UKBizDB.co.uk

W. J. GEORGE (BUTCHERS) LIMITED

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

This company is commonly known as W. J. George (butchers) Limited. The company was founded 60 years ago and was given the registration number 00766304. The firm's registered office is in BRECON. You can find them at St Davids House, 48 Free Street, Brecon, Powys. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:W. J. GEORGE (BUTCHERS) LIMITED
Company Number:00766304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:St Davids House, 48 Free Street, Brecon, Powys, United Kingdom, LD3 7BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenways, Heol Las Road Talgarth, Brecon, LD3 0PD

Secretary-Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director-Active
The Coach House, High Street, Talgarth, Wales, LD3 0PD

Director09 September 2004Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director-Active

People with Significant Control

Mr Christopher Bryan Levett George
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan William Levett George
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gaynor Mair George
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-29Persons with significant control

Change to a person with significant control.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-26Address

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

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.