This company is commonly known as Northern Catering Butchers Limited. The company was founded 36 years ago and was given the registration number 02261404. The firm's registered office is in ROTHERHAM. You can find them at Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, South Yorkshire. This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | NORTHERN CATERING BUTCHERS LIMITED |
---|---|---|
Company Number | : | 02261404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, South Yorkshire, S60 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Secretary | 01 June 2012 | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Director | 10 July 2007 | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Director | 01 August 2012 | Active |
Carpenters Milton Street, Westcott, Dorking, RH4 3PX | Secretary | - | Active |
Cheveley Park Stud, Cheveley Park Stud, Cheveley, Newmarket, CB8 9DD | Secretary | 20 August 1996 | Active |
55 Sycamore Road, Ecclesfield, Sheffield, S35 9YU | Secretary | 10 July 2007 | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Secretary | 01 June 2012 | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Director | 04 November 2008 | Active |
55 Sycamore Road, Ecclesfield, Sheffield, S35 9YU | Director | 10 July 2007 | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Director | 10 July 2007 | Active |
Willow House 46 Cortworth Road, Sheffield, S11 9LP | Director | - | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Director | 01 October 2014 | Active |
Unit 15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU | Director | 10 July 2007 | Active |
20 Marlborough Place, London, NW8 0PA | Director | - | Active |
Mrs Anna Solveig Heeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Unit 15 Ashley Business Court, Rotherham, S60 1RU |
Nature of control | : |
|
Mrs Cora Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Unit 15 Ashley Business Court, Rotherham, S60 1RU |
Nature of control | : |
|
Mr Tobias Matthew Smith Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Unit 15 Ashley Business Court, Rotherham, S60 1RU |
Nature of control | : |
|
Mr John David Heeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Unit 15 Ashley Business Court, Rotherham, S60 1RU |
Nature of control | : |
|
Underwood Meat Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Ashley Business Court, Rotherham, England, S60 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type small. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.