Background WavePink WaveYellow Wave

ELITE MEAT LIMITED (03668192)

ELITE MEAT LIMITED (03668192) is an active UK company. incorporated on 16 November 1998. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). ELITE MEAT LIMITED has been registered for 27 years. Current directors include ATKINSON, Gordon.

Company Number
03668192
Status
active
Type
ltd
Incorporated
16 November 1998
Age
27 years
Address
53-57 High Street, Harrogate, HG2 7LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
ATKINSON, Gordon
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE MEAT LIMITED

ELITE MEAT LIMITED is an active company incorporated on 16 November 1998 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). ELITE MEAT LIMITED was registered 27 years ago.(SIC: 47220)

Status

active

Active since 27 years ago

Company No

03668192

LTD Company

Age

27 Years

Incorporated 16 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

53-57 High Street Harrogate, HG2 7LQ,

Previous Addresses

53-55 High Street Harrogate North Yorkshire HG2 7LQ
From: 16 November 1998To: 18 October 2022
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 16
Loan Secured
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ATKINSON, Gordon

Active
High Street, HarrogateHG2 7LQ
Secretary
Appointed 16 Nov 1998

ATKINSON, Gordon

Active
High Street, HarrogateHG2 7LQ
Born April 1968
Director
Appointed 16 Nov 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Nov 1998
Resigned 16 Nov 1998

ATKINSON, Andrew

Resigned
53-55 High Street, North YorkshireHG2 7LQ
Born June 1969
Director
Appointed 16 Nov 1998
Resigned 15 Feb 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Nov 1998
Resigned 16 Nov 1998

Persons with significant control

2

Mr Gordon Atkinson

Active
High Street, HarrogateHG2 7LQ
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Jane Atkinson

Active
High Street, HarrogateHG2 7LQ
Born June 1967

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
1 August 2000
225Change of Accounting Reference Date
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
88(2)R88(2)R
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
287Change of Registered Office
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Incorporation Company
16 November 1998
NEWINCIncorporation