Company NameHigginshaw Abattoir Limited
DirectorsMohammed Fasi and Mohammed Rafi
Company StatusActive
Company Number04005954
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMohammed Fasi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Abattoir The Abattoir
Higginshaw Lane, Royton
Oldham
Lancashire
OL2 6HQ
Director NameMr Mohammed Rafi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Abattoir The Abattoir
Higginshaw Lane, Royton
Oldham
Lancashire
OL2 6HQ
Director NameMr Samuel Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleWholesale Butcher Farmer
Country of ResidenceEngland
Correspondence AddressButterhouse Farm
Butterhouse Lane, Dobcross
Oldham
Lancashire
OL3 5JN
Director NameRobert James Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleWholesale Butcher
Correspondence AddressClough Mount
Mark Lane, Shaw
Oldham
Lancashire
OL2 8QG
Secretary NameFreda Wynne Taylor
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressClough Mount
Mark Lane, Shaw
Oldham
Lancashire
OL2 8QG
Director NameFreda Wynne Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressClough Mount Mark Lane
Shaw
Oldham
Lancs
OL2 8QG
Director NameMr Mohammed Omayr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Abattoir
Higginshaw Lane, Royton
Oldham
Lancashire
OL2 6HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6248153
Telephone regionManchester

Location

Registered AddressThe Abattoir The Abattoir
Higginshaw Lane, Royton
Oldham
Lancashire
OL2 6HQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

2 at £1Mohammed Rafi
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,305
Cash£2,337
Current Liabilities£121,717

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

30 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 March 2019Notification of Mohammed Rafi as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
29 December 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
2 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Termination of appointment of Mohammed Omayr as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Mohammed Omayr as a director on 21 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2012Appointment of Mohammed Rafi as a director (2 pages)
29 August 2012Appointment of Mohammed Fasi as a director (2 pages)
29 August 2012Appointment of Mohammed Omayr as a director (2 pages)
29 August 2012Appointment of Mohammed Fasi as a director (2 pages)
29 August 2012Appointment of Mohammed Rafi as a director (2 pages)
29 August 2012Appointment of Mohammed Omayr as a director (2 pages)
28 August 2012Termination of appointment of Freda Taylor as a director (1 page)
28 August 2012Termination of appointment of Freda Taylor as a secretary (1 page)
28 August 2012Termination of appointment of Freda Taylor as a secretary (1 page)
28 August 2012Termination of appointment of Freda Taylor as a director (1 page)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Freda Wynne Taylor on 31 May 2010 (2 pages)
14 July 2010Director's details changed for Freda Wynne Taylor on 31 May 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Termination of appointment of Samuel Howarth as a director (1 page)
3 March 2010Termination of appointment of Samuel Howarth as a director (1 page)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Director appointed freda wynne taylor (2 pages)
2 December 2008Appointment terminated director robert taylor (1 page)
2 December 2008Appointment terminated director robert taylor (1 page)
2 December 2008Director appointed freda wynne taylor (2 pages)
10 September 2008Return made up to 01/06/08; no change of members (7 pages)
10 September 2008Return made up to 01/06/08; no change of members (7 pages)
12 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Return made up to 01/06/07; no change of members (7 pages)
14 July 2007Return made up to 01/06/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 01/06/05; full list of members (7 pages)
29 June 2005Return made up to 01/06/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 01/06/01; full list of members (6 pages)
4 July 2001Return made up to 01/06/01; full list of members (6 pages)
4 July 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2000Incorporation (17 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Incorporation (17 pages)