About

Registered Number: 04170668
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Butchery, Combermere, Whitchurch, Shropshire, SY13 4AL

 

Alternative Meats Ltd was registered on 01 March 2001 with its registered office in Whitchurch in Shropshire, it's status in the Companies House registry is set to "Active". The company is VAT Registered. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODWIN, Rachel Melanie 01 March 2001 - 1
TOMLIN, Jeanette Michelle 01 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 22 November 2002
287 - Change in situation or address of Registered Office 12 June 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.