UKBizDB.co.uk

GISBURN BEEF COMPANY LIMITED

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

This company is commonly known as Gisburn Beef Company Limited. The company was founded 33 years ago and was given the registration number 02613353. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:GISBURN BEEF COMPANY LIMITED
Company Number:02613353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1991
End of financial year:28 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 King Street, Whalley, Clitheroe, BB7 9SL

Secretary05 August 2005Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director07 January 2022Active
Jemstone, Clitheroe Road, Barrow, United Kingdom, BB7 9AQ

Director19 September 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 May 1991Active
Rookwood, Manchester Road, Marsden, Huddersfield, HD7 6DU

Secretary19 September 2002Active
Brantfell 19 Brantfell Road, Great Harwood, Blackburn, BB6 7RJ

Secretary21 June 1991Active
7 Wansley Drive, Accrington, BB5 5SB

Secretary18 June 1991Active
3 Brantwood, Clayton Le Moors, Accrington, BB5 5QR

Director18 June 1991Active
Rookwood, Manchester Road, Marsden, Huddersfield, HD7 6DU

Director19 September 2002Active
Cockerham Hall, Saccary Fold Mellor, Blackburn, BB1 9DL

Director21 June 1991Active
Brantfell 19 Brantfell Road, Great Harwood, Blackburn, BB6 7RJ

Director21 June 1991Active
7 Wansley Drive, Accrington, BB5 5SB

Director18 June 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 May 1991Active

People with Significant Control

Amy Slinger
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:26, King Street, Clitheroe, United Kingdom, BB7 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Slinger
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Jemstone, Clitheroe Road, Barrow, United Kingdom, BB7 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lorna Christine Slinger
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Change account reference date company previous shortened.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-06Mortgage

Mortgage satisfy charge full.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.