Company Information for ANTHONY ANDREWS BUTCHERS LIMITED
10 KING STREET, DUFFIELD, BELPER, DERBYSHIRE, DE56 4EU,
|
Company Registration Number
07547036
Private Limited Company
Active |
Company Name | |
---|---|
ANTHONY ANDREWS BUTCHERS LIMITED | |
Legal Registered Office | |
10 KING STREET DUFFIELD BELPER DERBYSHIRE DE56 4EU Other companies in DE56 | |
Company Number | 07547036 | |
---|---|---|
Company ID Number | 07547036 | |
Date formed | 2011-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 17:39:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ANDREW GRIFFITHS |
Director | ||
ANTHONY ANDREW GRIFFITHS |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mrs Joanne Griffiths on 2022-10-25 | |
PSC04 | Change of details for Mr Anthony Andrew Griffiths as a person with significant control on 2022-10-25 | |
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Joanne Griffiths as a person with significant control on 2022-03-23 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANDREW GRIFFITHS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM 12 King Street Duffield Belper Derbyshire DE56 4EU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Joanne Griffiths on 2018-03-29 | |
PSC04 | Change of details for Mrs Joanne Griffiths as a person with significant control on 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 162 Ashbourne Road Turnditch Belper Derbyshire DE56 2LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Joanne Kavanagh as a person with significant control on 2017-08-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mrs Joanne Kavanagh on 2017-02-28 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Joanne Kavanagh on 2016-01-26 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Joanne Kavanagh on 2013-10-22 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ANDREW GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 20/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW GRIFFITHS / 20/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 18 QUARNDON HEIGHTS ALLESTREE DERBY DERBYSHIRE DE22 2XN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 18 QUARNDON HEIGHTS, ALLESTREE, DERBY, DERBYSHIRE, DE22 2XN, ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 08/03/2012 | |
AR01 | 01/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW GRIFFITHS / 07/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 2 TOWN STREET DUFFIELD DERBY DE56 4EH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM, 2 TOWN STREET, DUFFIELD, DERBY, DE56 4EH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, 36 BRIDGE STREET, BELPER, DERBYSHIRE, DE56 1AX | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTHONY ANDREWS BUTCHERS LIMITED
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as ANTHONY ANDREWS BUTCHERS LIMITED are:
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. |