About

Registered Number: 02582515
Date of Incorporation: 14/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 2 Lea Close, Sandbach, Cheshire, CW11 4HT

 

Founded in 1991, Winsford Meats Ltd have registered office in Sandbach, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Lloyd, Harold Seaton, Barnes, Clive Mitchell, Lloyd, Jeanette Louise, Perry, Michael Thomas are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Harold Seaton 19 March 1991 - 1
BARNES, Clive Mitchell 19 March 1991 15 February 1994 1
LLOYD, Jeanette Louise 19 March 1991 23 March 2014 1
PERRY, Michael Thomas 19 March 1991 18 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 24 January 2014
AD01 - Change of registered office address 09 December 2013
AAMD - Amended Accounts 07 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 03 May 1995
287 - Change in situation or address of Registered Office 22 August 1994
AA - Annual Accounts 05 April 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 08 March 1994
363s - Annual Return 04 February 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 19 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1992
MEM/ARTS - N/A 10 May 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
287 - Change in situation or address of Registered Office 04 April 1991
123 - Notice of increase in nominal capital 04 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1991
CERTNM - Change of name certificate 03 April 1991
287 - Change in situation or address of Registered Office 27 March 1991
288 - N/A 27 March 1991
NEWINC - New incorporation documents 14 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.