Background WavePink WaveYellow Wave

THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD (05730244)

THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD (05730244) is an active UK company. incorporated on 6 March 2006. with registered office in Sleaford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD has been registered for 20 years. Current directors include EGAN, Mark, GRIFFITHS, Richard Vaughan, HARTLAND, Paul and 4 others.

Company Number
05730244
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
4 College Road, Sleaford, NG34 8DJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EGAN, Mark, GRIFFITHS, Richard Vaughan, HARTLAND, Paul, JALLAND, Ian Robert, LEESON, Stephen, MOORE, Kris, RODGER, Jo-Anne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD

THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD is an active company incorporated on 6 March 2006 with the registered office located in Sleaford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05730244

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MELTON MOWBRAY PORK PIE LIMITED
From: 26 April 2006To: 5 May 2006
NO. 596 LEICESTER LIMITED
From: 6 March 2006To: 26 April 2006
Contact
Address

4 College Road Cranwell Village Sleaford, NG34 8DJ,

Previous Addresses

3 the Osiers Business Centre Leicester LE19 1DX
From: 18 March 2013To: 30 May 2024
No 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA
From: 6 March 2006To: 18 March 2013
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Mar 13
Director Left
May 13
Director Left
May 13
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
2
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 25 Jul 2007

EGAN, Mark

Active
Madeline Road, LeicesterLE4 1EX
Born April 1973
Director
Appointed 01 Aug 2024

GRIFFITHS, Richard Vaughan

Active
Nottingham Street, Melton MowbrayLE13 1NW
Born August 1981
Director
Appointed 24 May 2023

HARTLAND, Paul

Active
Main Street, Melton MowbrayLE14 3AH
Born October 1954
Director
Appointed 30 Jan 2013

JALLAND, Ian Robert

Active
Goosenest Farm, LoughboroughLE12 6SE
Born September 1966
Director
Appointed 05 Jul 2006

LEESON, Stephen

Active
High Street, OakhamLE15 6AH
Born January 1965
Director
Appointed 20 Jan 2011

MOORE, Kris

Active
North Street, StamfordPE9 1EG
Born January 1983
Director
Appointed 11 May 2022

RODGER, Jo-Anne

Active
Top End, LeicestershireLE14 2HA
Born September 1982
Director
Appointed 11 May 2022

HARVEY INGRAM DIRECTORS LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 06 Mar 2006
Resigned 03 May 2006

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 03 May 2006
Resigned 25 Jul 2007

ADLER, Alan William

Resigned
Madeline Road, LeicesterLE4 1EX
Born May 1957
Director
Appointed 23 Mar 2011
Resigned 08 May 2013

ANDERSON, Martin Harry

Resigned
200 Madeline Road, LeicesterLE4 1EX
Born March 1959
Director
Appointed 05 Jul 2006
Resigned 11 Apr 2008

BAILEY, Alan

Resigned
Meadowcroft Church Lane, Melton MowbrayLE14 3BD
Born February 1944
Director
Appointed 05 Jul 2006
Resigned 01 Feb 2017

BEESTON, Mark, Dr

Resigned
Davy Close, WellingboroughNN8 6XX
Born September 1969
Director
Appointed 23 Mar 2011
Resigned 13 Mar 2019

BLYTH, Helen Elizabeth

Resigned
39 -44 Davy Close, WellingboroughNN8 6XX
Born November 1969
Director
Appointed 31 Mar 2019
Resigned 21 Dec 2022

CARTER, Peter James, Dr

Resigned
Madeline Road, LeicesterLE4 1EX
Born March 1968
Director
Appointed 24 May 2023
Resigned 12 Jul 2024

CHAPPELL, Philip David

Resigned
19 Denmead Avenue, LeicesterLE18 1PL
Born March 1966
Director
Appointed 05 Jul 2006
Resigned 23 Mar 2011

CORNISH, James Richard

Resigned
200 Madeline Road, LeicesterLE4 1EX
Born November 1974
Director
Appointed 31 Mar 2019
Resigned 11 May 2022

GAMBLE, John Anthony

Resigned
1193 Melton Road, LeicesterLE7 2JT
Born April 1961
Director
Appointed 18 Apr 2018
Resigned 31 Dec 2024

GILMAN, Guy William Frank

Resigned
Wind Rush Station Road, StamfordPE9 4JQ
Born June 1952
Director
Appointed 05 Jul 2006
Resigned 24 Apr 2018

HALLAM, Stephen Philip

Resigned
10 Nottingham Street, Melton MowbrayLE13 1NW
Born June 1956
Director
Appointed 05 Jul 2006
Resigned 11 May 2022

HARTLAND, Ian

Resigned
Manvers Business Park, CotgraveNG12 3JW
Born April 1959
Director
Appointed 30 Jan 2013
Resigned 03 Feb 2020

HARTLAND, Ian

Resigned
68 Saxon Way, NottinghamNG12 3NX
Born April 1959
Director
Appointed 05 Jul 2006
Resigned 29 Jan 2012

KING, Adam

Resigned
Nottingham Street, Melton MowbrayLE13 1NW
Born March 1983
Director
Appointed 11 May 2022
Resigned 23 May 2023

KINGSTON, Matthew Anthony Mark

Resigned
Almna Place, StamfordPE9 1EG
Born March 1985
Director
Appointed 24 Apr 2018
Resigned 11 May 2022

LARGE, Paul Raymond

Resigned
200 Madeline Road, LeicestershireLE4 1EX
Born October 1966
Director
Appointed 11 May 2022
Resigned 23 May 2023

MAGUIRE, Andrew Craig Douglas

Resigned
Madeline Road, LeicesterLE4 1EX
Born May 1971
Director
Appointed 30 Jan 2013
Resigned 31 Mar 2019

MCCOURT, Jan Valentine

Resigned
Northfield Farm Cold Overton, OakhamLE15 7QF
Born November 1959
Director
Appointed 26 Jan 2009
Resigned 30 Jan 2013

PATRICK, Mark

Resigned
10 Kingfisher Road, MountsorrellLE12 7FG
Born April 1959
Director
Appointed 05 Jul 2006
Resigned 30 Sept 2016

SMITH, Donna

Resigned
1 Church Walk, Thorpe SatchvilleLE13 2DG
Born June 1968
Director
Appointed 21 Apr 2008
Resigned 23 Mar 2011

WALMSLEY, Katharine Mary

Resigned
The Osiers Business Centre, LeicesterLE19 1DX
Born December 1961
Director
Appointed 23 Feb 2016
Resigned 01 Apr 2016

WEST, Richard

Resigned
Chartwell Drive, WigstonLE18 2FS
Born September 1958
Director
Appointed 23 Mar 2011
Resigned 08 May 2013

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate director
Appointed 06 Mar 2006
Resigned 25 Jul 2007
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Memorandum Articles
21 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
190190
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
353353
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation