Company NameKurpas Meats Ltd
DirectorsPatricia Kurpas and Keith Stefan Kurpas
Company StatusActive
Company Number03536209
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameKurpas Meats Plc

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 NamePatricia Kurpas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 days after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcre Nook Farm
Turn Village, Rochdale Road
Edenfield
Bury
BL0 0RN
Secretary NamePatricia Kurpas
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 days after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcre Nook Farm
Turn Village, Rochdale Road
Edenfield
Bury
BL0 0RN
Director NameMr Keith Stefan Kurpas
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 New Smithfield Market
New Smithfield Market Openshaw
Manchester
M11 2WJ
Director NameMr Stefan Otto Kurpas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 days after company formation)
Appointment Duration20 years, 11 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre Nook Farm Rochdale Road
Turn Village Ramsbottom
Bury
Lancashire
BL0 0RN
Director NameMark Joseph Redshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 April 2018)
RoleWholesale Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 St Johns Road
Worsley
Manchester
Lancashire
M28 1PA
Director NameMr Matthew Jones
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 New Smithfield Market
New Smithfield Market Openshaw
Manchester
M11 2WJ
Director NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitekurpasmeatsplc.co.uk
Email address[email protected]
Telephone0161 2234974
Telephone regionManchester

Location

Registered AddressUnit 4 New Smithfield Market
New Smithfield Market Openshaw
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

12.5k at £1Stefan Otto Kurpas
99.20%
Ordinary
100 at £1Mark Joseph Redshaw
0.79%
Ordinary
1 at £1Patricia Kurpas
0.01%
Ordinary

Financials

Year2014
Turnover£6,492,824
Gross Profit£690,775
Net Worth£899,787
Cash£2,391
Current Liabilities£593,451

Accounts

Latest Accounts2 September 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

7 July 1998Delivered 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

Filing History

12 May 2023Total exemption full accounts made up to 2 September 2022 (10 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 January 2021Termination of appointment of Matthew Jones as a director on 19 January 2021 (1 page)
19 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
6 May 2020Change of details for Mrs Patricia Kurpas as a person with significant control on 6 November 2019 (2 pages)
6 May 2020Cessation of Stefan Otto Kurpas as a person with significant control on 6 November 2019 (1 page)
6 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
21 November 2019Resolutions
  • RES13 ‐ Acknowledges and affirms the current share capital position 06/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 November 2019Change of share class name or designation (2 pages)
18 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 12,700.00
(6 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
4 March 2019Termination of appointment of Stefan Otto Kurpas as a director on 4 March 2019 (1 page)
1 June 2018Total exemption full accounts made up to 1 September 2017 (10 pages)
31 May 2018Appointment of Mr Matthew Jones as a director on 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
1 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 50,100
(3 pages)
30 April 2018Termination of appointment of Mark Joseph Redshaw as a director on 30 April 2018 (1 page)
30 April 2018Notification of Patricia Kurpas as a person with significant control on 30 June 2016 (2 pages)
30 April 2018Change of details for Mr Stefan Otto Kurpas as a person with significant control on 30 April 2018 (2 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Full accounts made up to 2 September 2016 (20 pages)
5 June 2017Full accounts made up to 2 September 2016 (20 pages)
17 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
17 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
16 August 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
16 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 August 2016Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 August 2016Re-registration of Memorandum and Articles (19 pages)
16 August 2016Re-registration from a public company to a private limited company (2 pages)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(1 page)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12,600
(6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12,600
(6 pages)
3 January 2016Full accounts made up to 30 June 2015 (19 pages)
3 January 2016Full accounts made up to 30 June 2015 (19 pages)
10 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,600
(7 pages)
10 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,600
(7 pages)
7 January 2015Full accounts made up to 30 June 2014 (19 pages)
7 January 2015Full accounts made up to 30 June 2014 (19 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12,600
(7 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12,600
(7 pages)
6 January 2014Appointment of Mr Keith Stefan Kurpas as a director (2 pages)
6 January 2014Appointment of Mr Keith Stefan Kurpas as a director (2 pages)
4 December 2013Full accounts made up to 30 June 2013 (20 pages)
4 December 2013Full accounts made up to 30 June 2013 (20 pages)
23 April 2013Register inspection address has been changed (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Register inspection address has been changed (1 page)
23 April 2013Registered 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 2013Registered 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 2013Full accounts made up to 30 June 2012 (22 pages)
5 January 2013Full accounts made up to 30 June 2012 (22 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 1 July 2011 (22 pages)
29 December 2011Full accounts made up to 1 July 2011 (22 pages)
29 December 2011Full accounts made up to 1 July 2011 (22 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
21 April 2011Registered 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 2011Registered 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 2010Full accounts made up to 2 July 2010 (23 pages)
5 November 2010Full accounts made up to 2 July 2010 (23 pages)
5 November 2010Full accounts made up to 2 July 2010 (23 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Stefan Otto Kurpas on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Patricia Kurpas on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Mark Joseph Redshaw on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Stefan Otto Kurpas on 27 March 2010 (2 pages)
9 January 2010Full accounts made up to 3 July 2009 (23 pages)
9 January 2010Full accounts made up to 3 July 2009 (23 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
4 February 2009Full accounts made up to 4 July 2008 (22 pages)
4 February 2009Full accounts made up to 4 July 2008 (22 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 29 June 2007 (26 pages)
25 April 2007Return made up to 27/03/07; full list of members (3 pages)
8 February 2007Full accounts made up to 7 July 2006 (24 pages)
8 February 2007Full accounts made up to 7 July 2006 (24 pages)
2 May 2006Registered office changed on 02/05/06 from: stalls 4-9 manchester abartoir, riverpark road, newton heath, manchester M40 2XS (1 page)
2 May 2006Return made up to 27/03/06; full list of members (3 pages)
2 February 2006Full accounts made up to 1 July 2005 (20 pages)
2 February 2006Full accounts made up to 1 July 2005 (20 pages)
27 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 2005Full accounts made up to 30 June 2004 (18 pages)
23 March 2004Return made up to 27/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 4 July 2003 (18 pages)
4 February 2004Full accounts made up to 4 July 2003 (18 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
5 February 2003Full accounts made up to 5 July 2002 (16 pages)
5 February 2003Full accounts made up to 5 July 2002 (16 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 6 July 2001 (17 pages)
1 February 2002Full accounts made up to 6 July 2001 (17 pages)
27 March 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
1 February 2001Full accounts made up to 7 July 2000 (17 pages)
1 February 2001Full accounts made up to 7 July 2000 (17 pages)
3 April 2000New director appointed (2 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
30 March 2000Ad 16/02/00--------- £ si 100@1=100 £ ic 12500/12600 (2 pages)
27 October 1999Full accounts made up to 2 July 1999 (17 pages)
27 October 1999Full accounts made up to 2 July 1999 (17 pages)
12 May 1999Return made up to 27/03/99; full list of members (6 pages)
18 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
27 March 1998Incorporation (15 pages)