Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGENT MEAT TRADERS LIMITED
Company Information for

ARGENT MEAT TRADERS LIMITED

THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY-ON-THAMES, RG9 1HG,
Company Registration Number
00368420
Private Limited Company
Active

Company Overview

About Argent Meat Traders Ltd
ARGENT MEAT TRADERS LIMITED was founded on 1941-07-29 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Argent Meat Traders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARGENT MEAT TRADERS LIMITED
 
Legal Registered Office
THE HENLEY BUILDING
NEWTOWN ROAD
HENLEY-ON-THAMES
RG9 1HG
Other companies in NW8
 
Previous Names
FAIRFAX MEADOW LIMITED16/02/2009
Filing Information
Company Number 00368420
Company ID Number 00368420
Date formed 1941-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB694889645  GB317970776  
Last Datalog update: 2023-11-06 17:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGENT MEAT TRADERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGENT MEAT TRADERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARNES
Director 2001-10-31
DAVID JOHN GRAY
Director 1997-09-18
JOHN OLDCORN
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD FRANCIS WENSLEY
Director 1992-04-06 2016-03-31
ANDREW PENNINGTON HAVARD HUNTER
Director 1997-09-18 2010-02-26
ANDREW JOHN BARNES
Company Secretary 2002-06-14 2008-05-20
PHILIP SACKS
Director 2002-09-18 2003-09-16
MYRON RYBCZAK
Director 1992-04-06 2002-08-31
PETER FREDERICK MORGAN
Company Secretary 1997-09-18 2002-06-14
DOUGLAS CAMPBELL MORRIS
Director 1992-04-06 2002-05-31
MICHAEL JOHN MUSK
Director 1998-04-28 2001-10-31
ROY MARTIN ANDERSON
Director 1999-04-01 2001-05-31
JOHN HARWOOD
Director 1992-04-06 2000-12-31
KEVIN O'SULLIVAN
Director 1996-01-22 2000-09-30
PETER EDWIN PEARCE
Director 1995-09-12 1999-10-31
MYRON RYBCZAK
Company Secretary 1997-04-22 1997-09-18
BARRY JAMES MEHEW
Company Secretary 1995-05-02 1997-04-22
DAVID ANDREW HOLDING
Director 1992-04-06 1995-11-28
ROBERT TAYLOR
Director 1992-04-06 1995-11-10
ANTHONY JAMES MONKS
Company Secretary 1992-04-06 1995-04-27
MICHEL NORMAN BUSWELL
Director 1992-04-06 1995-01-31
ANDREW WILLIAM JOHNSON
Director 1992-04-06 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARNES THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW JOHN BARNES COOL SPACE NOTTINGHAM LIMITED Director 2017-09-21 CURRENT 2017-04-20 Active - Proposal to Strike off
ANDREW JOHN BARNES FM HATTON GROUP LIMITED Director 2017-09-20 CURRENT 2016-10-03 Active
ANDREW JOHN BARNES BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
ANDREW JOHN BARNES POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW JOHN BARNES S. LITTON LTD. Director 2010-02-24 CURRENT 1932-07-02 Liquidation
ANDREW JOHN BARNES ORCHARDWORLD HOLDINGS LIMITED Director 2010-02-23 CURRENT 2005-12-13 Active
ANDREW JOHN BARNES NORTON FOLGATE MARKETING LTD Director 2010-02-23 CURRENT 1997-01-16 Active
ANDREW JOHN BARNES ARGENT FOODS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ANDREW JOHN BARNES FM (DERBY) LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ANDREW JOHN BARNES BERRYWORLD LIMITED Director 2008-02-27 CURRENT 1993-10-20 Active
ANDREW JOHN BARNES NORTON FOLGATE HOLDINGS LIMITED Director 2008-02-27 CURRENT 2007-11-01 Active
ANDREW JOHN BARNES POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
ANDREW JOHN BARNES ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
ANDREW JOHN BARNES KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 2006-01-16 CURRENT 1985-02-05 Active
ANDREW JOHN BARNES ORCHARDWORLD LIMITED Director 2005-11-08 CURRENT 1989-05-10 Active
ANDREW JOHN BARNES TRAITEUR PROPERTIES (KT) LIMITED Director 2005-11-01 CURRENT 2003-11-19 Active
ANDREW JOHN BARNES DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 2003-10-16 CURRENT 1980-10-01 Active
ANDREW JOHN BARNES FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
ANDREW JOHN BARNES BROAD STRIPE BUTCHERS LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES PETER FAIRFAX LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES 00643982 LIMITED Director 2002-06-14 CURRENT 1959-12-08 Liquidation
ANDREW JOHN BARNES BARKER & HIRD (PP) LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES BELWOOD FOODS LIMITED Director 2002-06-14 CURRENT 1961-05-30 Active
ANDREW JOHN BARNES BARKER & HIRD LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES MULLINS (DUDLEY) LIMITED Director 2002-06-14 CURRENT 1919-10-28 Liquidation
ANDREW JOHN BARNES POUPART LIMITED Director 2002-06-10 CURRENT 1936-02-12 Active
ANDREW JOHN BARNES ARGENT HOLDINGS LIMITED Director 2001-10-31 CURRENT 1997-07-23 Active
ANDREW JOHN BARNES TM (EASTLEIGH) LIMITED Director 2001-10-31 CURRENT 1994-05-06 Active
ANDREW JOHN BARNES ARGENT BY-PRODUCTS GROUP LIMITED Director 2001-10-31 CURRENT 1932-07-11 Active
ANDREW JOHN BARNES ARGENT EUROPE LIMITED Director 2001-10-31 CURRENT 1996-10-29 Active
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY CITRUS FIRST (UK) LIMITED Director 2017-06-09 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY BROAD STRIPE BUTCHERS LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (WF) LIMITED Director 1997-09-18 CURRENT 1917-11-19 Active
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY BELWOOD FOODS LIMITED Director 1997-09-18 CURRENT 1961-05-30 Active
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY ARGENT HOLDINGS LIMITED Director 1997-08-07 CURRENT 1997-07-23 Active
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 Active
JOHN OLDCORN ARGENT GROUP EUROPE LIMITED Director 2018-06-20 CURRENT 2006-05-19 Active
JOHN OLDCORN CITRUS FIRST (UK) LIMITED Director 2018-06-20 CURRENT 2012-02-17 Active - Proposal to Strike off
JOHN OLDCORN BERRYWORLD GROUP LIMITED Director 2018-06-20 CURRENT 2015-01-23 Active
JOHN OLDCORN FM HATTON GROUP LIMITED Director 2018-06-20 CURRENT 2016-10-03 Active
JOHN OLDCORN ARGENT BERRY INVESTMENTS LIMITED Director 2018-06-20 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN OLDCORN ORCHARDWORLD HOLDINGS LIMITED Director 2018-06-20 CURRENT 2005-12-13 Active
JOHN OLDCORN ARGENT BY-PRODUCTS GROUP LIMITED Director 2018-06-20 CURRENT 1932-07-11 Active
JOHN OLDCORN ORCHARDWORLD LIMITED Director 2018-06-20 CURRENT 1989-05-10 Active
JOHN OLDCORN BERRYWORLD LIMITED Director 2018-06-20 CURRENT 1993-10-20 Active
JOHN OLDCORN NORTON FOLGATE MARKETING LTD Director 2018-06-20 CURRENT 1997-01-16 Active
JOHN OLDCORN FM (DERBY) LIMITED Director 2018-06-20 CURRENT 2009-02-18 Active
JOHN OLDCORN POUPART IMPORTS LIMITED Director 2018-06-20 CURRENT 2015-01-09 Active
JOHN OLDCORN POUPART LIMITED Director 2018-06-20 CURRENT 1936-02-12 Active
JOHN OLDCORN TRAITEUR PROPERTIES (KT) LIMITED Director 2018-06-20 CURRENT 2003-11-19 Active
JOHN OLDCORN POUPART HOLDINGS LIMITED Director 2018-06-20 CURRENT 2007-06-29 Active
JOHN OLDCORN NORTON FOLGATE HOLDINGS LIMITED Director 2018-06-20 CURRENT 2007-11-01 Active
JOHN OLDCORN ARGENT FOODS GROUP LIMITED Director 2018-06-20 CURRENT 2016-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003684200025
2024-03-11Change of details for Argent Holdings Limited as a person with significant control on 2024-03-01
2023-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-31Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2023-05-31CH01Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street London England NW8 8PL
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street London England NW8 8PL
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN
2021-07-01AP01DIRECTOR APPOINTED MR JAMES FALLOWFIELD-SMITH
2021-04-02CH01Director's details changed for Mr John Oldcorn on 2021-03-31
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003684200024
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR JOHN OLDCORN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003684200025
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 3049000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 3049000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS WENSLEY
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3049000
2016-04-12AR0106/04/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 3049000
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003684200024
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003684200023
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 3049000
2014-04-08AR0106/04/14 ANNUAL RETURN FULL LIST
2013-06-18AR0106/04/13 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0106/04/12 ANNUAL RETURN FULL LIST
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-09AUDAUDITOR'S RESIGNATION
2011-08-18RES01ADOPT ARTICLES 18/08/11
2011-08-18CC04Statement of company's objects
2011-04-20AR0106/04/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS WENSLEY / 20/07/2010
2010-05-20AR0106/04/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-03-01TM01TERMINATE DIR APPOINTMENT. ANDREW PENNINGTON HAVARD HUNTER
2009-04-22363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13CERTNMCOMPANY NAME CHANGED FAIRFAX MEADOW LIMITED CERTIFICATE ISSUED ON 16/02/09
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNES
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23288bDIRECTOR RESIGNED
2003-04-18363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31288bDIRECTOR RESIGNED
2002-09-11288bDIRECTOR RESIGNED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 6 NEWMARKET DRIVE OSMASTON PARK INDUSTRIAL ESTATE DERBY DERBYSHIRE DE2 8SW
2002-06-24288bDIRECTOR RESIGNED
2002-06-20288bSECRETARY RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-05-03288cDIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-18CERT15REDUCTION OF ISSUED CAPITAL
2001-12-18OCREDUCTION OF SHARE CAP (REVISED) £ IC 3499000/ 3049000
2001-11-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to ARGENT MEAT TRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGENT MEAT TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEED OF ADMISSION 2010-03-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 MARCH 2007 AND 2008-03-12 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION 2007-11-27 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH MARCH 2007 AND 2007-09-25 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-04-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-07-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-12-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1972-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1964-11-03 Satisfied WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGENT MEAT TRADERS LIMITED

Intangible Assets
Patents
We have not found any records of ARGENT MEAT TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGENT MEAT TRADERS LIMITED
Trademarks
We have not found any records of ARGENT MEAT TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT MEAT TRADERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as ARGENT MEAT TRADERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARGENT MEAT TRADERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARGENT MEAT TRADERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2013-10-0102044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2013-09-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2013-09-0102044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2013-08-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2013-07-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2013-07-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2013-05-0102044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2013-03-0102013000Fresh or chilled bovine meat, boneless
2013-03-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2013-02-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2013-01-0102013000Fresh or chilled bovine meat, boneless
2012-09-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2012-08-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2012-08-0102044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2012-06-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2012-06-0102044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2012-02-0102044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2011-09-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2011-09-0102071410Frozen boneless cuts of fowls of the species Gallus domesticus
2011-06-0102013000Fresh or chilled bovine meat, boneless
2011-05-0102013000Fresh or chilled bovine meat, boneless
2011-04-0102013000Fresh or chilled bovine meat, boneless
2011-03-0102013000Fresh or chilled bovine meat, boneless
2010-12-0102013000Fresh or chilled bovine meat, boneless
2010-12-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2010-11-0102013000Fresh or chilled bovine meat, boneless
2010-11-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2010-10-0102013000Fresh or chilled bovine meat, boneless
2010-09-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2010-09-0102071410Frozen boneless cuts of fowls of the species Gallus domesticus
2010-08-0102023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2010-08-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2010-06-0102013000Fresh or chilled bovine meat, boneless
2010-06-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")
2010-06-0102071410Frozen boneless cuts of fowls of the species Gallus domesticus
2010-05-0102013000Fresh or chilled bovine meat, boneless
2010-04-0102013000Fresh or chilled bovine meat, boneless
2010-04-0102071290Frozen fowls of species Gallus domesticus, plucked and drawn, without heads, feet, necks, hearts, livers and gizzards, known as "65% chickens", and other forms of fowl, not cut in pieces (excl. "70% chickens")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENT MEAT TRADERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGENT MEAT TRADERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.