About

Registered Number: 01008589
Date of Incorporation: 21/04/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Warwick House Warwick House, 65-66 Queen Street, London, EC4R 1EB,

 

Houlton Meats Ltd was founded on 21 April 1971 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Houlton Meats Ltd. Sevenoaks, Daryl is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEVENOAKS, Daryl 19 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 12 May 2018
AA - Annual Accounts 04 May 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 28 November 2017
AD01 - Change of registered office address 02 November 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AP03 - Appointment of secretary 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AA - Annual Accounts 22 June 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 21 March 2014
MR05 - N/A 19 December 2013
MR05 - N/A 19 December 2013
MR05 - N/A 19 December 2013
MR05 - N/A 19 December 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 12 May 2008
353 - Register of members 12 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 18 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 29 May 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 20 March 1996
395 - Particulars of a mortgage or charge 25 August 1995
395 - Particulars of a mortgage or charge 19 August 1995
395 - Particulars of a mortgage or charge 25 May 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 11 May 1994
395 - Particulars of a mortgage or charge 16 March 1994
AA - Annual Accounts 25 January 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
363b - Annual Return 04 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
288 - N/A 16 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
AA - Annual Accounts 18 February 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 29 July 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
363 - Annual Return 05 December 1988
287 - Change in situation or address of Registered Office 27 October 1988
AA - Annual Accounts 27 October 1988
395 - Particulars of a mortgage or charge 04 July 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 03 September 1987
363 - Annual Return 16 June 1986
AA - Annual Accounts 16 May 1986
NEWINC - New incorporation documents 21 April 1971

Mortgages & Charges

Description Date Status Charge by
Notice of retention of title 23 August 1995 Outstanding

N/A

Notice of retention of title 16 August 1995 Outstanding

N/A

Notice of retention of title 24 May 1995 Outstanding

N/A

Legal charge 02 March 1994 Outstanding

N/A

Legal charge 27 March 1992 Outstanding

N/A

Book debts debenture deed 02 March 1992 Outstanding

N/A

Confimatory charge 16 June 1988 Fully Satisfied

N/A

Mortgage 13 September 1978 Fully Satisfied

N/A

Mortgage 13 September 1978 Fully Satisfied

N/A

Mortgage debenture 07 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.