UKBizDB.co.uk

FREEBUTCH LIMITED

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

This company is commonly known as Freebutch Limited. The company was founded 14 years ago and was given the registration number 06965331. The firm's registered office is in THORNEY. You can find them at 6b Park Farm, Sandpit Road, Thorney, Peterborough. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:FREEBUTCH LIMITED
Company Number:06965331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:6b Park Farm, Sandpit Road, Thorney, Peterborough, England, PE6 0SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Park Farm, Sandpit Road, Thorney, England, PE6 0SY

Director29 December 2021Active
162, Coates Road,, Coates, Whittlesey, PE7 2BE

Secretary17 July 2009Active
162, Coates Road,, Coates, Whittlesey, PE7 2BE

Director17 July 2009Active
162, Coates Road,, Coates, Whittlesey, PE7 2BE

Director17 July 2009Active
162, Coates Road,, Coates, Whittlesey, PE7 2BE

Director17 July 2009Active
162a, Coates Road,, Coates, Whittlesey, PE7 2BE

Director17 July 2009Active

People with Significant Control

Mrs Lian Griffin
Notified on:04 January 2022
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tania Parsons
Notified on:09 January 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tania Parsons
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Peggy Freeman
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Kim Freeman
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Freeman
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:England
Address:6b, Park Farm, Thorney, England, PE6 0SY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Change account reference date company current extended.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Address

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

Download

Copyright © 2024. All rights reserved.