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

COLLICUTT MEATS LIMITED

UNIT 2, LECKHAMPTON DAIRY, CHURCH ROAD, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, GL53 0QJ,
Company Registration Number
02116013
Private Limited Company
Active

Company Overview

About Collicutt Meats Ltd
COLLICUTT MEATS LIMITED was founded on 1987-03-27 and has its registered office in Leckhampton, Cheltenham. The organisation's status is listed as "Active". Collicutt Meats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLICUTT MEATS LIMITED
 
Legal Registered Office
UNIT 2, LECKHAMPTON DAIRY
CHURCH ROAD
LECKHAMPTON, CHELTENHAM
GLOUCESTERSHIRE
GL53 0QJ
Other companies in GL53
 
Filing Information
Company Number 02116013
Company ID Number 02116013
Date formed 1987-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB477712908  GB322553917  
Last Datalog update: 2024-06-07 10:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLICUTT MEATS 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 COLLICUTT MEATS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT REES HUGHES
Company Secretary 1991-03-24
PAUL ANDREW COLLICUTT
Director 1991-03-24
ROBERT REES HUGHES
Director 1991-03-24
ALAN RICHARD LEWIS
Director 1991-03-24
GARY JAMES SHORT
Director 1996-07-01

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
2024-04-29Director's details changed for Mr Paul Andrew Collicutt on 2023-09-05
2023-12-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-13PSC07CESSATION OF ROBERT REES HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC02Notification of Collicutt Holdings Limited as a person with significant control on 2019-01-30
2019-02-11AP01DIRECTOR APPOINTED MR RUPERT HOWARD MILTON HORNER
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REES HUGHES
2019-02-11TM02Termination of appointment of Robert Rees Hughes on 2019-01-30
2018-12-17SH06Cancellation of shares. Statement of capital on 2018-12-03 GBP 16,000
2018-12-17SH03Purchase of own shares
2018-11-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 17000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 17000
2016-05-17AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 17000
2015-05-21AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 17000
2014-06-17AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES SHORT / 20/05/2013
2014-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT REES HUGHES on 2013-05-20
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW COLLICUTT / 20/05/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD LEWIS / 20/05/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REES HUGHES / 20/05/2013
2014-01-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-14AR0105/05/12 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-02MG01Particulars of a mortgage or charge / charge no: 3
2011-06-20AR0124/03/11 ANNUAL RETURN FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-19AR0124/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SHORT / 21/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD LEWIS / 21/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW COLLICUTT / 21/03/2010
2010-01-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-08363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLICUTT / 28/03/2008
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-28363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-29363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-13363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-05-1388(2)RAD 29/09/97--------- £ SI 1000@1
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-02363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/02
2002-04-05363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 24/03/00; NO CHANGE OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-06363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1999-03-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-03-19363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-1788(2)RAD 29/09/97--------- £ SI 1000@1=1000 £ IC 16000/17000
1997-10-29SRES04£ NC 16000/17000 29/09/
1997-10-29123NC INC ALREADY ADJUSTED 29/09/97
1997-03-25363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-28288aNEW DIRECTOR APPOINTED
1996-04-10363sRETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-15363sRETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS
1995-02-15AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-03-20288NEW DIRECTOR APPOINTED
1994-03-20363sRETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS
1994-02-21AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-03-16363sRETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS
1993-02-23AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0152681 Active Licenced property: LECKHAMPTON UNIT 1 & 2 CHURCH ROAD CHELTENHAM GB GL53 0QJ. Correspondance address: LECKHAMPTON DAIRY UNIT 2 CHURCH ROAD LECKHAMPTON CHELTENHAM CHURCH ROAD GB GL53 0QJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0152681 Active Licenced property: LECKHAMPTON UNIT 1 & 2 CHURCH ROAD CHELTENHAM GB GL53 0QJ. Correspondance address: LECKHAMPTON DAIRY UNIT 2 CHURCH ROAD LECKHAMPTON CHELTENHAM CHURCH ROAD GB GL53 0QJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COLLICUTT MEATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-06-02 Satisfied CREDIT & GUARANTEE INSURANCE COMPANY PLC
MORTGAGE DEBENTURE 1987-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COLLICUTT MEATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLICUTT MEATS LIMITED
Trademarks
We have not found any records of COLLICUTT MEATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLICUTT MEATS 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 (46320 - Wholesale of meat and meat products) as COLLICUTT MEATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLICUTT MEATS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLICUTT MEATS 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 COLLICUTT MEATS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1