UKBizDB.co.uk

OVERTONS QUALITY BUTCHERS LIMITED

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

This company is commonly known as Overtons Quality Butchers Limited. The company was founded 20 years ago and was given the registration number 04967915. The firm's registered office is in FILEY. You can find them at 8 Murray Street, , Filey, North Yorkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:OVERTONS QUALITY BUTCHERS LIMITED
Company Number:04967915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:8 Murray Street, Filey, North Yorkshire, England, YO14 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Murray Street, Filey, England, YO14 9DG

Director03 April 2024Active
8, Murray Street, Filey, England, YO14 9DG

Director26 March 2024Active
37, Manor View Road, Lebberston, Scarborough, England, YO11 3PB

Secretary18 November 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 November 2003Active
37, Manor View Road, Lebberston, Scarborough, England, YO11 3PB

Director18 November 2003Active
37, Manor View Road, Lebberston, Scarborough, England, YO11 3PB

Director18 November 2003Active
8, Murray Street, Filey, United Kingdom, YO14 9DG

Director01 July 2008Active
9, Hinderwell Place, Scarborough, United Kingdom, YO12 4BQ

Director01 July 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 November 2003Active

People with Significant Control

Mr Jamie Simon Thompson
Notified on:03 April 2024
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:92, West Avenue, Filey, England, YO14 9BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Margaret Overton
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:8, Murray Street, Filey, England, YO14 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Overton
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:8, Murray Street, Filey, England, YO14 9DG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Capital

Capital alter shares subdivision.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-08-01Address

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

Download

Copyright © 2024. All rights reserved.