicitors maxwell baltey at national westminster bank PLC (see form 395 for full details).
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (21 pages)
31 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
28 September 2022Full accounts made up to 31 December 2021 (23 pages)
9 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
2 October 2021Full accounts made up to 31 December 2020 (26 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (23 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 May 2019Full accounts made up to 31 December 2018 (24 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 October 2018Termination of appointment of Gary Murphy as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mr Paul Duplock as a secretary on 1 October 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 31 December 2016 (22 pages)
4 December 2017Full accounts made up to 31 December 2016 (22 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 February 2017Full accounts made up to 31 December 2015 (19 pages)
20 February 2017Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages)
1 June 2016Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages)
31 May 2016Annual return made up to 27 April 2016
Statement of capital on 2016-05-31
  • GBP 30,000
(20 pages)
31 May 2016Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages)
31 May 2016Annual return made up to 27 April 2016
Statement of capital on 2016-05-31
  • GBP 30,000
(20 pages)
31 May 2016Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages)
6 January 2016Full accounts made up to 31 December 2014 (16 pages)
6 January 2016Full accounts made up to 31 December 2014 (16 pages)
6 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(14 pages)
6 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(14 pages)
13 November 2014Full accounts made up to 31 December 2013 (19 pages)
13 November 2014Full accounts made up to 31 December 2013 (19 pages)
3 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(14 pages)
3 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(14 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Particulars of variation of rights attached to shares (4 pages)
9 August 2013Particulars of variation of rights attached to shares (4 pages)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (14 pages)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (14 pages)
24 July 2013Sub-division of shares on 5 July 2013 (5 pages)
24 July 2013Memorandum and Articles of Association (25 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division, conversion 05/07/2013
(16 pages)
24 July 2013Memorandum and Articles of Association (25 pages)
24 July 2013Sub-division of shares on 5 July 2013 (5 pages)
24 July 2013Sub-division of shares on 5 July 2013 (5 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division, conversion 05/07/2013
(16 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
15 February 2011Section 519 (1 page)
15 February 2011Section 519 (1 page)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Termination of appointment of Paul Ashworth as a secretary (3 pages)
1 October 2010Appointment of Gary Murphy as a secretary (3 pages)
1 October 2010Termination of appointment of Paul Ashworth as a secretary (3 pages)
1 October 2010Appointment of Gary Murphy as a secretary (3 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
23 November 2009Full accounts made up to 31 December 2008 (19 pages)
23 November 2009Full accounts made up to 31 December 2008 (19 pages)
8 May 2009Return made up to 27/04/09; full list of members (6 pages)
8 May 2009Return made up to 27/04/09; full list of members (6 pages)
10 October 2008Appointment terminated director peter queally (1 page)
10 October 2008Memorandum and Articles of Association (10 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2008Appointment terminated director peter queally (1 page)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2008Memorandum and Articles of Association (10 pages)
2 September 2008Full accounts made up to 31 December 2007 (17 pages)
2 September 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Return made up to 27/04/08; full list of members (6 pages)
13 May 2008Return made up to 27/04/08; full list of members (6 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 August 2007Return made up to 27/04/07; full list of members (7 pages)
12 August 2007Return made up to 27/04/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
25 April 2006Return made up to 27/04/06; full list of members (7 pages)
25 April 2006Return made up to 27/04/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Return made up to 27/04/05; full list of members (7 pages)
17 May 2005Return made up to 27/04/05; full list of members (7 pages)
19 August 2004Full accounts made up to 31 December 2003 (16 pages)
19 August 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(8 pages)
14 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(8 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 May 2003Return made up to 27/04/03; full list of members (7 pages)
14 May 2003Return made up to 27/04/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 April 2002Return made up to 27/04/02; full list of members (7 pages)
25 April 2002Return made up to 27/04/02; full list of members (7 pages)
17 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Return made up to 27/04/01; full list of members; amend (7 pages)
7 August 2001Return made up to 27/04/01; full list of members; amend (7 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 27/04/01; full list of members (5 pages)
25 May 2001Return made up to 27/04/01; full list of members (5 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
26 April 2000Return made up to 27/04/00; full list of members (7 pages)
26 April 2000Return made up to 27/04/00; full list of members (7 pages)
21 July 1999Registered office changed on 21/07/99 from: 31 west market building london central marke london EC1A 9PS (1 page)
21 July 1999Registered office changed on 21/07/99 from: 31 west market building london central marke london EC1A 9PS (1 page)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
8 July 1999Registered office changed on 08/07/99 from: 213A smithfield central meat markets london EC1 (1 page)
8 July 1999Registered office changed on 08/07/99 from: 213A smithfield central meat markets london EC1 (1 page)
21 June 1999Return made up to 27/04/99; full list of members (6 pages)
21 June 1999Return made up to 27/04/99; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Return made up to 27/04/98; no change of members (6 pages)
20 April 1998Return made up to 27/04/98; no change of members (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 April 1997Return made up to 27/04/97; no change of members (4 pages)
30 April 1997Return made up to 27/04/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 July 1995Return made up to 09/05/95; no change of members (4 pages)
25 July 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 June 1986Company name changed fromarch LIMITED\certificate issued on 05/06/86 (2 pages)
5 June 1986Company name changed fromarch LIMITED\certificate issued on 05/06/86 (2 pages)
11 March 1986Memorandum and Articles of Association (13 pages)
11 March 1986Memorandum and Articles of Association (13 pages)