PETER'S QUALITY BUTCHERS LIMITED
Overview
Company Name | PETER'S QUALITY BUTCHERS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04702599 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PETER'S QUALITY BUTCHERS LIMITED?
- Retail sale of meat and meat products in specialised stores (47220) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PETER'S QUALITY BUTCHERS LIMITED located?
Registered Office Address | The Chapel Bridge Street YO25 6DA Driffield East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETER'S QUALITY BUTCHERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PETER'S QUALITY BUTCHERS LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for PETER'S QUALITY BUTCHERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on Apr 02, 2025 | 4 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Brinham on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Brinham on Mar 07, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on Aug 08, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of PETER'S QUALITY BUTCHERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEATHERSTONE, Katie | Secretary | 11 Westfield Terrace Market Weighton YO43 3EH York | British | 105431120001 | ||||||
BRINHAM, Peter | Director | Westbourne Avenue West Chanterlands Avenue HU5 3JD Hull 250 East Yorkshire England | England | British | Butcher | 88795170002 | ||||
GARBUTT, Gillian Ann | Secretary | 34 Northfield HU14 3RB Swanland East Yorshire | British | 88794920001 | ||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of PETER'S QUALITY BUTCHERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Brinham | Sep 11, 2016 | Bridge Street YO25 6DA Driffield The Chapel East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PETER'S QUALITY BUTCHERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0