Company NameIstanbul Meats Limited
Company StatusActive
Company Number04252645
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 8 months ago)
Previous NameA & N Adiguzel Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Ali Adiguzel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleManufacturer Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director NameMrs Nuran Adiguzel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleManufacturer Wholesales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Secretary NameMrs Nuran Adiguzel
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleManufacturer Wholesales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director NameMr Altan Kerem Adiguzel
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director NameMr Atalay Adiguzel
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteistanbulmeat.co.uk
Email address[email protected]
Telephone0191 4923909
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

50 at £1Ali Adiguzel
50.00%
Ordinary
50 at £1Nuran Adiguzel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,326,063
Cash£915,397
Current Liabilities£193,824

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 May 2020Amended total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 March 2020Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 March 2019Director's details changed for Mr Ali Adiguzel on 6 March 2019 (2 pages)
6 March 2019Secretary's details changed for Mrs Nuran Adiguzel on 6 March 2019 (1 page)
6 March 2019Change of details for Mrs Nuran Adiguzel as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 March 2019Director's details changed for Mrs Nuran Adiguzel on 6 March 2019 (2 pages)
23 August 2018Notification of Nuran Adiguzel as a person with significant control on 10 August 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr Ali Adiguzel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Ali Adiguzel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Nuran Adiguzel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Nuran Adiguzel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Ali Adiguzel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Nuran Adiguzel on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 16/07/07; no change of members (7 pages)
27 July 2007Return made up to 16/07/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 July 2004Return made up to 16/07/04; full list of members (7 pages)
5 July 2004Return made up to 16/07/04; full list of members (7 pages)
25 June 2004Registered office changed on 25/06/04 from: 270 durham road gateshead tyne & wear NE8 4JR (1 page)
25 June 2004Registered office changed on 25/06/04 from: 270 durham road gateshead tyne & wear NE8 4JR (1 page)
21 June 2004Company name changed a & n adiguzel LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed a & n adiguzel LIMITED\certificate issued on 21/06/04 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
15 August 2002Return made up to 16/07/02; full list of members (7 pages)
15 August 2002Return made up to 16/07/02; full list of members (7 pages)
2 August 2001Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 July 2001Incorporation (12 pages)
16 July 2001Incorporation (12 pages)