Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROAD STRIPE BUTCHERS LIMITED
Company Information for

BROAD STRIPE BUTCHERS LIMITED

THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY-ON-THAMES, RG9 1HG,
Company Registration Number
04074358
Private Limited Company
Active

Company Overview

About Broad Stripe Butchers Ltd
BROAD STRIPE BUTCHERS LIMITED was founded on 2000-09-19 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Broad Stripe Butchers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROAD STRIPE BUTCHERS LIMITED
 
Legal Registered Office
THE HENLEY BUILDING
NEWTOWN ROAD
HENLEY-ON-THAMES
RG9 1HG
Other companies in NW8
 
Previous Names
COMMISSARY LIMITED07/02/2006
Filing Information
Company Number 04074358
Company ID Number 04074358
Date formed 2000-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB106207260  
Last Datalog update: 2024-04-06 21:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROAD STRIPE BUTCHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROAD STRIPE BUTCHERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARNES
Director 2002-09-09
ANTHONY MARK CULLEY
Director 2010-01-01
ROBIN CHARLES ALFRED DAWSON
Director 2010-01-01
DAVID JOHN GRAY
Director 2000-10-02
JOHN OLDCORN
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE STEPHEN OLINS
Director 2010-01-01 2016-12-31
ADAM LEWIS OLINS
Director 2010-01-01 2016-09-27
ANDREW PENNINGTON HAVARD HUNTER
Director 2000-10-02 2010-02-26
IAN ROBERT HALL
Director 2010-01-01 2010-01-01
MICHAEL WILLIAM JOBBINS
Director 2010-01-01 2010-01-01
ANDREW JOHN BARNES
Company Secretary 2002-06-14 2008-05-20
GERALD FRANCIS WENSLEY
Director 2000-10-02 2005-04-26
MYRON RYBCZAK
Director 2000-10-02 2002-08-31
PETER FREDERICK MORGAN
Company Secretary 2000-09-29 2002-06-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-19 2000-09-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-19 2000-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARNES THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW JOHN BARNES COOL SPACE NOTTINGHAM LIMITED Director 2017-09-21 CURRENT 2017-04-20 Active - Proposal to Strike off
ANDREW JOHN BARNES FM HATTON GROUP LIMITED Director 2017-09-20 CURRENT 2016-10-03 Active
ANDREW JOHN BARNES BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
ANDREW JOHN BARNES POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW JOHN BARNES S. LITTON LTD. Director 2010-02-24 CURRENT 1932-07-02 Liquidation
ANDREW JOHN BARNES ORCHARDWORLD HOLDINGS LIMITED Director 2010-02-23 CURRENT 2005-12-13 Active
ANDREW JOHN BARNES NORTON FOLGATE MARKETING LTD Director 2010-02-23 CURRENT 1997-01-16 Active
ANDREW JOHN BARNES ARGENT FOODS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ANDREW JOHN BARNES FM (DERBY) LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ANDREW JOHN BARNES BERRYWORLD LIMITED Director 2008-02-27 CURRENT 1993-10-20 Active
ANDREW JOHN BARNES NORTON FOLGATE HOLDINGS LIMITED Director 2008-02-27 CURRENT 2007-11-01 Active
ANDREW JOHN BARNES POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
ANDREW JOHN BARNES ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
ANDREW JOHN BARNES KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 2006-01-16 CURRENT 1985-02-05 Active
ANDREW JOHN BARNES ORCHARDWORLD LIMITED Director 2005-11-08 CURRENT 1989-05-10 Active
ANDREW JOHN BARNES TRAITEUR PROPERTIES (KT) LIMITED Director 2005-11-01 CURRENT 2003-11-19 Active
ANDREW JOHN BARNES DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 2003-10-16 CURRENT 1980-10-01 Active
ANDREW JOHN BARNES FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
ANDREW JOHN BARNES PETER FAIRFAX LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES 00643982 LIMITED Director 2002-06-14 CURRENT 1959-12-08 Liquidation
ANDREW JOHN BARNES BARKER & HIRD (PP) LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES BELWOOD FOODS LIMITED Director 2002-06-14 CURRENT 1961-05-30 Active
ANDREW JOHN BARNES BARKER & HIRD LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES MULLINS (DUDLEY) LIMITED Director 2002-06-14 CURRENT 1919-10-28 Liquidation
ANDREW JOHN BARNES POUPART LIMITED Director 2002-06-10 CURRENT 1936-02-12 Active
ANDREW JOHN BARNES ARGENT HOLDINGS LIMITED Director 2001-10-31 CURRENT 1997-07-23 Active
ANDREW JOHN BARNES TM (EASTLEIGH) LIMITED Director 2001-10-31 CURRENT 1994-05-06 Active
ANDREW JOHN BARNES ARGENT MEAT TRADERS LIMITED Director 2001-10-31 CURRENT 1941-07-29 Active
ANDREW JOHN BARNES ARGENT BY-PRODUCTS GROUP LIMITED Director 2001-10-31 CURRENT 1932-07-11 Active
ANDREW JOHN BARNES ARGENT EUROPE LIMITED Director 2001-10-31 CURRENT 1996-10-29 Active
ANTHONY MARK CULLEY ORCHARDWORLD HOLDINGS LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
ANTHONY MARK CULLEY ORCHARDWORLD LIMITED Director 1991-12-31 CURRENT 1989-05-10 Active
ROBIN CHARLES ALFRED DAWSON THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROBIN CHARLES ALFRED DAWSON BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
ROBIN CHARLES ALFRED DAWSON POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ROBIN CHARLES ALFRED DAWSON CITRUS FIRST (UK) LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ROBIN CHARLES ALFRED DAWSON BERRYWORLD LIMITED Director 2011-01-19 CURRENT 1993-10-20 Active
ROBIN CHARLES ALFRED DAWSON NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
ROBIN CHARLES ALFRED DAWSON NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
ROBIN CHARLES ALFRED DAWSON POUPART HOLDINGS LIMITED Director 2007-07-04 CURRENT 2007-06-29 Active
ROBIN CHARLES ALFRED DAWSON ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
ROBIN CHARLES ALFRED DAWSON ORCHARDWORLD LIMITED Director 2002-10-25 CURRENT 1989-05-10 Active
ROBIN CHARLES ALFRED DAWSON POUPART LIMITED Director 2000-01-01 CURRENT 1936-02-12 Active
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY CITRUS FIRST (UK) LIMITED Director 2017-06-09 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (WF) LIMITED Director 1997-09-18 CURRENT 1917-11-19 Active
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT MEAT TRADERS LIMITED Director 1997-09-18 CURRENT 1941-07-29 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY BELWOOD FOODS LIMITED Director 1997-09-18 CURRENT 1961-05-30 Active
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY ARGENT HOLDINGS LIMITED Director 1997-08-07 CURRENT 1997-07-23 Active
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 Active
JOHN OLDCORN BARKER & HIRD (PP) LIMITED Director 2018-06-07 CURRENT 1989-03-17 Active
JOHN OLDCORN BELWOOD FOODS LIMITED Director 2018-06-07 CURRENT 1961-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040743580012
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES ALFRED DAWSON
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 040743580013
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-06-01Director's details changed for Mr Anthony Mark Culley on 2023-05-31
2023-05-31Director's details changed for Mr Robin Charles Alfred Dawson on 2023-05-31
2023-05-31Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street London England NW8 8PL
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street London England NW8 8PL
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01AP01DIRECTOR APPOINTED MR JAMES FALLOWFIELD-SMITH
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN
2021-04-08CH01Director's details changed for Mr John Oldcorn on 2021-03-31
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-08-27CH01Director's details changed for Mr Anthony Mark Culley on 2019-08-19
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MR JOHN OLDCORN
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040743580011
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040743580010
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040743580012
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLINS
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM OLINS
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040743580010
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040743580011
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0119/09/14 ANNUAL RETURN FULL LIST
2013-09-30AR0119/09/13 FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AR0119/09/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-09AUDAUDITOR'S RESIGNATION
2011-09-26AR0119/09/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JOBBINS
2010-12-30AP01DIRECTOR APPOINTED MR ADAM LEWIS OLINS
2010-12-30AP01DIRECTOR APPOINTED MR LAURENCE STEPHEN OLINS
2010-12-30AP01DIRECTOR APPOINTED MR IAN ROBERT HALL
2010-12-30AP01DIRECTOR APPOINTED MICHAEL WILLIAM JOBBINS
2010-12-30AP01DIRECTOR APPOINTED MR ROBIN CHARLES ALFRED DAWSON
2010-12-30AP01DIRECTOR APPOINTED MR ANTHONY MARK CULLEY
2010-09-30AR0119/09/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2009-10-01363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-02363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNES
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-21190LOCATION OF DEBENTURE REGISTER
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07CERTNMCOMPANY NAME CHANGED COMMISSARY LIMITED CERTIFICATE ISSUED ON 07/02/06
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-10-24363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288bDIRECTOR RESIGNED
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-08ELRESS366A DISP HOLDING AGM 30/09/04
2004-10-08ELRESS386 DISP APP AUDS 30/09/04
2004-10-08ELRESS252 DISP LAYING ACC 30/09/04
2004-09-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-28363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-20363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BROAD STRIPE BUTCHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROAD STRIPE BUTCHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEED OF ADMISSION 2010-03-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 MARCH 2007 AND 2008-03-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION 2007-11-27 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH MARCH 2007 AND 2007-09-25 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 2002-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SENIORBANKS THE FX BANK AND THE HEDGING BANKS)
COMPOSITE GUARANTEE AND DEBENTURE BY PETER FAIRFAX LIMITED,THE COMPANY AND THE LONDON COMMISSARY LIMITED 2002-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SENIOR BANKSTHE FX BANK AND THE HEDGING BANKS
Intangible Assets
Patents
We have not found any records of BROAD STRIPE BUTCHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROAD STRIPE BUTCHERS LIMITED
Trademarks
We have not found any records of BROAD STRIPE BUTCHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROAD STRIPE BUTCHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BROAD STRIPE BUTCHERS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BROAD STRIPE BUTCHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROAD STRIPE BUTCHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROAD STRIPE BUTCHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.