UKBizDB.co.uk

WATKIN & SONS (PORK BUTCHERS) LIMITED

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

This company is commonly known as Watkin & Sons (pork Butchers) Limited. The company was founded 54 years ago and was given the registration number 00960333. The firm's registered office is in GRANTHAM. You can find them at Old Hall Garth, Main Street, Honington, Grantham, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATKIN & SONS (PORK BUTCHERS) LIMITED
Company Number:00960333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1969
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Hall Garth, Main Street, Honington, Grantham, Lincolnshire, NG32 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Hall Garth, Main Street, Honington, Grantham, England, NG32 2PG

Director21 January 2021Active
Old Hall Garth, Main Street, Honington, Grantham, England, NG32 2PG

Director21 January 2021Active
Old Hall Garth, Main Street, Honington, Grantham, NG32 2PG

Director-Active
Old Hall Garth, Main Street, Honington, Grantham, NG32 2PG

Secretary15 June 1994Active
Sundial House, Harlaxton, Grantham, NG32 1JE

Secretary-Active

People with Significant Control

Mrs Susannah Claire Morgan
Notified on:05 April 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Old Hall Garth, Main Street, Grantham, England, NG32 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Emma Louise Forder
Notified on:05 April 2022
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Old Hall Garth, Main Street, Grantham, England, NG32 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan & Toplis Trustees Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Boylan
Notified on:02 August 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Hall Farm House, 2 Lincoln Road, Sleaford, England, NG34 8JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Peter Graham Watkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Old Hall Garth, Main Street, Grantham, England, NG32 2PG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.