UKBizDB.co.uk

STONELEIGH FAMILY BUTCHERS (WEYBRIDGE) LTD

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

This company is commonly known as Stoneleigh Family Butchers (weybridge) Ltd. The company was founded 6 years ago and was given the registration number 11270251. The firm's registered office is in READING. You can find them at 1 Prospect Street, Caversham, Reading, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:STONELEIGH FAMILY BUTCHERS (WEYBRIDGE) LTD
Company Number:11270251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:1 Prospect Street, Caversham, Reading, United Kingdom, RG4 8JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8&9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary31 March 2022Active
Units 8&9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director22 March 2018Active
Units 8&9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director22 March 2018Active

People with Significant Control

Stoneleigh Property Holdings Limited
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:Units 8&9, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh Michael Scantlin
Notified on:22 March 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Units 8&9, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Scantlin
Notified on:22 March 2018
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Units 8&9, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Significant influence or control

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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Capital

Capital variation of rights attached to shares.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.