UKBizDB.co.uk

NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED

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

This company is commonly known as Northern Butchers Hide And Skin Company Limited. The company was founded 136 years ago and was given the registration number 00026804. The firm's registered office is in YORK. You can find them at Stockwood House Woodhouse Farm, Rufforth, York, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED
Company Number:00026804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1888
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stockwood House Woodhouse Farm, Rufforth, York, England, YO23 3QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Park Road, Bakewell, England, DE45 1AX

Secretary-Active
Anchor Croft Farm, Gargrave, Skipton, BD23 3NB

Director30 October 2001Active
20, Park Road, Bakewell, England, DE45 1AX

Director-Active
Woodhouse Farm, Rufforth, York, England, YO23 3QA

Director-Active
Escrick Mansion House, Main Street, York, YO4 6JP

Director-Active
Neeves Hill Burley Road, Menston, Ilkley, LS29 6NP

Director-Active
Calle Doctor, Junyent 10, 08500 Vic, Spain,

Director12 July 1993Active
General Vives I Tuto 43, Barcelona, Spain,

Director13 April 1994Active
Brownhill Farm Old Lane, Birkenshaw, Bradford, BD11 2JL

Director-Active
C/Verdaguer 15, Vic, Barcelona, Spain, FOREIGN

Director-Active
Wadlands Hall Farm Priesthorpe Road, Farsley, Pudsey, LS28 5RD

Director-Active
3, Richmond Road, Wakefield, WF1 3LA

Director10 December 2008Active
24 Moor Green, Nunthorpe, Middlesbrough, TS7 0ND

Director-Active
Calle Drive Junyent 8, Exc C 4t 2a, Vic, Spain, 08500

Director04 May 1993Active
Woodside Farm, Everest Road, Hyde, SK14 4DX

Director02 August 1999Active
335 Higham Common Road, Higham, Barnsley, S75 1PG

Director-Active
Barnsdale House Outgang Road, Pickering, YO18 7EL

Director-Active
14, Flors, Vic, Spain,

Director09 April 1997Active
58, C/Perot Roca Guinarda, Vic, Spain, FOREIGN

Director31 May 2010Active
The Woodlands, Tong Park, Baildon, BD17 7QD

Director02 August 1999Active
20 Valerian Avenue, Heddon On The Wall, Newcastle Upon Tyne, NE15 0EA

Director-Active
Hyning Farm, Warton, Carnforth, LA5 9SE

Director-Active
Carr Head Hall Carr Head Lane, Cowling, Keighley, BD22 0LD

Director-Active
Middle House Farm, Low Marishes, Malton, YO17 6RH

Director30 October 2001Active
A Diagonal 630, Barcelona, Spain, FOREIGN

Director-Active

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 (5 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
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-08Address

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

Download
2021-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-29Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Resolution

Resolution.

Download
2017-12-29Capital

Capital cancellation shares.

Download
2017-12-29Capital

Capital return purchase own shares.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Capital

Capital cancellation shares.

Download
2017-01-26Resolution

Resolution.

Download
2017-01-26Capital

Capital return purchase own shares.

Download
2016-10-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.