Founded in 1978, Clifton Quality Meats Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at the organisation. The current directors of the company are listed as Benson, Stephen Richard, Chant, Howard Netherwood, Hellewell, Kenneth, Mathew, Caroline Gail at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANT, Howard Netherwood | N/A | 30 April 2008 | 1 |
HELLEWELL, Kenneth | N/A | 04 December 1998 | 1 |
MATHEW, Caroline Gail | 04 December 1998 | 31 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENSON, Stephen Richard | 30 November 2007 | 24 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 September 2018 | |
AM01 - N/A | 13 September 2018 | |
AD01 - Change of registered office address | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
CS01 - N/A | 20 February 2018 | |
AAMD - Amended Accounts | 05 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
MR04 - N/A | 03 June 2017 | |
MR01 - N/A | 04 May 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
CS01 - N/A | 16 February 2017 | |
CS01 - N/A | 15 February 2017 | |
CS01 - N/A | 14 February 2017 | |
CS01 - N/A | 13 February 2017 | |
CS01 - N/A | 08 February 2017 | |
CS01 - N/A | 06 February 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 08 October 2016 | |
CH03 - Change of particulars for secretary | 05 September 2016 | |
RP04 - N/A | 23 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AP01 - Appointment of director | 22 February 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH03 - Change of particulars for secretary | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 13 July 2015 | |
MR01 - N/A | 09 June 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AD01 - Change of registered office address | 06 August 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AD01 - Change of registered office address | 05 January 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH03 - Change of particulars for secretary | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH03 - Change of particulars for secretary | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2010 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 March 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 16 October 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
AA - Annual Accounts | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
363a - Annual Return | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
AA - Annual Accounts | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
363s - Annual Return | 06 December 2004 | |
AA - Annual Accounts | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363a - Annual Return | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
AA - Annual Accounts | 15 August 2002 | |
225 - Change of Accounting Reference Date | 06 August 2002 | |
287 - Change in situation or address of Registered Office | 22 March 2002 | |
287 - Change in situation or address of Registered Office | 22 March 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
363a - Annual Return | 15 November 2001 | |
363(353) - N/A | 15 November 2001 | |
AA - Annual Accounts | 12 October 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363a - Annual Return | 27 November 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363a - Annual Return | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363a - Annual Return | 25 November 1998 | |
AA - Annual Accounts | 01 February 1998 | |
363s - Annual Return | 27 November 1997 | |
AA - Annual Accounts | 01 February 1997 | |
CERTNM - Change of name certificate | 09 December 1996 | |
363s - Annual Return | 06 December 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 20 December 1995 | |
287 - Change in situation or address of Registered Office | 29 March 1995 | |
287 - Change in situation or address of Registered Office | 29 March 1995 | |
AA - Annual Accounts | 06 February 1995 | |
363s - Annual Return | 06 December 1994 | |
AA - Annual Accounts | 22 February 1994 | |
363s - Annual Return | 25 November 1993 | |
363s - Annual Return | 24 November 1992 | |
AA - Annual Accounts | 08 October 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363b - Annual Return | 19 December 1991 | |
AA - Annual Accounts | 07 June 1991 | |
363a - Annual Return | 09 April 1991 | |
288 - N/A | 20 April 1990 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 06 April 1990 | |
AA - Annual Accounts | 22 December 1988 | |
363 - Annual Return | 22 December 1988 | |
AA - Annual Accounts | 02 December 1988 | |
363 - Annual Return | 25 May 1988 | |
AA - Annual Accounts | 22 July 1987 | |
363 - Annual Return | 22 July 1987 | |
AA - Annual Accounts | 05 June 1986 | |
AA - Annual Accounts | 05 June 1986 | |
363 - Annual Return | 05 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2017 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
Chattel mortgage | 17 August 2011 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 2010 | Outstanding |
N/A |
Legal mortgage | 26 June 2009 | Outstanding |
N/A |
Legal mortgage | 21 February 2008 | Outstanding |
N/A |
Legal mortgage | 21 February 2008 | Outstanding |
N/A |
Debenture | 25 January 2005 | Outstanding |
N/A |
Debenture | 30 January 2002 | Fully Satisfied |
N/A |