Company NameSultan Meat Products Limited
Company StatusActive
Company Number03373754
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Ahmet Tokdemir
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 year after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStepping House Ravenhurst Drive
Bolton
BL1 5DL
Director NameMr Hasan Ayirgan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 year after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Cranfield Road
Lostock
Bolton
Lancs
BL6 4SB
Secretary NameMr Hasan Ayirgan
NationalityBritish
StatusCurrent
Appointed21 November 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Cranfield Road
Lostock
Bolton
Lancs
BL6 4SB
Director NameMr Jemil Fehmi Tokdemir
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Cranfield Road
Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Can Ayirgan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Cranfield Road
Bolton
Lancs
BL6 4SB
Director NameSenay Ayirgan
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Cranfield Road
Bolton
Lancs
BL6 4SB
Director NameSumer Sardagi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2005)
RoleManager
Correspondence Address3 Overdene Close
Bolton
Lancashire
BL6 4DY
Secretary NameSevil Sardagi
NationalityTurkish
StatusResigned
Appointed22 May 1997(2 days after company formation)
Appointment Duration1 year (resigned 16 June 1998)
RoleCompany Director
Correspondence Address40 Salters Close
Gosforth
Newcastle Upon Tyne
NE3 5BZ
Director NameMr Turgay Bagdagi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thornham Drive
Bolton
Lancashire
BL1 7RE
Secretary NameSumer Sardagi
NationalityBritish
StatusResigned
Appointed16 June 1998(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2005)
RoleManager
Correspondence Address3 Overdene Close
Bolton
Lancashire
BL6 4DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesultanmeatproducts.co.uk
Email address[email protected]
Telephone01204 668066
Telephone regionBolton

Location

Registered AddressUnit 4b Cranfield Road
Lostock
Bolton
Lancs
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,121,957
Cash£555,353
Current Liabilities£278,443

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

24 July 2008Delivered on: 29 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
28 November 2018Secretary's details changed for Mr Hasan Ayirgan on 17 November 2018 (1 page)
28 November 2018Director's details changed for Mr Hasan Ayirgan on 17 November 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
30 July 2018Director's details changed for Mr Hasan Ayirgan on 1 July 2018 (2 pages)
11 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
19 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr Can Ayirgan on 27 March 2017 (2 pages)
9 May 2017Director's details changed for Mr Can Ayirgan on 27 March 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(8 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(9 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(9 pages)
8 May 2015Appointment of Mr Can Ayirgan as a director on 5 April 2015 (2 pages)
8 May 2015Appointment of Senay Ayirgan as a director on 8 April 2015 (4 pages)
8 May 2015Appointment of Senay Ayirgan as a director on 8 April 2015 (4 pages)
8 May 2015Appointment of Mr Can Ayirgan as a director on 5 April 2015 (2 pages)
8 May 2015Appointment of Senay Ayirgan as a director on 8 April 2015 (4 pages)
8 May 2015Appointment of Mr Can Ayirgan as a director on 5 April 2015 (2 pages)
25 February 2015Appointment of Mr Jemil Fehmi Tokdemir as a director on 1 February 2015 (3 pages)
25 February 2015Appointment of Mr Jemil Fehmi Tokdemir as a director on 1 February 2015 (3 pages)
25 February 2015Appointment of Mr Jemil Fehmi Tokdemir as a director on 1 February 2015 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Ahmet Tokdemir on 31 October 2011 (2 pages)
17 May 2012Director's details changed for Ahmet Tokdemir on 31 October 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Director's details changed for Hasan Ayirgan on 1 November 2009 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Hasan Ayirgan on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Hasan Ayirgan on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Ahmet Tokdemir on 1 November 2009 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ahmet Tokdemir on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Ahmet Tokdemir on 1 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from unit 24 oakhill trading estate devonshire road worsley manchester M28 3PT (1 page)
22 October 2008Registered office changed on 22/10/2008 from unit 24 oakhill trading estate devonshire road worsley manchester M28 3PT (1 page)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 10/05/07; full list of members (3 pages)
27 June 2007Return made up to 10/05/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
8 February 2006Registered office changed on 08/02/06 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
8 February 2006Registered office changed on 08/02/06 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005Secretary resigned;director resigned (1 page)
17 June 2005Return made up to 20/05/05; full list of members (7 pages)
17 June 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 August 2003Registered office changed on 06/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
6 August 2003Registered office changed on 06/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
13 June 2003Return made up to 20/05/03; full list of members (8 pages)
13 June 2003Return made up to 20/05/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 June 2002Return made up to 20/05/02; full list of members (7 pages)
16 June 2002Return made up to 20/05/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 August 1999Return made up to 20/05/99; full list of members (6 pages)
10 August 1999Return made up to 20/05/99; full list of members (6 pages)
22 December 1998Director resigned (1 page)
22 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
22 December 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
17 June 1998Return made up to 20/05/98; full list of members (6 pages)
17 June 1998Ad 22/05/97--------- £ si 98@1 (2 pages)
17 June 1998Return made up to 20/05/98; full list of members (6 pages)
17 June 1998Ad 22/05/97--------- £ si 98@1 (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
20 May 1997Incorporation (14 pages)
20 May 1997Incorporation (14 pages)