About

Registered Number: 04571476
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, South Yorkshire, S60 1RU

 

Underwood Meat (Holdings) Ltd was registered on 23 October 2002, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Bennett, Cora, Heeley, Anna Solveig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Cora 01 June 2012 - 1
HEELEY, Anna Solveig 01 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CH01 - Change of particulars for director 07 April 2020
CH01 - Change of particulars for director 07 April 2020
AP01 - Appointment of director 05 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 31 July 2014
MR04 - N/A 17 February 2014
MR04 - N/A 17 February 2014
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 09 July 2013
MR01 - N/A 02 May 2013
AR01 - Annual Return 23 October 2012
AP03 - Appointment of secretary 06 August 2012
AP03 - Appointment of secretary 06 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 27 October 2011
RESOLUTIONS - N/A 09 September 2011
MEM/ARTS - N/A 09 September 2011
SH08 - Notice of name or other designation of class of shares 09 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 05 July 2010
RESOLUTIONS - N/A 29 March 2010
SH06 - Notice of cancellation of shares 29 March 2010
SH03 - Return of purchase of own shares 29 March 2010
RESOLUTIONS - N/A 22 March 2010
TM01 - Termination of appointment of director 18 March 2010
AR01 - Annual Return 06 November 2009
MG01 - Particulars of a mortgage or charge 19 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
123 - Notice of increase in nominal capital 20 August 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
CERTNM - Change of name certificate 25 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Debenture 12 October 2009 Fully Satisfied

N/A

Debenture 04 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.