UKBizDB.co.uk

BUTCHER OF BROGDALE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butcher Of Brogdale Ltd. The company was founded 15 years ago and was given the registration number 06647999. The firm's registered office is in ROCHESTER. You can find them at 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUTCHER OF BROGDALE LTD
Company Number:06647999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester, Kent, ME2 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Exeter House, Beaufort Court, Sir Thomas Longley Rd, Rochester, United Kingdom, ME2 4FE

Director13 February 2023Active
2 Exeter House, Beaufort Court, Sir Thomas Longley Rd, Rochester, United Kingdom, ME2 4FE

Director13 February 2023Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Director16 July 2008Active
Broad Oak Farm, Herne Bay Road, Sturry, Canterbury, England, CT2 0NJ

Director16 July 2008Active
Broad Oak Farm, Herne Bay Road, Sturry, Canterbury, England, CT2 0NJ

Director16 July 2008Active

People with Significant Control

Mr Oliver Moore
Notified on:14 February 2023
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:2 Exeter House, Beaufort Court, Rochester, United Kingdom, ME2 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sam O'Sullivan Kingbrooks
Notified on:14 February 2023
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:2 Exeter House, Beaufort Court, Rochester, United Kingdom, ME2 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Nicola O'Sullivan
Notified on:30 June 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Broad Oak Farm, Herne Bay Road, Canterbury, England, CT2 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leroy Moore
Notified on:30 June 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:The Market Place, Brogdale Farm, Faversham, England, ME13 8XZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Leroy Moore
Notified on:01 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Broad Oak Farm, Herne Bay Road, Canterbury, England, CT2 0NJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.