Bolton
BL1 5DL
Director Name | Mr Hasan Ayirgan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(1 year after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b Cranfield Road Lostock Bolton Lancs BL6 4SB |
Secretary Name | Mr Hasan Ayirgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4b Cranfield Road Lostock Bolton Lancs BL6 4SB |
Director Name | Mr Jemil Fehmi Tokdemir |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4b Cranfield Road Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Can Ayirgan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4b Cranfield Road Bolton Lancs BL6 4SB |
Director Name | Senay Ayirgan |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b Cranfield Road Bolton Lancs BL6 4SB |
Director Name | Sumer Sardagi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 November 2005) |
Role | Manager |
Correspondence Address | 3 Overdene Close Bolton Lancashire BL6 4DY |
Secretary Name | Sevil Sardagi |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 22 May 1997(2 days after company formation) |
Appointment Duration | 1 year (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 40 Salters Close Gosforth Newcastle Upon Tyne NE3 5BZ |
Director Name | Mr Turgay Bagdagi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thornham Drive Bolton Lancashire BL1 7RE |
Secretary Name | Sumer Sardagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2005) |
Role | Manager |
Correspondence Address | 3 Overdene Close Bolton Lancashire BL6 4DY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | sultanmeatproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 668066 |
Telephone region | Bolton |
Registered Address | Unit 4b Cranfield Road Lostock Bolton Lancs BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,121,957 |
Cash | £555,353 |
Current Liabilities | £278,443 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
24 July 2008 | Delivered 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 |
---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
28 November 2018 | Secretary's details changed for Mr Hasan Ayirgan on 17 November 2018 (1 page) |
28 November 2018 | Director's details changed for Mr Hasan Ayirgan on 17 November 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
30 July 2018 | Director's details changed for Mr Hasan Ayirgan on 1 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr Can Ayirgan on 27 March 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Can Ayirgan on 27 March 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 May 2015 | Appointment of Mr Can Ayirgan as a director on 5 April 2015 (2 pages) |
8 May 2015 | Appointment of Senay Ayirgan as a director on 8 April 2015 (4 pages) |
8 May 2015 | Appointment of Senay Ayirgan as a director on 8 April 2015 (4 pages) |
8 May 2015 | Appointment of Mr Can Ayirgan as a director on 5 April 2015 (2 pages) |
8 May 2015 | Appointment of Senay Ayirgan as a director on 8 April 2015 (4 pages) |
8 May 2015 | Appointment of Mr Can Ayirgan as a director on 5 April 2015 (2 pages) |
25 February 2015 | Appointment of Mr Jemil Fehmi Tokdemir as a director on 1 February 2015 (3 pages) |
25 February 2015 | Appointment of Mr Jemil Fehmi Tokdemir as a director on 1 February 2015 (3 pages) |
25 February 2015 | Appointment of Mr Jemil Fehmi Tokdemir as a director on 1 February 2015 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Ahmet Tokdemir on 31 October 2011 (2 pages) |
17 May 2012 | Director's details changed for Ahmet Tokdemir on 31 October 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Director's details changed for Hasan Ayirgan on 1 November 2009 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Hasan Ayirgan on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Hasan Ayirgan on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Ahmet Tokdemir on 1 November 2009 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Ahmet Tokdemir on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Ahmet Tokdemir on 1 November 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from unit 24 oakhill trading estate devonshire road worsley manchester M28 3PT (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from unit 24 oakhill trading estate devonshire road worsley manchester M28 3PT (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 June 2004 | Return made up to 20/05/04; full list of members
|
9 June 2004 | Return made up to 20/05/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
13 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 June 2001 | Return made up to 20/05/01; full list of members
|
21 June 2001 | Return made up to 20/05/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members
|
7 June 2000 | Return made up to 20/05/00; full list of members
|
5 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
10 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 December 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
17 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
17 June 1998 | Ad 22/05/97--------- £ si 98@1 (2 pages) |
17 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
17 June 1998 | Ad 22/05/97--------- £ si 98@1 (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Incorporation (14 pages) |
20 May 1997 | Incorporation (14 pages) |