UKBizDB.co.uk

EDMUND HOWDLE (BUTCHERS) LIMITED

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

This company is commonly known as Edmund Howdle (butchers) Limited. The company was founded 19 years ago and was given the registration number 05213261. The firm's registered office is in WALSALL. You can find them at 38 High Street, Clayhanger Brownhills, Walsall, West Midlands. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:EDMUND HOWDLE (BUTCHERS) LIMITED
Company Number:05213261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:38 High Street, Clayhanger Brownhills, Walsall, West Midlands, WS8 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anderson Brookes Insolvency Practitioners Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX

Director15 October 2021Active
Edial House Farm, Lichfield Road, Burnwood, WS7 0HT

Secretary24 August 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary24 August 2004Active
Edial House Farm, Lichfield Road, Burntwood, WS7 0HT

Director24 August 2004Active
9, Skylark Close, Ravenshead, Nottingham, England, NG15 9ET

Director06 April 2014Active
Edial House Farm, Lichfield Road, Burnwood, WS7 0HT

Director24 August 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director24 August 2004Active

People with Significant Control

Butler & Green Plc
Notified on:15 October 2021
Status:Active
Country of residence:England
Address:120-124, Towngate, Leyland, England, PR25 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Gordon Longmore
Notified on:15 October 2021
Status:Active
Date of birth:December 1997
Nationality:British
Address:Anderson Brookes Insolvency Practitioners Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas James Howdle
Notified on:09 November 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:9, Skylark Close, Nottingham, England, NG15 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edmund Howdle
Notified on:24 August 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Edial House Farm, Lichfield Road, Burntwood, England, WS7 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Jane Howdle
Notified on:24 August 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Edial House Farm, Lichfield Road, Burntwood, England, WS7 0HT
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-31Insolvency

Liquidation disclaimer notice.

Download
2022-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-26Address

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

Download
2022-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-26Resolution

Resolution.

Download
2022-02-07Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.