H. & C. MEATS (SMITHFIELD) LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 3QH

Company number 01527534
Status Active
Incorporation Date 11 November 1980
Company Type Private Limited Company
Address 5F SOUTH HAMS BUSINESS PARK, KINGSBRIDGE, DEVON, TQ7 3QH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 5,000 ; Total exemption full accounts made up to 31 October 2015; Termination of appointment of John David Absalom as a director on 1 November 2015. The most likely internet sites of H. & C. MEATS (SMITHFIELD) LIMITED are www.hcmeatssmithfield.co.uk, and www.h-c-meats-smithfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. H C Meats Smithfield Limited is a Private Limited Company. The company registration number is 01527534. H C Meats Smithfield Limited has been working since 11 November 1980. The present status of the company is Active. The registered address of H C Meats Smithfield Limited is 5f South Hams Business Park Kingsbridge Devon Tq7 3qh. . ABSALOM, Thomas is a Secretary of the company. ABSALOM, James is a Director of the company. ABSALOM, Thomas is a Director of the company. Secretary HARRISON, Heather Jeanette has been resigned. Secretary HARRISON, Peter Robert has been resigned. Director ABSALOM, John David has been resigned. Director BRIDGER, Andrew has been resigned. Director CHEESEMAN, William Henry has been resigned. Director HARRISON, Gregg has been resigned. Director HARRISON, Heather Jeanette has been resigned. Director HARRISON, Peter Robert has been resigned. Director WEST, Colin Clive has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
ABSALOM, Thomas
Appointed Date: 31 January 2008

Director
ABSALOM, James
Appointed Date: 01 November 2015
53 years old

Director
ABSALOM, Thomas
Appointed Date: 31 January 2008
46 years old

Resigned Directors

Secretary
HARRISON, Heather Jeanette
Resigned: 31 January 2008
Appointed Date: 22 December 1994

Secretary
HARRISON, Peter Robert
Resigned: 22 December 1994

Director
ABSALOM, John David
Resigned: 01 November 2015
Appointed Date: 31 January 2008
76 years old

Director
BRIDGER, Andrew
Resigned: 30 September 2013
Appointed Date: 11 January 1995
66 years old

Director
CHEESEMAN, William Henry
Resigned: 22 December 1994
88 years old

Director
HARRISON, Gregg
Resigned: 31 December 2007
Appointed Date: 01 July 2003
56 years old

Director
HARRISON, Heather Jeanette
Resigned: 31 January 2008
Appointed Date: 22 December 1994
79 years old

Director
HARRISON, Peter Robert
Resigned: 31 January 2008
80 years old

Director
WEST, Colin Clive
Resigned: 31 December 2006
Appointed Date: 11 January 1995
83 years old

H. & C. MEATS (SMITHFIELD) LIMITED Events

05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000

15 Apr 2016
Total exemption full accounts made up to 31 October 2015
05 Nov 2015
Termination of appointment of John David Absalom as a director on 1 November 2015
05 Nov 2015
Appointment of James Absalom as a director on 1 November 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000

...
... and 87 more events
06 Jan 1988
Accounts made up to 31 December 1986

06 Jan 1988
Return made up to 13/12/87; full list of members

20 Feb 1987
Return made up to 17/11/86; full list of members

26 Nov 1986
Accounts made up to 31 December 1985

11 Nov 1980
Certificate of incorporation

H. & C. MEATS (SMITHFIELD) LIMITED Charges

4 June 2001
Rent deposit deed
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: All the company's right title benefit and interest in and…
14 January 1981
Debenture
Delivered: 30 January 1981
Status: Satisfied on 1 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed a floating charge over the undertaking and all…