Ashton-Under-Lyne
Lancashire
OL6 7AE
Director Name | Mr Phillip John Burrows |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 323 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AE |
Secretary Name | Mr James Alexander Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2008(49 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 323,Katherine Street Ashton Under Lyne. Manchester. OL6 7AE |
Director Name | Mrs Jane Burrows |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 April 2005) |
Role | Shop Manager |
Correspondence Address | Denewood 61 Broadoak Road Ashton-Under-Lyne Lancashire OL6 8QD |
Director Name | Mr John Craven Burrows |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 April 2013) |
Role | Master Butcher |
Country of Residence | England |
Correspondence Address | 323 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AE |
Secretary Name | Jill Helen Biondi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 3 Rosewood Close Dukinfield Cheshire SK16 5RQ |
Director Name | Jill Helen Biondi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2008) |
Role | Certified Accountant |
Correspondence Address | 3 Rosewood Close Dukinfield Cheshire SK16 5RQ |
Telephone | 0161 3440750 |
---|---|
Telephone region | Manchester |
Registered Address | 323 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | James Alexander Burrows 50.00% Ordinary |
---|---|
2k at £1 | Phillip John Burrows 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,663 |
Cash | £33,184 |
Current Liabilities | £397,137 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 March 2023 (7 months ago) |
---|---|
Next Return Due | 17 March 2024 (5 months, 2 weeks from now) |
2 August 1993 | Delivered on: 19 August 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £62,937. Particulars: All right title and interest in all sums payable under the insurance. Outstanding |
---|---|
29 July 1986 | Delivered on: 6 August 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and butchery premises situate and fronting to katherine street ashton-under-lyne, lancashire. Outstanding |
8 July 1985 | Delivered on: 11 July 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific and equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges in undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences. Outstanding |
10 February 1977 | Delivered on: 15 February 1977 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop, 170, market street, droylsden tameside, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
6 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Termination of appointment of John Craven Burrows as a director on 29 April 2013 (1 page) |
28 January 2016 | Termination of appointment of John Craven Burrows as a director on 29 April 2013 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
24 April 2015 | Satisfaction of charge 1 in full (4 pages) |
24 April 2015 | Satisfaction of charge 1 in full (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from 323,Katherine Street, Ashton Under Lyne. Manchester. OL6 7AE on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr Phillip John Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr John Craven Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Mr James Alexander Burrows on 1 January 2010 (1 page) |
22 February 2011 | Director's details changed for Mr James Alexander Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Registered office address changed from 323,Katherine Street, Ashton Under Lyne. Manchester. OL6 7AE on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr John Craven Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr John Craven Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Mr James Alexander Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Mr James Alexander Burrows on 1 January 2010 (1 page) |
22 February 2011 | Director's details changed for Mr James Alexander Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Mr James Alexander Burrows on 1 January 2010 (1 page) |
22 February 2011 | Director's details changed for Mr Phillip John Burrows on 1 January 2010 (2 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Mr Phillip John Burrows on 1 January 2010 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Director's details changed for Mr John Craven Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Phillip John Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr James Alexander Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr John Craven Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Phillip John Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr James Alexander Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr James Alexander Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Phillip John Burrows on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr John Craven Burrows on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 May 2009 | Return made up to 31/12/08; no change of members (6 pages) |
2 May 2009 | Return made up to 31/12/08; no change of members (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 September 2008 | Secretary appointed mr james alexander burrows (1 page) |
30 September 2008 | Secretary appointed mr james alexander burrows (1 page) |
29 September 2008 | Appointment terminated director jill biondi (1 page) |
29 September 2008 | Appointment terminated director jill biondi (1 page) |
29 September 2008 | Return made up to 31/12/07; full list of members (5 pages) |
29 September 2008 | Appointment terminated secretary jill biondi (1 page) |
29 September 2008 | Appointment terminated secretary jill biondi (1 page) |
29 September 2008 | Return made up to 31/12/07; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
19 January 2007 | Return made up to 31/12/06; full list of members
|
2 May 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 May 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (22 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (22 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (19 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (19 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Return made up to 31/12/99; full list of members
|
25 February 1999 | Full accounts made up to 30 April 1998 (19 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (19 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
19 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (21 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (21 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members
|
11 March 1997 | Return made up to 31/12/96; no change of members
|
17 September 1996 | Full accounts made up to 30 April 1996 (23 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (23 pages) |
24 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
24 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
3 September 1985 | Memorandum and Articles of Association (7 pages) |
3 September 1985 | Memorandum and Articles of Association (7 pages) |
17 March 1959 | Incorporation (22 pages) |
17 March 1959 | Incorporation (22 pages) |