UKBizDB.co.uk

D P CLARKE FAMILY BUTCHERS LIMITED

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

This company is commonly known as D P Clarke Family Butchers Limited. The company was founded 27 years ago and was given the registration number 03208215. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:D P CLARKE FAMILY BUTCHERS LIMITED
Company Number:03208215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Village Centre, Leverstock Green Road, Hemel Hempstead, England, HP3 8QG

Secretary03 December 2011Active
4 Village Centre, Leverstock Green Road, Hemel Hempstead, England, HP3 8QG

Director01 August 2016Active
4 Village Centre, Leverstock Green Road, Hemel Hempstead, England, HP3 8QG

Director05 June 1996Active
Ambledene, 1a Church Street, Silverstone, NN12 8XA

Secretary05 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1996Active
First Floor St Giles House, 15/21 Victoria Road Bletchley, Milton Keynes, MK2 2NG

Director17 April 1997Active

People with Significant Control

David Paul Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David Paul Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:4 Village Centre, Leverstock Green Road, Hemel Hempstead, England, HP3 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person director company with change date.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.