Company NameSterling Meat Company Limited
DirectorsThomas Cribbin and Elaine Cribbin
Company StatusActive
Company Number11690895
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Previous NameLoughanure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Thomas Cribbin
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChaddock Lane Astley
Tyldesley
Manchester
Lancashire
M29 7JY
Director NameMs Elaine Cribbin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChaddock Lane Astley
Tyldesley
Manchester
Lancashire
M29 7JY
Director NameMr John Molloy
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChaddock Lane Astley
Tyldesley
Manchester
Lancashire
M29 7JY

Location

Registered AddressChaddock Lane Astley
Tyldesley
Manchester
Lancashire
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

15 July 2022Delivered on: 18 July 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: Freehold property known as 39 whitefriargate, hull, HU1 2HN, land registry title number HS316090. All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

3 August 2023Full accounts made up to 31 December 2022 (27 pages)
10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 July 2022Registration of charge 116908950001, created on 15 July 2022 (21 pages)
13 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
8 June 2022Full accounts made up to 31 December 2021 (27 pages)
14 April 2022Notification of Arkle Investments Limited as a person with significant control on 28 February 2022 (2 pages)
14 April 2022Change of details for Arkle Investments Limited as a person with significant control on 14 April 2022 (2 pages)
14 April 2022Cessation of Thomas Cribbin as a person with significant control on 28 February 2022 (1 page)
6 April 2022Termination of appointment of John Molloy as a director on 18 February 2022 (1 page)
6 April 2022Appointment of Ms Elaine Cribbin as a director on 1 March 2022 (2 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (27 pages)
22 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
16 November 2020Second filing of Confirmation Statement dated 21 November 2019 (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (28 pages)
11 March 2020Director's details changed for Mr Thomas Cribben on 22 November 2018 (2 pages)
11 March 2020Change of details for Mr Thomas Cribben as a person with significant control on 22 November 2018 (2 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
(4 pages)
23 October 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 100

Statement of capital on 2020-11-16
  • GBP 100
(30 pages)