This company is commonly known as Andrew's Butchers Limited. The company was founded 16 years ago and was given the registration number 06370971. The firm's registered office is in WETHERBY. You can find them at Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | ANDREW'S BUTCHERS LIMITED |
---|---|---|
Company Number | : | 06370971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Director | 13 September 2007 | Active |
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Secretary | 13 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 September 2007 | Active |
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Director | 14 September 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 September 2007 | Active |
Mrs Nichola Veale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brays, Riverview Court, Wetherby, United Kingdom, LS22 6LE |
Nature of control | : |
|
Mr Andrew David Veale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brays, Riverview Court, Wetherby, United Kingdom, LS22 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination secretary company with name termination date. | Download |
2023-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Officers | Change person secretary company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.