Turn Village, Rochdale Road
Edenfield
Bury
BL0 0RN
Secretary Name | Patricia Kurpas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1998(2 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Acre Nook Farm Turn Village, Rochdale Road Edenfield Bury BL0 0RN |
Director Name | Mr Keith Stefan Kurpas |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 New Smithfield Market New Smithfield Market Openshaw Manchester M11 2WJ |
Director Name | Mr Stefan Otto Kurpas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre Nook Farm Rochdale Road Turn Village Ramsbottom Bury Lancashire BL0 0RN |
Director Name | Mark Joseph Redshaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 April 2018) |
Role | Wholesale Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Johns Road Worsley Manchester Lancashire M28 1PA |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 New Smithfield Market New Smithfield Market Openshaw Manchester M11 2WJ |
Director Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | kurpasmeatsplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2234974 |
Telephone region | Manchester |
Registered Address | Unit 4 New Smithfield Market New Smithfield Market Openshaw Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
12.5k at £1 | Stefan Otto Kurpas 99.20% Ordinary |
---|---|
100 at £1 | Mark Joseph Redshaw 0.79% Ordinary |
1 at £1 | Patricia Kurpas 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,492,824 |
Gross Profit | £690,775 |
Net Worth | £899,787 |
Cash | £2,391 |
Current Liabilities | £593,451 |
Latest Accounts | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
7 July 1998 | Delivered on: 11 July 1998 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 May 2023 | Total exemption full accounts made up to 2 September 2022 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 January 2021 | Termination of appointment of Matthew Jones as a director on 19 January 2021 (1 page) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
6 May 2020 | Change of details for Mrs Patricia Kurpas as a person with significant control on 6 November 2019 (2 pages) |
6 May 2020 | Cessation of Stefan Otto Kurpas as a person with significant control on 6 November 2019 (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
21 November 2019 | Resolutions
|
18 November 2019 | Change of share class name or designation (2 pages) |
18 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
4 March 2019 | Termination of appointment of Stefan Otto Kurpas as a director on 4 March 2019 (1 page) |
1 June 2018 | Total exemption full accounts made up to 1 September 2017 (10 pages) |
31 May 2018 | Appointment of Mr Matthew Jones as a director on 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
30 April 2018 | Termination of appointment of Mark Joseph Redshaw as a director on 30 April 2018 (1 page) |
30 April 2018 | Notification of Patricia Kurpas as a person with significant control on 30 June 2016 (2 pages) |
30 April 2018 | Change of details for Mr Stefan Otto Kurpas as a person with significant control on 30 April 2018 (2 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 June 2017 | Full accounts made up to 2 September 2016 (20 pages) |
5 June 2017 | Full accounts made up to 2 September 2016 (20 pages) |
17 August 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
17 August 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
16 August 2016 | Re-registration from a public company to a private limited company
|
16 August 2016 | Resolutions
|
16 August 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2016 | Resolutions
|
16 August 2016 | Re-registration of Memorandum and Articles (19 pages) |
16 August 2016 | Re-registration from a public company to a private limited company (2 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
3 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
10 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 January 2014 | Appointment of Mr Keith Stefan Kurpas as a director (2 pages) |
6 January 2014 | Appointment of Mr Keith Stefan Kurpas as a director (2 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
23 April 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Registered office address changed from , Units 4-11 Riverpark Trading Estate, Riverpark Road Newton Heath, Manchester, Lancashire, M40 2XS, United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from , Units 4-11 Riverpark Trading Estate, Riverpark Road Newton Heath, Manchester, Lancashire, M40 2XS, United Kingdom on 23 April 2013 (1 page) |
5 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 1 July 2011 (22 pages) |
29 December 2011 | Full accounts made up to 1 July 2011 (22 pages) |
29 December 2011 | Full accounts made up to 1 July 2011 (22 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Registered office address changed from , Stalls 4-9 Riverpark Trading, Estate, Riverpark Road, Newton Heath, Manchester, M40 2XS on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from , Stalls 4-9 Riverpark Trading, Estate, Riverpark Road, Newton Heath, Manchester, M40 2XS on 21 April 2011 (1 page) |
5 November 2010 | Full accounts made up to 2 July 2010 (23 pages) |
5 November 2010 | Full accounts made up to 2 July 2010 (23 pages) |
5 November 2010 | Full accounts made up to 2 July 2010 (23 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Stefan Otto Kurpas on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Patricia Kurpas on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Joseph Redshaw on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Stefan Otto Kurpas on 27 March 2010 (2 pages) |
9 January 2010 | Full accounts made up to 3 July 2009 (23 pages) |
9 January 2010 | Full accounts made up to 3 July 2009 (23 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 4 July 2008 (22 pages) |
4 February 2009 | Full accounts made up to 4 July 2008 (22 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 29 June 2007 (26 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 7 July 2006 (24 pages) |
8 February 2007 | Full accounts made up to 7 July 2006 (24 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: stalls 4-9 manchester abartoir, riverpark road, newton heath, manchester M40 2XS (1 page) |
2 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 1 July 2005 (20 pages) |
2 February 2006 | Full accounts made up to 1 July 2005 (20 pages) |
27 May 2005 | Return made up to 27/03/05; full list of members
|
2 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
23 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 4 July 2003 (18 pages) |
4 February 2004 | Full accounts made up to 4 July 2003 (18 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 5 July 2002 (16 pages) |
5 February 2003 | Full accounts made up to 5 July 2002 (16 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 6 July 2001 (17 pages) |
1 February 2002 | Full accounts made up to 6 July 2001 (17 pages) |
27 March 2001 | Return made up to 27/03/01; full list of members
|
1 February 2001 | Full accounts made up to 7 July 2000 (17 pages) |
1 February 2001 | Full accounts made up to 7 July 2000 (17 pages) |
3 April 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 March 2000 | Ad 16/02/00--------- £ si 100@1=100 £ ic 12500/12600 (2 pages) |
27 October 1999 | Full accounts made up to 2 July 1999 (17 pages) |
27 October 1999 | Full accounts made up to 2 July 1999 (17 pages) |
12 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
18 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
27 March 1998 | Incorporation (15 pages) |