Background WavePink WaveYellow Wave

MAIDENHEAD MEATS LTD (06857840)

MAIDENHEAD MEATS LTD (06857840) is an active UK company. incorporated on 25 March 2009. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). MAIDENHEAD MEATS LTD has been registered for 17 years. Current directors include WICKENS, Christopher, WICKENS, James Edward, WICKENS, Victoria Louise.

Company Number
06857840
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
26 Brill Close, Maidenhead, SL6 3EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
WICKENS, Christopher, WICKENS, James Edward, WICKENS, Victoria Louise
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDENHEAD MEATS LTD

MAIDENHEAD MEATS LTD is an active company incorporated on 25 March 2009 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). MAIDENHEAD MEATS LTD was registered 17 years ago.(SIC: 46320)

Status

active

Active since 17 years ago

Company No

06857840

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

26 Brill Close Maidenhead, SL6 3EJ,

Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Apr 15
Director Left
Mar 18
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WICKENS, Christopher

Active
26 Brill Close, MaidenheadSL6 3EJ
Born March 1955
Director
Appointed 25 Mar 2009

WICKENS, James Edward

Active
Brill Close, MaidenheadSL6 3EJ
Born January 1981
Director
Appointed 10 May 2024

WICKENS, Victoria Louise

Active
Brill Close, MaidenheadSL6 3EJ
Born September 1978
Director
Appointed 10 May 2024

RUMSEY, Christine Ann

Resigned
Loxwood Avenue, FleetGU51 5NS
Secretary
Appointed 25 Mar 2009
Resigned 31 Mar 2024

WICKENS, Belinda Jane

Resigned
26 Brill Close, MaidenheadSL6 3EJ
Born April 1957
Director
Appointed 25 Mar 2009
Resigned 18 Mar 2018

Persons with significant control

1

Mr Christopher Wickens

Active
Brill Close, MaidenheadSL6 3EJ
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
25 March 2009
NEWINCIncorporation