About

Registered Number: 04142491
Date of Incorporation: 17/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit H3 Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE,

 

T & G Wholesale Meats Ltd was founded on 17 January 2001, it's status at Companies House is "Active". The companies directors are listed as Sparrow, Julie, Greaves, Jonathan, Greaves, Melanie Sue, Sparrow, Julie, Greaves, Terence Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Jonathan 17 January 2001 - 1
GREAVES, Melanie Sue 02 September 2019 - 1
SPARROW, Julie 01 January 2017 - 1
GREAVES, Terence Charles 17 January 2001 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SPARROW, Julie 17 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 12 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 07 December 2018
AD01 - Change of registered office address 02 July 2018
MR01 - N/A 20 March 2018
MR01 - N/A 19 March 2018
PSC01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 27 December 2017
SH08 - Notice of name or other designation of class of shares 10 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2017
RESOLUTIONS - N/A 06 October 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 30 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 29 November 2016
CH01 - Change of particulars for director 28 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 17 December 2012
AD01 - Change of registered office address 16 May 2012
CH03 - Change of particulars for secretary 06 May 2012
TM01 - Termination of appointment of director 06 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
363s - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 02 November 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.