Company NameJohn Wharton Meats Limited
Company StatusDissolved
Company Number04178178
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameHillgate (218) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed21 January 2005(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(5 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 11 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed14 September 2001(6 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleHead Of Hr And Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameReginald Eric Blair
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
Date of BirthJuly 1998 (Born 25 years ago)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitevesteyfoods.co.uk
Email address[email protected]

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Vestey Foods Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
26 March 2020Secretary's details changed for Mr Neil Thornton on 11 March 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Neal Wakeham on 20 March 2018 (2 pages)
7 September 2017Director's details changed for Mr Neil Thornton on 1 September 2017 (2 pages)
7 September 2017Secretary's details changed for Mr Neil Thornton on 1 September 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Director's details changed for Mr Neil Thornton on 1 September 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Secretary's details changed for Mr Neil Thornton on 1 September 2017 (1 page)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
8 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
21 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
21 May 2014Appointment of Mr Colin George Copland as a director (2 pages)
21 May 2014Appointment of Mr Colin George Copland as a director (2 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 March 2012Termination of appointment of Anthony Sperrin as a director (1 page)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 March 2012Termination of appointment of Anthony Sperrin as a director (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 March 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 14 March 2011 (1 page)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 March 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 14 March 2011 (1 page)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 January 2007Registered office changed on 21/01/07 from: 16 saint johns lane london EC1M 4BS (1 page)
21 January 2007Registered office changed on 21/01/07 from: 16 saint johns lane london EC1M 4BS (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
15 June 2006New director appointed (6 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 March 2005Return made up to 13/03/05; full list of members (7 pages)
18 March 2005Return made up to 13/03/05; full list of members (7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (1 page)
7 January 2003New secretary appointed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
10 May 2002Return made up to 13/03/02; full list of members (6 pages)
10 May 2002Return made up to 13/03/02; full list of members (6 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (4 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
28 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
25 September 2001Registered office changed on 25/09/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
28 March 2001Company name changed hillgate (218) LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed hillgate (218) LIMITED\certificate issued on 28/03/01 (2 pages)
13 March 2001Incorporation (19 pages)
13 March 2001Incorporation (19 pages)