Total Meat Supplies Limited HALIFAX


Total Meat Supplies started in year 2005 as Private Limited Company with registration number 05407578. The Total Meat Supplies company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Halifax at Units 7 & 8 Brow Mills Industrial Estate. Postal code: HX3 8EF. Since February 22, 2011 Total Meat Supplies Limited is no longer carrying the name Clarke & Whitham (meat).

The company has 2 directors, namely Michael B., Jonathan T.. Of them, Michael B., Jonathan T. have been with the company the longest, being appointed on 30 March 2005. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan C. who worked with the the company until 31 January 2013.

This company operates within the HX3 8EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1100725 . It is located at Unit 7-8 Brow Mills Ind Est, Brighouse Road, Halifax with a total of 5 cars.

Total Meat Supplies Limited Address / Contact

Office Address Units 7 & 8 Brow Mills Industrial Estate
Office Address2 Hipperholme
Town Halifax
Post code HX3 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407578
Date of Incorporation Wed, 30th Mar 2005
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michael B.

Position: Director

Appointed: 30 March 2005

Jonathan T.

Position: Director

Appointed: 30 March 2005

Jonathan C.

Position: Director

Appointed: 30 March 2005

Resigned: 31 January 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2005

Resigned: 30 March 2005

Simon W.

Position: Director

Appointed: 30 March 2005

Resigned: 29 April 2009

Jonathan C.

Position: Secretary

Appointed: 30 March 2005

Resigned: 31 January 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2005

Resigned: 30 March 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Jonatahan T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Michael B. This PSC owns 25-50% shares.

Jonatahan T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Michael B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Clarke & Whitham (meat) February 22, 2011
Clarke & Whitham (meats) April 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth125 224179 70277 697184 685232 011       
Balance Sheet
Cash Bank On Hand    164 416183 985339 164352 020372 258419 343352 274319 298
Current Assets1 120 039988 6271 156 4711 094 2981 111 4221 149 9941 427 7151 098 510842 887981 3661 033 684896 657
Debtors966 611842 380969 059890 324830 136847 748992 063634 820349 540416 479517 724457 049
Net Assets Liabilities    232 011337 512378 372335 426372 047400 252432 168419 234
Other Debtors    29 07530 21321 43715 6418 45216 46319 6209 838
Property Plant Equipment    85 563117 881149 725123 827134 739105 871125 384130 899
Total Inventories    116 870118 26196 488111 670121 089145 544163 686 
Cash Bank In Hand  53 98365 735164 416       
Net Assets Liabilities Including Pension Asset Liability125 224179 70277 697184 685232 011       
Stocks Inventory153 428146 247133 429138 239116 870       
Tangible Fixed Assets125 67787 88270 42790 04685 563       
Reserves/Capital
Called Up Share Capital66444       
Profit Loss Account Reserve125 218179 69677 691184 679232 005       
Shareholder Funds125 224179 70277 697184 685232 011       
Other
Accumulated Depreciation Impairment Property Plant Equipment    22 6373 717265 861377 010368 558422 440348 757377 701
Average Number Employees During Period     15161717171616
Bank Borrowings Overdrafts        37 06514 164  
Corporation Tax Payable       55 29774 000   
Creditors    947 9748 71420 053864 31147 4822 03720 95110 451
Fixed Assets          125 384181 634
Future Minimum Lease Payments Under Non-cancellable Operating Leases       29 83229 83228 93228 93228 932
Increase From Depreciation Charge For Year Property Plant Equipment     36 23052 723 61 54853 88244 41559 872
Investments Fixed Assets           50 735
Net Current Assets Liabilities45 397104 82073 169115 988163 448249 945275 700234 199309 790316 071351 253280 776
Other Creditors    20 19216 47149 98422 01210 4172 03720 95110 451
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        70 000 118 09830 928
Other Disposals Property Plant Equipment        70 000 129 47930 928
Other Investments Other Than Loans           50 735
Other Taxation Social Security Payable    80 21385 55888 70612 95712 21878 50584 80599 579
Property Plant Equipment Gross Cost    305 69337 30758 159500 837503 297528 311474 141508 600
Provisions For Liabilities Balance Sheet Subtotal    17 00021 60027 00022 60025 00019 65323 51832 725
Total Additions Including From Business Combinations Property Plant Equipment     71 04684 567 72 46025 01475 30965 387
Total Assets Less Current Liabilities171 074192 702143 596206 034249 011367 826425 425358 026444 529421 942476 637462 410
Trade Creditors Trade Payables    836 032784 906997 262774 045408 412555 218577 600498 035
Trade Debtors Trade Receivables    801 061817 535970 626619 179341 088400 016498 104447 211
Amount Specific Advance Or Credit Directors    20 00020 00010 000     
Amount Specific Advance Or Credit Made In Period Directors    20 00020 00010 000     
Amount Specific Advance Or Credit Repaid In Period Directors     20 00020 000     
Capital Redemption Reserve  222       
Creditors Due After One Year26 250 55 3996 349        
Creditors Due Within One Year1 074 642883 8071 083 302978 310947 974       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 22235 000     
Disposals Property Plant Equipment     10 72035 000     
Finance Lease Liabilities Present Value Total    11 5378 71420 053     
Increase Decrease In Property Plant Equipment     37 30743 932     
Number Shares Allotted 4444       
Par Value Share 1111       
Provisions For Liabilities Charges19 60013 00010 50015 00017 000       
Secured Debts57 75026 250102 642100 63611 537       
Tangible Fixed Assets Additions 9 30034 54368 37225 280       
Tangible Fixed Assets Cost Or Valuation185 914195 214229 757298 129305 693       
Tangible Fixed Assets Depreciation60 237107 332159 330208 083220 130       
Tangible Fixed Assets Depreciation Charged In Period 47 09551 99848 75329 763       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    17 716       
Tangible Fixed Assets Disposals    17 716       
Value Shares Allotted44444       
Advances Credits Directors10 000   20 000       
Advances Credits Made In Period Directors10 000           

Transport Operator Data

Unit 7-8 Brow Mills Ind Est
Address Brighouse Road , Hipperholme
City Halifax
Post code HX3 8EF
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements