This company is commonly known as Debbie & Andrew's Limited. The company was founded 27 years ago and was given the registration number 03312991. The firm's registered office is in SHREWSBURY. You can find them at Harlescott, Battlefield Road, Shrewsbury, Shropshire. This company's SIC code is 10110 - Processing and preserving of meat.
Name | : | DEBBIE & ANDREW'S LIMITED |
---|---|---|
Company Number | : | 03312991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH | Secretary | 02 April 2021 | Active |
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH | Director | 09 October 2011 | Active |
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH | Director | 31 January 2024 | Active |
4 Mount Nebo, Taunton, TA1 4HG | Secretary | 12 February 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 05 February 1997 | Active |
9, Rock Court, Blackrock, Northern Ireland, | Secretary | 09 October 2011 | Active |
Witcombe Farm, Ash, Martock, TA12 6AH | Director | 12 May 1998 | Active |
Whitcombe Farm, Ash, Martock, TA12 6AH | Director | 12 May 1998 | Active |
Whitcombe Farm, Ash Martock, TA12 6AJ | Director | 12 February 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 05 February 1997 | Active |
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH | Director | 09 October 2011 | Active |
14 Western Avenue, Branksome Park, Poole, BH13 7AN | Director | 12 February 1997 | Active |
Apt C Forsyte Shades, 82 Lilliput Road, Canford Cliffs, Poole, BH14 8LA | Director | 12 May 1998 | Active |
Mulberry House, Laurel Drive, Broadstone, BH18 8LJ | Director | 12 May 1998 | Active |
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH | Director | 09 October 2011 | Active |
Harlescott, Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH | Director | 09 October 2011 | Active |
1 Cresswell Drive, Hilperton, Trowbridge, BA14 7TN | Director | 09 December 1999 | Active |
Harlescott, Battlefield Road, Shrewsbury, SY1 4AH | Director | 30 September 2016 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 05 February 1997 | Active |
Southern Counties Fresh Foods Limited | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | ., Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH |
Nature of control | : |
|
Rwm Food Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | ., Battlefield Road, Shrewsbury, United Kingdom, SY1 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Officers | Appoint person secretary company with name date. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type small. | Download |
2016-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.