TENDERCUT MEATS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8PL
Company number 02926627
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,256,726 . The most likely internet sites of TENDERCUT MEATS LIMITED are www.tendercutmeats.co.uk, and www.tendercut-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Tendercut Meats Limited is a Private Limited Company. The company registration number is 02926627. Tendercut Meats Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Tendercut Meats Limited is Level 5 9 Hatton Street London Nw8 8pl. . BARNES, Andrew John is a Director of the company. GRAY, David John is a Director of the company. KING, Andrew Stephen is a Director of the company. ROBERTS, Michael Vincent is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary EVANS, Amanda Jane has been resigned. Secretary HALLETT, Peter John has been resigned. Secretary MAUNDRELL, John William has been resigned. Secretary MEHEW, Barry James has been resigned. Secretary MORGAN, Peter Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALAAM, Chris has been resigned. Director CHAMBERS, Martin Bertram has been resigned. Director EVANS, Amanda Jane has been resigned. Director HALLETT, Peter John has been resigned. Director HAZELL, Allen Douglas has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Director MATHER, Richard Lloyd has been resigned. Director MUSK, Michael John has been resigned. Director REGAN, Andrew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 31 October 2001
61 years old

Director
GRAY, David John
Appointed Date: 01 January 1996
66 years old

Director
KING, Andrew Stephen
Appointed Date: 01 January 1996
76 years old

Director
ROBERTS, Michael Vincent
Appointed Date: 02 January 2013
53 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 14 June 2002

Secretary
EVANS, Amanda Jane
Resigned: 21 October 1996
Appointed Date: 15 January 1996

Secretary
HALLETT, Peter John
Resigned: 09 January 1995
Appointed Date: 18 May 1994

Secretary
MAUNDRELL, John William
Resigned: 15 January 1996
Appointed Date: 09 January 1995

Secretary
MEHEW, Barry James
Resigned: 17 September 1997
Appointed Date: 21 October 1996

Secretary
MORGAN, Peter Frederick
Resigned: 14 June 2002
Appointed Date: 17 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 1994
Appointed Date: 06 May 1994

Director
BALAAM, Chris
Resigned: 31 December 2012
Appointed Date: 20 January 2009
69 years old

Director
CHAMBERS, Martin Bertram
Resigned: 21 October 1996
Appointed Date: 15 January 1996
77 years old

Director
EVANS, Amanda Jane
Resigned: 21 October 1996
Appointed Date: 15 January 1996
60 years old

Director
HALLETT, Peter John
Resigned: 15 January 1996
Appointed Date: 18 May 1994
68 years old

Director
HAZELL, Allen Douglas
Resigned: 31 December 1999
Appointed Date: 01 January 1996
79 years old

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 18 September 1997
62 years old

Director
MATHER, Richard Lloyd
Resigned: 31 January 2008
Appointed Date: 03 August 2007
70 years old

Director
MUSK, Michael John
Resigned: 31 October 2001
Appointed Date: 28 April 1998
71 years old

Director
REGAN, Andrew James
Resigned: 15 January 1996
Appointed Date: 18 May 1994
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 1994
Appointed Date: 06 May 1994

Persons With Significant Control

Argent Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

TENDERCUT MEATS LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,256,726

25 Jun 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,256,726

...
... and 131 more events
03 Jun 1994
Company name changed funrally LIMITED\certificate issued on 06/06/94
26 May 1994
Secretary resigned;new secretary appointed;new director appointed

26 May 1994
Director resigned;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: 1 mitchell lane bristol BS1 6BU

06 May 1994
Incorporation

TENDERCUT MEATS LIMITED Charges

24 September 2014
Charge code 0292 6627 0011
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
Description: Unregistered land k/a the property under the lease of unit…
24 September 2014
Charge code 0292 6627 0010
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Unregistered land k/a property under the lease of unit 2…
5 March 2010
Deed of admission
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
A deed of admission
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 June 2007
Debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Debenture
Delivered: 11 November 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Composite guarantee and debenture
Delivered: 6 October 1997
Status: Satisfied on 22 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…