Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eastern Meat Supplies Limited
Eastern Meat Supplies Limited is an active company incorporated on 24 May 2002 with the registered office located in St. Ives, Cambridgeshire. Eastern Meat Supplies Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04446812
Private limited company
Age
23 years
Incorporated
24 May 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 March 2025
(7 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Eastern Meat Supplies Limited
Contact
Update Details
Address
Thomas Quinn, The Station House
15 Station Road
St. Ives
PE27 5BH
England
Address changed on
2 Oct 2024
(1 year ago)
Previous address was
Unit 44 Edison Road St. Ives Hintingdon Cambridgeshire PE27 3LF
Companies in PE27 5BH
Telephone
01480463330
Email
Available in Endole App
Website
Easternmeatsupplies.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Robert Burgess
Director • Secretary • Butcher • British • Lives in England • Born in Apr 1971
Ricky Preece
Director • British • Lives in England • Born in Dec 1991
Jonathan Burgess
Director • Butcher • British • Lives in UK • Born in Oct 1961
Paris Sydney Preece
Director • British • Lives in England • Born in Aug 1992
PR Assets Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FF Butchers Limited
Robert Burgess, Jonathan Burgess, and 2 more are mutual people.
Active
Preece Meats Limited
Ricky Preece and Paris Sydney Preece are mutual people.
Active
PR Assets Limited
Ricky Preece and Paris Sydney Preece are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£20.17K
Decreased by £20.47K (-50%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 2 (+13%)
Total Assets
£723.52K
Increased by £54 (0%)
Total Liabilities
-£745.72K
Increased by £76.97K (+12%)
Net Assets
-£22.2K
Decreased by £76.91K (-141%)
Debt Ratio (%)
103%
Increased by 10.63% (+12%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 23 Jun 2025
Full Accounts Submitted
5 Months Ago on 21 May 2025
Charge Satisfied
5 Months Ago on 20 May 2025
New Charge Registered
5 Months Ago on 24 Apr 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Charge Satisfied
8 Months Ago on 18 Feb 2025
Registered Address Changed
1 Year Ago on 2 Oct 2024
Mrs Paris Sydney Preece Appointed
1 Year Ago on 1 Oct 2024
Robert Burgess Resigned
1 Year Ago on 1 Oct 2024
Mr Ricky Preece Appointed
1 Year Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Eastern Meat Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 044468120004, created on 23 June 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 21 May 2025
Satisfaction of charge 044468120002 in full
Submitted on 20 May 2025
Registration of charge 044468120003, created on 24 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 17 Mar 2025
Satisfaction of charge 044468120001 in full
Submitted on 18 Feb 2025
Appointment of Mr Ricky Preece as a director on 1 October 2024
Submitted on 2 Oct 2024
Termination of appointment of Robert Burgess as a secretary on 1 October 2024
Submitted on 2 Oct 2024
Cessation of John Burgess as a person with significant control on 1 October 2024
Submitted on 2 Oct 2024
Appointment of Mrs Paris Sydney Preece as a director on 1 October 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs