MEATSNACKS GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEATSNACKS GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06242292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEATSNACKS GROUP LTD.?

    • Processing and preserving of meat (10110) / Manufacturing
    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MEATSNACKS GROUP LTD. located?

    Registered Office Address
    The Snackhouse St. Georges Park
    Kirkham
    PR4 2DZ Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEATSNACKS GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    THE MEAT SNACKS GROUP LIMITEDMay 10, 2007May 10, 2007

    What are the latest accounts for MEATSNACKS GROUP LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MEATSNACKS GROUP LTD.?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for MEATSNACKS GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Registration of charge 062422920005, created on Jul 23, 2025

    16 pagesMR01

    Appointment of Mr Walter Martin as a secretary on Jul 23, 2025

    2 pagesAP03

    Appointment of Mr Barry Mcchesney as a secretary on Jul 23, 2025

    2 pagesAP03

    Appointment of Mr Simon William Walker as a director on Jul 23, 2025

    2 pagesAP01

    Appointment of Mr John Martin Horgan as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of Lee Anthony Nicholls as a director on Jul 23, 2025

    1 pagesTM01

    Termination of appointment of Lindsey Moses-Roberts as a director on Jul 23, 2025

    1 pagesTM01

    Termination of appointment of Kevin Raymond George Moore as a director on Jul 23, 2025

    1 pagesTM01

    Appointment of Mr Robert Grogan as a director on Jul 23, 2025

    2 pagesAP01

    Cessation of Rowse Honey Limited as a person with significant control on Jul 23, 2025

    1 pagesPSC07

    Notification of Kepak Kirkham Limited as a person with significant control on Jul 23, 2025

    2 pagesPSC02

    Registered office address changed from 38 Barnard Road, Bowthorpe Norwich NR5 9JP England to The Snackhouse St. Georges Park Kirkham Preston PR4 2DZ on Jul 29, 2025

    1 pagesAD01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Apr 04, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Statement of capital on Aug 30, 2023

    • Capital: GBP 1,320,778
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account/amount credited to profit and loss reserve 22/08/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Appointment of Mr Kevin Raymond George Moore as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Michael Anthony Woulfe as a director on Jun 12, 2023

    1 pagesTM01

    Who are the officers of MEATSNACKS GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Walter
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Secretary
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    338535610001
    MCCHESNEY, Barry
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Secretary
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    338535570001
    GROGAN, Robert
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    IrelandIrishCompany Director338535010001
    HORGAN, John Martin
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    IrelandIrishCompany Director338535320001
    WALKER, Simon William
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    IrelandIrishCompany Director338535490001
    MORRISON, Elizabeth Anne
    15 Oak Close
    Broughton
    NN14 1NU Northampshire
    Secretary
    15 Oak Close
    Broughton
    NN14 1NU Northampshire
    BritishAdministrator49968630001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    AINSWORTH, Ian Christopher
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritishDirector89999680001
    CRAIG, Alan Charles
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    ScotlandBritishDirector138003220001
    DAVIES, Richard Alun
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    ScotlandBritishNone73788350004
    DRISCOLL, Andrew David
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritishDirector108719780003
    FOSTER, Philip Joseph
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    EnglandBritishAccountant232989460001
    HICKS, Ashley James
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritishDirector205792380001
    LOW, Dennis Woodgate
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    EnglandBritishFood Production76314960003
    MOORE, Kevin Raymond George
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    EnglandBritishChief Executive198183020001
    MORRISON, Thomas Cameron
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    EnglandBritishDirector49968670007
    MOSES-ROBERTS, Lindsey
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    EnglandBritishFinance Director307753300001
    NEWITT, James Peter
    22 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    Director
    22 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    EnglandBritishConsultant92736650001
    NICHOLLS, Lee Anthony
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Director
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    EnglandBritishDirector290701300001
    QUINN, Anthony Zan
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit 2, Oaklands Farm
    England
    Director
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit 2, Oaklands Farm
    England
    AustraliaBritishDirector251866810001
    TOWNSEND, Matthew
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    Director
    Tilers Road
    Kiln Farm
    MK11 3LH Milton Keynes
    2
    Buckinghamshire
    EnglandBritishGeneral Manager160803080002
    WOULFE, Michael Anthony
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road,
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandIrishDirector237043250001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of MEATSNACKS GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    Jul 23, 2025
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    The Snackhouse
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05101877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Oct 04, 2021
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01024018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Zan Quinn
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit 2, Oaklands Farm
    England
    Mar 06, 2019
    Church Lane
    Moor Monkton
    YO26 8LA York
    Unit 2, Oaklands Farm
    England
    Yes
    Nationality: British
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Peter Newitt
    Samwell Way
    NN4 9QJ Northampton
    22
    England
    Jun 30, 2016
    Samwell Way
    NN4 9QJ Northampton
    22
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0