Background WavePink WaveYellow Wave

COOKED MEAT CO. LIMITED (07306197)

COOKED MEAT CO. LIMITED (07306197) is an active UK company. incorporated on 6 July 2010. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 1 other business activities. COOKED MEAT CO. LIMITED has been registered for 15 years.

Company Number
07306197
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
12 Gate Lodge Close, Northampton, NN3 8RJ
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
SIC Codes
10110, 10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKED MEAT CO. LIMITED

COOKED MEAT CO. LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 1 other business activity. COOKED MEAT CO. LIMITED was registered 15 years ago.(SIC: 10110, 10120)

Status

active

Active since 15 years ago

Company No

07306197

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

12 Gate Lodge Close Round Spinney Industrial Estate Northampton, NN3 8RJ,

Previous Addresses

3 Stanton Close Finedon Road Industrial Estate Wellingborough Northants NN8 4HN England
From: 13 February 2017To: 21 September 2022
3 Stanton Close Finedon Road Industrial Estate Wellingborough NN8 4HN England
From: 12 February 2017To: 13 February 2017
12 Gate Lodge Close Northampton Northamptonshire NN3 8RJ
From: 6 July 2010To: 12 February 2017
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 12
Director Left
Jul 12
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 18
Owner Exit
Jul 18
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Joined
May 21
Director Joined
May 21
Share Buyback
Aug 22
Capital Reduction
Aug 22
Loan Cleared
Apr 24
Owner Exit
Jul 24
Loan Secured
Sept 24
8
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Resolution
28 September 2023
RESOLUTIONSResolutions
Memorandum Articles
28 September 2023
MAMA
Capital Name Of Class Of Shares
28 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
31 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Capital Cancellation Shares
16 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
16 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Capital Cancellation Shares
29 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2019
SH03Return of Purchase of Own Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Resolution
2 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 September 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2010
NEWINCIncorporation