About

Registered Number: 04185150
Date of Incorporation: 22/03/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 12 Kensington Park, Industrial Estate, Kensington Road Southport, Merseyside, PR9 0NY

 

Based in Kensington Road Southport in Merseyside, The Real Cooked Meats Company Ltd was registered on 22 March 2001. There are 3 directors listed as Callaghan, Howard, Stead, Christopher Daniel, Callaghan, William Gordon for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Howard 22 March 2001 - 1
STEAD, Christopher Daniel 18 April 2020 - 1
CALLAGHAN, William Gordon 22 March 2001 01 March 2020 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 28 April 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 19 April 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 16 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 09 December 2009
CH01 - Change of particulars for director 08 December 2009
SH01 - Return of Allotment of shares 07 December 2009
363a - Annual Return 05 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 08 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.