Company NameWarrington Meat Traders Limited
Company StatusActive
Company Number00490027
CategoryPrivate Limited Company
Incorporation Date30 December 1950(72 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnn Gray
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleHypnotist
Country of ResidenceNew Zealand
Correspondence Address2.48 County Road
Torbay
Auckland
New Zealand
Director NameMrs Janet Christine Socorro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGlebe Farm Warrington Road
Lymm
Cheshire
WA13 9BU
Director NameMr Arthur Walker
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW
Director NameJohn Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCaterer
Country of ResidenceNew Zealand
Correspondence Address28 McKenzie Place
Mata Mata
3400
Waikato
New Zealand
Secretary NameMrs Janet Christine Socorro
NationalityBritish
StatusCurrent
Appointed13 June 1995(44 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm Warrington Road
Lymm
Cheshire
WA13 9BU
Director NameEthel May Connor
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 June 1995)
RoleSecretary
Correspondence AddressPrimrose Hill Warrington Road
High Legh
Knutsford
Cheshire
WA16 0SH
Director NameSusan Carney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamsley Lodge Camsley Lane
Lymm
Cheshire
WA13 9BZ
Director NameThe Estate Of Mr Arthur Walker
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 13 March 2022)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW
Secretary NameMrs Ethel May Conner
NationalityBritish
StatusResigned
Appointed26 May 1992(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Hill
High Lagh Knutsford
Warrington
Cheshire
WA15 0SH

Contact

Websitecapita-sims.co.uk
Telephone0800 1707005
Telephone regionFreephone

Location

Registered AddressStatham Lodge Hotel Warrington Road
Statham
Lymm
Cheshire
WA13 9BP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall

Shareholders

1.7k at £1Walker Family Managed Fund
34.38%
Ordinary
100 at £1Executors Of Ethel May Connor
2.08%
Ordinary
850 at £1Arthur Walker
17.71%
Ordinary
700 at £1John Walker
14.58%
Ordinary
500 at £1Ann Gray
10.42%
Ordinary
500 at £1Janet Christine Socorro
10.42%
Ordinary
500 at £1Susan Carney
10.42%
Ordinary

Financials

Year2014
Net Worth£80,212
Cash£53,302
Current Liabilities£44,934

Accounts

Latest Accounts2 February 2022 (1 year, 8 months ago)
Next Accounts Due29 February 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 May 2023 (4 months, 1 week ago)
Next Return Due9 June 2024 (8 months, 1 week from now)

Charges

8 February 1982Delivered on: 12 February 1982
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises adjoining lythgoes lane, and oxford lane warrington, cheshire title numbers:- ch 111109, ch 111110 and ch 111117.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1973Delivered on: 2 November 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51/59 liverpool road irlam. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1973Delivered on: 2 November 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 and 104 owen st. Warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1973Delivered on: 2 November 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 legh street warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 August 2020Micro company accounts made up to 2 February 2020 (2 pages)
9 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
27 April 2020Termination of appointment of Susan Carney as a director on 30 March 2020 (1 page)
15 October 2019Micro company accounts made up to 2 February 2019 (2 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 2 February 2018 (2 pages)
21 August 2018Satisfaction of charge 2 in full (4 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 2 February 2017 (2 pages)
15 August 2017Micro company accounts made up to 2 February 2017 (2 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 2 February 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 2 February 2016 (4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,800
(9 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,800
(9 pages)
5 August 2015Total exemption small company accounts made up to 2 February 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 2 February 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 2 February 2015 (4 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,800
(9 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4,800
(9 pages)
13 August 2014Total exemption small company accounts made up to 2 February 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 2 February 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 2 February 2014 (4 pages)
27 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,800
(9 pages)
27 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,800
(9 pages)
14 May 2014Director's details changed for John Walker on 14 May 2014 (2 pages)
14 May 2014Director's details changed for John Walker on 14 May 2014 (2 pages)
3 September 2013Total exemption small company accounts made up to 2 February 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 2 February 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 2 February 2013 (4 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (9 pages)
20 November 2012Total exemption small company accounts made up to 2 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 2 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 2 February 2012 (5 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
25 August 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
21 October 2010Total exemption small company accounts made up to 2 February 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 2 February 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 2 February 2010 (4 pages)
30 July 2010Director's details changed for John Walker on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Ann Gray on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Ann Gray on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for John Walker on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Ann Gray on 1 January 2010 (2 pages)
30 July 2010Director's details changed for John Walker on 1 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 2 February 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 2 February 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 2 February 2009 (4 pages)
3 June 2009Return made up to 26/05/09; full list of members (6 pages)
3 June 2009Return made up to 26/05/09; full list of members (6 pages)
22 October 2008Total exemption small company accounts made up to 2 February 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 2 February 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 2 February 2008 (5 pages)
25 September 2008Return made up to 26/05/08; full list of members (6 pages)
25 September 2008Return made up to 26/05/08; full list of members (6 pages)
30 November 2007Total exemption small company accounts made up to 2 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 2 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 2 February 2007 (5 pages)
14 June 2007Return made up to 26/05/07; full list of members (4 pages)
14 June 2007Return made up to 26/05/07; full list of members (4 pages)
1 December 2006Total exemption small company accounts made up to 2 February 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 2 February 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 2 February 2006 (5 pages)
14 July 2006Return made up to 26/05/06; full list of members (4 pages)
14 July 2006Return made up to 26/05/06; full list of members (4 pages)
5 December 2005Total exemption small company accounts made up to 2 February 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 2 February 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 2 February 2005 (5 pages)
2 June 2005Return made up to 26/05/05; full list of members (4 pages)
2 June 2005Return made up to 26/05/05; full list of members (4 pages)
25 November 2004Total exemption small company accounts made up to 2 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 2 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 2 February 2004 (6 pages)
8 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(10 pages)
8 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(10 pages)
3 December 2003Total exemption small company accounts made up to 2 February 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 2 February 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 2 February 2003 (5 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
5 June 2003Return made up to 26/05/03; full list of members (8 pages)
5 June 2003Return made up to 26/05/03; full list of members (8 pages)
28 November 2002Total exemption small company accounts made up to 2 February 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 2 February 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 2 February 2002 (5 pages)
10 July 2002Return made up to 26/05/02; full list of members (8 pages)
10 July 2002Return made up to 26/05/02; full list of members (8 pages)
6 December 2001Total exemption small company accounts made up to 2 February 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 2 February 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 2 February 2001 (6 pages)
15 June 2001Return made up to 26/05/01; full list of members (8 pages)
15 June 2001Return made up to 26/05/01; full list of members (8 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
27 October 2000Accounts for a small company made up to 2 February 2000 (6 pages)
27 October 2000Accounts for a small company made up to 2 February 2000 (6 pages)
27 October 2000Accounts for a small company made up to 2 February 2000 (6 pages)
9 June 2000Return made up to 26/05/00; full list of members (10 pages)
9 June 2000Return made up to 26/05/00; full list of members (10 pages)
30 September 1999Accounts for a small company made up to 2 February 1999 (6 pages)
30 September 1999Accounts for a small company made up to 2 February 1999 (6 pages)
30 September 1999Accounts for a small company made up to 2 February 1999 (6 pages)
7 June 1999Return made up to 26/05/99; full list of members (10 pages)
7 June 1999Return made up to 26/05/99; full list of members (10 pages)
21 July 1998Accounts for a small company made up to 2 February 1998 (6 pages)
21 July 1998Accounts for a small company made up to 2 February 1998 (6 pages)
21 July 1998Accounts for a small company made up to 2 February 1998 (6 pages)
16 June 1998Return made up to 26/05/98; full list of members (10 pages)
16 June 1998Return made up to 26/05/98; full list of members (10 pages)
19 August 1997Accounts for a small company made up to 2 February 1997 (5 pages)
19 August 1997Accounts for a small company made up to 2 February 1997 (5 pages)
19 August 1997Accounts for a small company made up to 2 February 1997 (5 pages)
8 July 1997Return made up to 26/05/97; full list of members (9 pages)
8 July 1997Return made up to 26/05/97; full list of members (9 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996Return made up to 26/05/96; full list of members (8 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Return made up to 26/05/96; full list of members (8 pages)
11 July 1996Secretary resigned (1 page)
24 October 1995Accounts for a small company made up to 2 February 1995 (5 pages)
24 October 1995Accounts for a small company made up to 2 February 1995 (5 pages)
24 October 1995Accounts for a small company made up to 2 February 1995 (5 pages)
18 August 1995Return made up to 26/05/95; full list of members (18 pages)
18 August 1995Return made up to 26/05/95; full list of members (18 pages)