Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDINA QUAY MEATS LIMITED
Company Information for

MEDINA QUAY MEATS LIMITED

ENTERPRISE HOUSE, EUREKA BUSINESS PARK, ASHFORD, KENT, TN25 4AG,
Company Registration Number
00742962
Private Limited Company
Active

Company Overview

About Medina Quay Meats Ltd
MEDINA QUAY MEATS LIMITED was founded on 1962-12-04 and has its registered office in Ashford. The organisation's status is listed as "Active". Medina Quay Meats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDINA QUAY MEATS LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
EUREKA BUSINESS PARK
ASHFORD
KENT
TN25 4AG
Other companies in PO30
 
Filing Information
Company Number 00742962
Company ID Number 00742962
Date formed 1962-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108927064  
Last Datalog update: 2024-04-07 02:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDINA QUAY MEATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDINA QUAY MEATS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE ROSS
Company Secretary 2002-03-31
CAROLINE JANE ROSS
Director 1999-12-06
STEPHEN ANTHONY ROSS
Director 1997-10-15
CORY MICHAEL WILLIAMS
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN PATRICIA ROSS
Company Secretary 1991-06-21 2002-03-31
COLIN MICHAEL ROSS
Director 1991-06-21 2002-03-31
MAUREEN PATRICIA ROSS
Director 1991-06-21 2002-03-31
BERYL BISHOP
Director 1991-06-21 1996-07-26
DAVID NORMAN BISHOP
Director 1991-06-21 1996-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06FULL ACCOUNTS MADE UP TO 02/07/23
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 03/07/22
2022-12-13DIRECTOR APPOINTED PAULO CIPRIANO PEEREBOOM
2022-12-13DIRECTOR APPOINTED STEPHANIE JANE BROOKSBANK
2022-09-07Director's details changed for Peter Francis Jackson on 2022-03-01
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TIM ØRTING JøRGENSEN
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH VISHWANATH TUGNAIT
2022-03-11AP01DIRECTOR APPOINTED PETER FRANCIS JACKSON
2021-09-13RES01ADOPT ARTICLES 13/09/21
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-09-07AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE ROSS
2021-09-07PSC07CESSATION OF ROSS HOLDINGS (IW) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07TM02Termination of appointment of Caroline Jane Ross on 2021-09-01
2021-09-06AP03Appointment of Mrs Sarah Leanne Whibley as company secretary on 2021-09-01
2021-09-06AP01DIRECTOR APPOINTED MR TIM ØRTING JøRGENSEN
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 12 Romney Place Maidstone Kent ME15 6LE
2021-09-06PSC02Notification of Brake Bros Limited as a person with significant control on 2021-09-01
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007429620009
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 30
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-12-04ANNOTATIONPart Admin Removed
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 30
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-21CH01Director's details changed for Mr Cory Michael Williams on 2017-06-09
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007429620009
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-10-04CH01Director's details changed for Mr Cory Michael Williams on 2016-10-04
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 30
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 30
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-01-12AUDAUDITOR'S RESIGNATION
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE JANE ROSS on 2015-01-08
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE ROSS / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROSS / 08/01/2015
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Medina Quay Meats Limited Riverway Newport Isle of Wight PO30 5UX
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 30
2014-06-27AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0121/06/13 ANNUAL RETURN FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MR CORY MICHAEL WILLIAMS
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-27AR0121/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 20/06/2012
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 1 BLACKHOUSE QUAY LITTLE LONDON NEWPORT ISLE OF WIGHT PO30 5YH ENGLAND
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0121/06/11 FULL LIST
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 1 BLACKHOUSE LANE LITTLE LONDON NEWPORT ISLE OF WIGHT PO30 5BS
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 31/10/2010
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY ROSS / 31/10/2010
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 31/10/2010
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-05AR0121/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY ROSS / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 20/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 20/06/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/08
2008-07-10363sRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-03169£ IC 100/30 28/03/02 £ SR 70@1=70
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-01-16395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-25363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-21288aNEW DIRECTOR APPOINTED
1999-10-08225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-07-27363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-24363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-12288aNEW DIRECTOR APPOINTED
1997-07-22363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1989-09-29Return made up to 16/08/89; full list of members
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1078753 Active Licenced property: 1 RIVER WAY INDUSTRIAL ESTATE NEWPORT GB PO30 5UX. Correspondance address: RIVER WAY NEWPORT GB PO30 5UX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDINA QUAY MEATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-11 Satisfied ROWANMOOR TRUSTEES LIMITED, STEPHEN ANTHONY ROSS AND CAROLINE JANE ROSS
LEGAL CHARGE 2002-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-11 Satisfied HSBC BANK PLC
LEGAL CHARGE 1983-01-04 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-17 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1977-07-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDINA QUAY MEATS LIMITED

Intangible Assets
Patents
We have not found any records of MEDINA QUAY MEATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDINA QUAY MEATS LIMITED
Trademarks
We have not found any records of MEDINA QUAY MEATS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDINA QUAY MEATS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-10 GBP £7,997
Isle of Wight Council 2013-9 GBP £4,690
Isle of Wight Council 2013-8 GBP £10,754
Isle of Wight Council 2013-7 GBP £5,397
Isle of Wight Council 2013-6 GBP £5,316
Isle of Wight Council 2013-5 GBP £6,148
Isle of Wight Council 2013-4 GBP £5,407
Isle of Wight Council 2013-3 GBP £5,951
Isle of Wight Council 2013-2 GBP £4,348
Isle of Wight Council 2013-1 GBP £9,200
Isle of Wight Council 2012-12 GBP £2,934
Isle of Wight Council 2012-11 GBP £5,997
Isle of Wight Council 2012-10 GBP £5,190
Isle of Wight Council 2012-5 GBP £5,220
Isle of Wight Council 2012-4 GBP £1,127
Isle of Wight Council 2012-3 GBP £1,710
Isle of Wight Council 2012-2 GBP £0 Provision Of Meals- Medina House Special
Isle of Wight Council 2011-12 GBP £563
Isle of Wight Council 2011-6 GBP £1,693
Isle of Wight Council 2011-4 GBP £1,118
Isle of Wight Council 2011-2 GBP £0 Provision Of Meals- St Georges Special
Isle of Wight Council 2011-1 GBP £0 Adelaide Resource Centre
Isle of Wight Council 2010-11 GBP £1,068 Gouldings Resource Centre
Isle of Wight Council 2010-8 GBP £0 Sandham Amusements
Isle of Wight Council 2010-7 GBP £501 Browns Cafe Stock
Isle of Wight Council 2010-6 GBP £-998 Provision Of Meals- St Georges Special
Isle of Wight Council 2010-5 GBP £1,500 Provision Of Meals- St Georges Special
Isle of Wight Council 2010-4 GBP £970 Browns Cafe Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDINA QUAY MEATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDINA QUAY MEATS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDINA QUAY MEATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDINA QUAY MEATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4