This company is commonly known as W.h.frost (butchers) Limited. The company was founded 52 years ago and was given the registration number 01035787. The firm's registered office is in MANCHESTER. You can find them at 12 -14 The Square, Chorlton Cum Hardy, Manchester, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | W.H.FROST (BUTCHERS) LIMITED |
---|---|---|
Company Number | : | 01035787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 -14 The Square, Chorlton Cum Hardy, Manchester, M21 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brickyard Farm, Marton, Macclesfield, England, SK11 9HG | Secretary | 01 August 2001 | Active |
Brickyard Farm, Marton, Macclesfield, England, SK11 9HG | Director | - | Active |
40 Gibwood Road, Northenden, United Kingdom, M22 4BS | Director | 23 August 2004 | Active |
Brickyard Farm, Marton, Macclesfield, England, SK11 9HG | Director | 23 August 2004 | Active |
4, Church Street, Hayfield, High Peak, England, SK22 2JE | Director | 01 August 2006 | Active |
25 Wykeham Street, Rusholme, United Kingdom, M14 7NP | Director | 23 August 2004 | Active |
12-14 The Square, Chorlton Cum Hardy, United Kingdom, M21 9AQ | Director | 01 November 2021 | Active |
99 Forbes Road, Offerton, Stockport, England, SK1 4HQ | Director | 23 August 2004 | Active |
12-14 The Square, Chorlton Cum Hardy, United Kingdom, M21 9AQ | Director | 01 November 2021 | Active |
53 Oakdale Drive, Heald Green, Cheadle, SK8 3SJ | Secretary | 05 September 1993 | Active |
19 Dorrington Road, Sale, M33 5DX | Secretary | - | Active |
10 Beechfield Road, Stockport, SK3 8SF | Director | 01 August 2001 | Active |
53 Oakdale Drive, Heald Green, Cheadle, SK8 3SJ | Director | - | Active |
19 Dorrington Road, Sale, M33 5DX | Director | - | Active |
Mr Jack Horsley Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brickyard Farm, Marton, Macclesfield, England, SK11 9HG |
Nature of control | : |
|
Mrs Lynda Horsley Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brickyard Farm, Marton, Macclesfield, England, SK11 9HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Change person secretary company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.