About

Registered Number: 06882730
Date of Incorporation: 21/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Ellacott, Bratton Clovelly, Okehampton, EX20 4LB,

 

The Well Hung Meat Company Ltd was registered on 21 April 2009 and are based in Okehampton. Currently we aren't aware of the number of employees at the The Well Hung Meat Company Ltd. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARD HADDON 31 July 2009 13 June 2014 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 13 December 2018
MR04 - N/A 12 September 2018
PSC07 - N/A 08 May 2018
CS01 - N/A 04 May 2018
PSC02 - N/A 04 May 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 28 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
PSC04 - N/A 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
MR01 - N/A 27 November 2017
MR04 - N/A 16 November 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 19 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AD01 - Change of registered office address 22 April 2014
MR01 - N/A 09 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 18 January 2011
CH02 - Change of particulars for corporate director 02 July 2010
AR01 - Annual Return 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
CH02 - Change of particulars for corporate director 16 January 2010
AP02 - Appointment of corporate director 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2009
CH01 - Change of particulars for director 29 October 2009
MEM/ARTS - N/A 27 August 2009
CERTNM - Change of name certificate 25 August 2009
287 - Change in situation or address of Registered Office 21 April 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2017 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.