Background WavePink WaveYellow Wave

C & K MEATS LIMITED (02770891)

C & K MEATS LIMITED (02770891) is an active UK company. incorporated on 4 December 1992. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). C & K MEATS LIMITED has been registered for 33 years. Current directors include AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam and 1 others.

Company Number
02770891
Status
active
Type
ltd
Incorporated
4 December 1992
Age
33 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam, DAISLEY, Samuel Edward
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & K MEATS LIMITED

C & K MEATS LIMITED is an active company incorporated on 4 December 1992 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). C & K MEATS LIMITED was registered 33 years ago.(SIC: 46320)

Status

active

Active since 33 years ago

Company No

02770891

LTD Company

Age

33 Years

Incorporated 4 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

C & K BURROWS LIMITED
From: 11 January 1993To: 23 February 1996
OPENADMIT LIMITED
From: 4 December 1992To: 11 January 1993
Contact
Address

Oak House Heyford Close Aldermans Green Industrial Estate Coventry, CV2 2QB,

Previous Addresses

8 Hopper Way Diss Business Park Diss Norfolk IP22 4GT
From: 4 December 1992To: 3 May 2019
Timeline

34 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Dec 92
Loan Secured
Mar 15
Director Joined
Aug 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Jan 18
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 30 Sept 2022

AVRAIN, Guillaume Jean Joel Daniel

Active
Heyford Close, CoventryCV2 2QB
Born January 1978
Director
Appointed 14 Jan 2022

CLARKE, Andrew Grahame

Active
Heyford Close, CoventryCV2 2QB
Born May 1980
Director
Appointed 31 Oct 2022

CORNES, Jeremy Adam

Active
Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed 29 Apr 2019

DAISLEY, Samuel Edward

Active
Heyford Close, CoventryCV2 2QB
Born October 1968
Director
Appointed 19 Jan 2023

BURROWS, Paula Marie

Resigned
Trees Thrandeston Road, EyeIP23 8AT
Secretary
Appointed 19 Jan 1996
Resigned 29 Apr 2019

BURROWS, Richard Ronald

Resigned
Trees Trahndeston Road, EyeIP23 8AT
Secretary
Appointed 22 Dec 1992
Resigned 19 Jan 1996

ROSCHKOWSKI, Heike

Resigned
Heyford Close, CoventryCV2 2QB
Secretary
Appointed 29 Apr 2019
Resigned 30 Sept 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Dec 1992
Resigned 22 Dec 1992

BURROWS, Christopher Joseph

Resigned
Heyford Close, CoventryCV2 2QB
Born June 1959
Director
Appointed 19 Nov 2019
Resigned 31 Jan 2020

BURROWS, Christopher Joseph

Resigned
Oak Lodge Thrandeston Road, EyeIP23 8AT
Born June 1959
Director
Appointed 22 Dec 1992
Resigned 29 Apr 2019

BURROWS, Craig John

Resigned
DissIP22 4GT
Born June 1985
Director
Appointed 01 Jul 2015
Resigned 29 Apr 2019

BURROWS, Kevin James

Resigned
Trees Thrandeston Road, EyeIP23 8AT
Born November 1964
Director
Appointed 22 Dec 1992
Resigned 29 Apr 2019

BURROWS, Richard Ronald

Resigned
Trees Trahndeston Road, EyeIP23 8AT
Born January 1932
Director
Appointed 22 Dec 1992
Resigned 31 Jan 1994

DUFFE, Frank

Resigned
Heyford Close, CoventryCV2 2QB
Born March 1960
Director
Appointed 29 Apr 2019
Resigned 31 Oct 2022

EDGE, Jonathan David

Resigned
Heyford Close, CoventryCV2 2QB
Born March 1980
Director
Appointed 14 Jan 2022
Resigned 19 Jan 2023

JAKOBSEN, Carsten Svejgaard

Resigned
Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 29 Apr 2019
Resigned 30 Sept 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Dec 1992
Resigned 22 Dec 1992

Persons with significant control

3

1 Active
2 Ceased

Cpc Foods Limited

Active
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Christopher Joseph Burrows

Ceased
Thrandeston Road, EyeIP23 8AT
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Kevin James Burrows

Ceased
Thrandeston Road, EyeIP23 8AT
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 April 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
5 February 2015
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2012
AR01AR01
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2011
AR01AR01
Legacy
12 January 2011
MG02MG02
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Miscellaneous
2 November 2010
MISCMISC
Auditors Resignation Company
19 October 2010
AUDAUD
Legacy
20 July 2010
MG02MG02
Legacy
7 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
8 October 2009
MG01MG01
Legacy
8 October 2009
MG01MG01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Legacy
2 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 August 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
1 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
403aParticulars of Charge Subject to s859A
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1996
287Change of Registered Office
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
17 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 September 1994
AAAnnual Accounts
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
18 March 1994
363aAnnual Return
Memorandum Articles
17 January 1993
MEM/ARTSMEM/ARTS
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
287Change of Registered Office
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1992
NEWINCIncorporation