About

Registered Number: 01356795
Date of Incorporation: 09/03/1978 (47 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.