UKBizDB.co.uk

W.H.FROST (BUTCHERS) LIMITED

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

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.

Company Information

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:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:12 -14 The Square, Chorlton Cum Hardy, Manchester, M21 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brickyard Farm, Marton, Macclesfield, England, SK11 9HG

Secretary01 August 2001Active
Brickyard Farm, Marton, Macclesfield, England, SK11 9HG

Director-Active
40 Gibwood Road, Northenden, United Kingdom, M22 4BS

Director23 August 2004Active
Brickyard Farm, Marton, Macclesfield, England, SK11 9HG

Director23 August 2004Active
4, Church Street, Hayfield, High Peak, England, SK22 2JE

Director01 August 2006Active
25 Wykeham Street, Rusholme, United Kingdom, M14 7NP

Director23 August 2004Active
12-14 The Square, Chorlton Cum Hardy, United Kingdom, M21 9AQ

Director01 November 2021Active
99 Forbes Road, Offerton, Stockport, England, SK1 4HQ

Director23 August 2004Active
12-14 The Square, Chorlton Cum Hardy, United Kingdom, M21 9AQ

Director01 November 2021Active
53 Oakdale Drive, Heald Green, Cheadle, SK8 3SJ

Secretary05 September 1993Active
19 Dorrington Road, Sale, M33 5DX

Secretary-Active
10 Beechfield Road, Stockport, SK3 8SF

Director01 August 2001Active
53 Oakdale Drive, Heald Green, Cheadle, SK8 3SJ

Director-Active
19 Dorrington Road, Sale, M33 5DX

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Change person secretary company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.