Warning: file_put_contents(c/b8184cf9f9f3bcf7a6e89324c2f46707.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Crawshaw Butchers Limited, LS11 5QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAWSHAW BUTCHERS LIMITED

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

This company is commonly known as Crawshaw Butchers Limited. The company was founded 34 years ago and was given the registration number 02399681. The firm's registered office is in LEEDS. You can find them at C/o Ernst & Young Llp, 1 Bridgewater Place, Leeds, West Yorkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:CRAWSHAW BUTCHERS LIMITED
Company Number:02399681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 1989
End of financial year:28 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, 1 Bridgewater Place, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary01 August 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 May 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 May 2018Active
71 Blyth Road, Maltby, Rotherham, S66 7LF

Secretary31 July 2006Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Secretary04 May 2018Active
Flat C 2 Cavendish Street, Sheffield, S3 2RZ

Secretary-Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Secretary01 October 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Secretary25 April 2008Active
71 Blyth Road, Maltby, Rotherham, S66 7LF

Director01 August 2000Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director01 March 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director-Active
Vinery Carriage House, 9 Spring Grove Huthwaite Lane, Thurgoland Sheffield, S35 7AF

Director-Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director04 June 2003Active
Flat C 2 Cavendish Street, Sheffield, S3 2RZ

Director01 January 2001Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Director01 October 2015Active
58 Beadnell Drive, East Shore Village, Seaham, SR7 7WG

Director16 July 2007Active
11, Regents Park Terrace, London, United Kingdom, NW1 7EE

Director10 May 2007Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director08 May 2009Active
22 Egremont Rise, Maltby, Rotherham, S66 8SG

Director04 June 2003Active

People with Significant Control

Crawshaw Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Sandbeck Way, Rotherham, England, S66 8QL
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 (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
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-14Insolvency

Liquidation in administration progress report.

Download
2019-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-16Insolvency

Liquidation in administration proposals.

Download
2019-01-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.