MEATSNACKS GROUP LTD.
Overview
Company Name | MEATSNACKS GROUP LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06242292 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEATSNACKS GROUP LTD.?
Company Name | From | Until |
---|---|---|
THE MEAT SNACKS GROUP LIMITED | May 10, 2007 | May 10, 2007 |
What are the latest accounts for MEATSNACKS GROUP LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MEATSNACKS GROUP LTD.?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for MEATSNACKS GROUP LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 062422920005, created on Jul 23, 2025 | 16 pages | MR01 | ||||||||||
Appointment of Mr Walter Martin as a secretary on Jul 23, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Barry Mcchesney as a secretary on Jul 23, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon William Walker as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Martin Horgan as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Anthony Nicholls as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsey Moses-Roberts as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Grogan as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Rowse Honey Limited as a person with significant control on Jul 23, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Kepak Kirkham Limited as a person with significant control on Jul 23, 2025 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of capital on Aug 30, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Anthony Woulfe as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MEATSNACKS GROUP LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Walter | Secretary | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | 338535610001 | |||||||
MCCHESNEY, Barry | Secretary | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | 338535570001 | |||||||
GROGAN, Robert | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | Company Director | 338535010001 | ||||
HORGAN, John Martin | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | Company Director | 338535320001 | ||||
WALKER, Simon William | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | Company Director | 338535490001 | ||||
MORRISON, Elizabeth Anne | Secretary | 15 Oak Close Broughton NN14 1NU Northampshire | British | Administrator | 49968630001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
AINSWORTH, Ian Christopher | Director | Barnard Road, Bowthorpe NR5 9JP Norwich 38 England | England | British | Director | 89999680001 | ||||
CRAIG, Alan Charles | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 Buckinghamshire | Scotland | British | Director | 138003220001 | ||||
DAVIES, Richard Alun | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 Buckinghamshire | Scotland | British | None | 73788350004 | ||||
DRISCOLL, Andrew David | Director | Barnard Road, Bowthorpe NR5 9JP Norwich 38 England | England | British | Director | 108719780003 | ||||
FOSTER, Philip Joseph | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 Buckinghamshire | England | British | Accountant | 232989460001 | ||||
HICKS, Ashley James | Director | Barnard Road, Bowthorpe NR5 9JP Norwich 38 England | England | British | Director | 205792380001 | ||||
LOW, Dennis Woodgate | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 Buckinghamshire | England | British | Food Production | 76314960003 | ||||
MOORE, Kevin Raymond George | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | Chief Executive | 198183020001 | ||||
MORRISON, Thomas Cameron | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 Buckinghamshire | England | British | Director | 49968670007 | ||||
MOSES-ROBERTS, Lindsey | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | Finance Director | 307753300001 | ||||
NEWITT, James Peter | Director | 22 Samwell Way NN4 9QJ Northampton Northamptonshire | England | British | Consultant | 92736650001 | ||||
NICHOLLS, Lee Anthony | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | Director | 290701300001 | ||||
QUINN, Anthony Zan | Director | Church Lane Moor Monkton YO26 8LA York Unit 2, Oaklands Farm England | Australia | British | Director | 251866810001 | ||||
TOWNSEND, Matthew | Director | Tilers Road Kiln Farm MK11 3LH Milton Keynes 2 Buckinghamshire | England | British | General Manager | 160803080002 | ||||
WOULFE, Michael Anthony | Director | Barnard Road, Bowthorpe NR5 9JP Norwich 38 England | England | Irish | Director | 237043250001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of MEATSNACKS GROUP LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kepak Kirkham Limited | Jul 23, 2025 | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rowse Honey Limited | Oct 04, 2021 | Bartholomew Lane EC2N 2AX London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Zan Quinn | 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
| |||||||||||||
Mr James Peter Newitt | Jun 30, 2016 | Samwell Way NN4 9QJ Northampton 22 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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