About

Registered Number: 00742962
Date of Incorporation: 04/12/1962 (62 years and 4 months ago)
Company Status: Active
Registered Address: 12 Romney Place, Maidstone, Kent, ME15 6LE

 

Having been setup in 1962, Medina Quay Meats Ltd has its registered office in Maidstone, Kent. Williams, Cory Michael, Bishop, Beryl, Ross, Colin Michael, Ross, Maureen Patricia are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Cory Michael 01 January 2013 - 1
BISHOP, Beryl N/A 26 July 1996 1
ROSS, Colin Michael N/A 31 March 2002 1
ROSS, Maureen Patricia N/A 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 25 June 2017
CH01 - Change of particulars for director 21 June 2017
MR01 - N/A 11 January 2017
MR04 - N/A 16 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 03 November 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 June 2015
AUD - Auditor's letter of resignation 12 January 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 23 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 June 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
169 - Return by a company purchasing its own shares 03 May 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 16 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 12 April 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
225 - Change of Accounting Reference Date 08 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 26 March 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 12 March 1997
288b - Notice of resignation of directors or secretaries 02 March 1997
288b - Notice of resignation of directors or secretaries 02 March 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 04 June 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 30 August 1991
363b - Annual Return 27 June 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
363 - Annual Return 15 November 1986
AA - Annual Accounts 15 May 1986
CERTNM - Change of name certificate 12 June 1985
NEWINC - New incorporation documents 04 December 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

Debenture 22 October 2010 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Legal mortgage 11 January 2001 Fully Satisfied

N/A

Legal charge 04 January 1983 Fully Satisfied

N/A

Charge 17 September 1982 Fully Satisfied

N/A

Floating charge 21 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.