About

Registered Number: 00616304
Date of Incorporation: 08/12/1958 (65 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ,

 

Suffolk Meat Traders Ltd was founded on 08 December 1958 and has its registered office in Ipswich in Suffolk, it's status is listed as "Active". The companies directors are listed as Arnold, Christopher John, Atwell, Kurt Albert, Hayward, Mark Alexis, Moore, Harry Charles, Warner, David Henry, Brian, Maynard, Calton, James Edward, Challis, Roy, Ellis, Geoffrey, Knight, Gerald Dennis, Revett, Philip Ian, Spencer, Humphrey Temple Jame at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Christopher John N/A - 1
ATWELL, Kurt Albert 01 December 2003 - 1
HAYWARD, Mark Alexis 16 March 2009 - 1
MOORE, Harry Charles 31 January 2007 - 1
WARNER, David Henry 10 May 1993 - 1
BRIAN, Maynard N/A 31 March 1993 1
CALTON, James Edward N/A 01 September 2013 1
CHALLIS, Roy N/A 25 January 2010 1
ELLIS, Geoffrey 26 January 2015 21 June 2017 1
KNIGHT, Gerald Dennis N/A 06 November 1994 1
REVETT, Philip Ian 01 January 2002 02 August 2008 1
SPENCER, Humphrey Temple Jame N/A 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 04 May 2018
SH03 - Return of purchase of own shares 08 November 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 26 July 2017
SH03 - Return of purchase of own shares 02 June 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 21 December 2016
AA - Annual Accounts 14 July 2016
SH03 - Return of purchase of own shares 17 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 11 August 2014
SH03 - Return of purchase of own shares 11 August 2014
SH03 - Return of purchase of own shares 22 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 11 September 2013
RESOLUTIONS - N/A 30 August 2013
AR01 - Annual Return 02 May 2013
AUD - Auditor's letter of resignation 29 April 2013
AUD - Auditor's letter of resignation 19 April 2013
SH03 - Return of purchase of own shares 15 January 2013
RESOLUTIONS - N/A 03 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 03 May 2012
SH03 - Return of purchase of own shares 24 August 2011
RESOLUTIONS - N/A 19 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
SH03 - Return of purchase of own shares 09 November 2010
AA - Annual Accounts 20 August 2010
SH03 - Return of purchase of own shares 05 August 2010
RESOLUTIONS - N/A 19 July 2010
SH03 - Return of purchase of own shares 04 June 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 12 February 2010
RESOLUTIONS - N/A 06 July 2009
AA - Annual Accounts 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
RESOLUTIONS - N/A 01 August 2008
169 - Return by a company purchasing its own shares 22 July 2008
AA - Annual Accounts 25 June 2008
169 - Return by a company purchasing its own shares 16 June 2008
363s - Annual Return 20 May 2008
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
AUD - Auditor's letter of resignation 22 October 2007
AA - Annual Accounts 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363s - Annual Return 15 May 2007
169 - Return by a company purchasing its own shares 06 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
RESOLUTIONS - N/A 09 December 2006
AA - Annual Accounts 04 November 2006
169 - Return by a company purchasing its own shares 19 June 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
169 - Return by a company purchasing its own shares 22 June 2005
363s - Annual Return 11 May 2005
169 - Return by a company purchasing its own shares 01 February 2005
RESOLUTIONS - N/A 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
AA - Annual Accounts 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
RESOLUTIONS - N/A 27 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
169 - Return by a company purchasing its own shares 13 November 2001
RESOLUTIONS - N/A 17 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 03 May 2001
RESOLUTIONS - N/A 17 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 11 May 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 April 1995
288 - N/A 24 November 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 19 May 1994
288 - N/A 22 February 1994
288 - N/A 21 May 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 29 April 1993
288 - N/A 21 April 1993
287 - Change in situation or address of Registered Office 25 February 1993
395 - Particulars of a mortgage or charge 06 August 1992
395 - Particulars of a mortgage or charge 08 July 1992
AA - Annual Accounts 18 May 1992
363s - Annual Return 06 May 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 03 May 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 09 May 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
395 - Particulars of a mortgage or charge 16 September 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 24 July 1987
288 - N/A 26 June 1987
288 - N/A 14 May 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 03 August 1992 Fully Satisfied

N/A

Mortgage 02 July 1992 Fully Satisfied

N/A

Mortgage 02 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.