About

Registered Number: 06047847
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

 

Blakes Meats Ltd was founded on 10 January 2007. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Kevin 10 January 2007 09 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 April 2020
MR01 - N/A 27 February 2020
CS01 - N/A 23 January 2020
PSC02 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
AA - Annual Accounts 29 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 February 2018
CS01 - N/A 17 February 2017
RESOLUTIONS - N/A 25 January 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 13 January 2017
MR01 - N/A 09 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 October 2012
TM02 - Termination of appointment of secretary 07 June 2012
AAMD - Amended Accounts 23 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 December 2010
CH04 - Change of particulars for corporate secretary 13 February 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 04 March 2008
225 - Change of Accounting Reference Date 16 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.