About

Registered Number: 01631224
Date of Incorporation: 26/04/1982 (42 years ago)
Company Status: Active
Registered Address: 15 The Quarterdeck, Kings Parade, Aldwick, Bognor Regis, PO21 2FZ

 

Arun Meat & Livestock Company Ltd was registered on 26 April 1982 and are based in Bognor Regis. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Daniel Fredderick 30 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CLAY, Anthony John 30 September 2013 - 1
CLAY, Lesley Ann N/A 31 May 2003 1
WALSH, Karen 01 June 2003 29 September 2013 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 12 November 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 04 December 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 21 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 06 December 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 30 September 2013
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 16 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 05 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 27 December 1996
395 - Particulars of a mortgage or charge 13 August 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 20 January 1993
AA - Annual Accounts 15 October 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 23 December 1991
288 - N/A 12 July 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
395 - Particulars of a mortgage or charge 09 February 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed 30 July 1996 Outstanding

N/A

Legal charge 02 February 1990 Fully Satisfied

N/A

Debenture 18 November 1985 Outstanding

N/A

Mortgage debenture 15 November 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.