Background WavePink WaveYellow Wave

SELECT POULTRY & MEAT LTD (04760605)

SELECT POULTRY & MEAT LTD (04760605) is an active UK company. incorporated on 12 May 2003. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). SELECT POULTRY & MEAT LTD has been registered for 22 years. Current directors include AUSTIN, Andrew David, GEORGE, James Charles, HARPHAM, Richard John and 1 others.

Company Number
04760605
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
National Distribution Centre, Waltham Cross, EN8 7RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
AUSTIN, Andrew David, GEORGE, James Charles, HARPHAM, Richard John, REYNOLDS, Antony William
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT POULTRY & MEAT LTD

SELECT POULTRY & MEAT LTD is an active company incorporated on 12 May 2003 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). SELECT POULTRY & MEAT LTD was registered 22 years ago.(SIC: 47220)

Status

active

Active since 22 years ago

Company No

04760605

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

National Distribution Centre Britannia Road Waltham Cross, EN8 7RQ,

Previous Addresses

467 Rainham Road South Dagenham Essex RM10 7XJ
From: 12 May 2003To: 4 July 2025
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jun 15
Director Left
Mar 18
Loan Cleared
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Share Issue
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Share Buyback
Oct 22
New Owner
Jul 25
6
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 24 Oct 2022

GEORGE, James Charles

Active
Britannia Road, Waltham CrossEN8 7RQ
Born March 1975
Director
Appointed 13 May 2003

HARPHAM, Richard John

Active
Rainham Road South, DagenhamRM10 7XJ
Born October 1980
Director
Appointed 24 Oct 2022

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 24 Oct 2022

GEORGE, Rosina Alexandra

Resigned
52 Mawney Road, RomfordRM7 7HT
Secretary
Appointed 13 May 2003
Resigned 31 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 May 2003
Resigned 14 May 2003

P E SECRETARIAL SERVICES LIMITED

Resigned
467 Rainham Road South, DagenhamRM10 7XJ
Corporate secretary
Appointed 01 Jan 2006
Resigned 01 Apr 2010

EARNSHAW, Elliot

Resigned
467 Rainham Road South, EssexRM10 7XJ
Born April 1970
Director
Appointed 06 Apr 2014
Resigned 31 Dec 2017

GEORGE, Rosina Alexandra

Resigned
467 Rainham Road South, EssexRM10 7XJ
Born March 1977
Director
Appointed 01 Jan 2006
Resigned 24 Oct 2022

TURNER, Richard Harry

Resigned
467 Rainham Road South, EssexRM10 7XJ
Born March 1967
Director
Appointed 22 Feb 2010
Resigned 22 Feb 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 May 2003
Resigned 14 May 2003

Persons with significant control

6

4 Active
2 Ceased

Mr Antony William Reynolds

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2024

Lukasz Witkowski

Ceased
467 Rainham Road South, EssexRM10 7XJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022

Dermot Halligan

Ceased
467 Rainham Road South, EssexRM10 7XJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022

Mr James Charles George

Active
Britannia Road, Waltham CrossEN8 7RQ
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Rosina Alexandra George

Active
Britannia Road, Waltham CrossEN8 7RQ
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fowler Road, IlfordIG6 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 January 2024
AAMDAAMD
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
20 October 2022
SH06Cancellation of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
17 October 2022
RP04AR01RP04AR01
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
3 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2022
RP04AR01RP04AR01
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2022
AR01AR01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
6 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
287Change of Registered Office
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Incorporation Company
12 May 2003
NEWINCIncorporation