UKBizDB.co.uk

BUTCHER'S PET CARE LIMITED

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

This company is commonly known as Butcher's Pet Care Limited. The company was founded 41 years ago and was given the registration number 01716195. The firm's registered office is in CRICK. You can find them at Baker Group House, Dockham Way, Crick, Northamptonshire. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:BUTCHER'S PET CARE LIMITED
Company Number:01716195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Baker Group House, Dockham Way, Crick, Northamptonshire, NN6 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baker Group House, Dockham Way, Crick, NN6 7TZ

Secretary03 September 2021Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director-Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Director02 April 2020Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Director15 September 2016Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Director02 April 2020Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director07 January 2002Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Director29 January 2019Active
Toft House, Southam Road Dunchurch, Rugby, CV22 6NR

Secretary13 July 1998Active
Frolesworth Lodge Farm Longdown Lane, Barby, Rugby, CV23 8TE

Secretary-Active
33 Oaklands Drive, Westone, Northampton, NN3 3JN

Secretary02 April 2001Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Secretary11 June 2008Active
1a Ashwells Lane, Yelvertoft, Northampton, NN6 6LW

Secretary04 July 2002Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Secretary11 July 2019Active
Clarendon House, Bakers Lane, Norton, Daventry, NN11 2EL

Director02 April 2001Active
Toft House, Southam Road Dunchurch, Rugby, CV22 6NR

Director-Active
Frolesworth Lodge Farm Longdown Lane, Barby, Rugby, CV23 8TE

Director-Active
Milestone Lodge, Nibbetts Lane Braunston, Daventry, NN11 7HZ

Director-Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director19 January 2011Active
6, Main Street, Ashby St. Ledgers, Rugby, United Kingdom, CV23 8UN

Director20 February 2008Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Director01 December 2014Active
33 Oaklands Drive, Westone, Northampton, NN3 3JN

Director02 April 2001Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director09 November 2007Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director19 January 2011Active
20, Greenway, Braunston, Daventry, United Kingdom, NN11 7HP

Director20 February 2008Active
124 Main Street, Willoughby On The Wolds, Loughborough, LE12 6SZ

Director01 October 2000Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director04 July 2002Active
Baker Group House, Dockham Way, Crick, United Kingdom, NN6 7TZ

Director01 October 2000Active
The Farmhouse Burcroft Farm, Doncaster Road Crofton, Wakefield, WF4 1RS

Director01 October 2000Active
Baker Group House, Dockham Way, Crick, NN6 7TZ

Director23 May 2017Active

People with Significant Control

F W Baker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baker Group House, Dockham Way, Northampton, England, NN6 7TZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-21Accounts

Accounts with accounts type group.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-13Resolution

Resolution.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Capital

Capital cancellation shares.

Download
2021-12-24Capital

Capital cancellation shares.

Download
2021-12-24Capital

Capital return purchase own shares.

Download
2021-12-24Capital

Capital return purchase own shares.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.