Company NameFrasers Butchers Ltd.
DirectorGregory John Hull
Company StatusActive
Company Number04763204
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 12 months ago)
Previous NameFrazers Butchers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gregory John Hull
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
Secretary NameJeanette Francis Hull
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefrasersfoods.co.uk
Telephone01204 523278
Telephone regionBolton

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Gregory John Hull
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Current Liabilities£34,862

Accounts

Latest Accounts29 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 April 2024 (2 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

7 March 2024Total exemption full accounts made up to 29 June 2023 (8 pages)
15 January 2024Director's details changed for Mr Gregory John Hull on 15 January 2024 (2 pages)
4 December 2023Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD to 10 Bolton Road West Ramsbottom Bury BL09ND on 4 December 2023 (1 page)
4 December 2023Secretary's details changed for Jeanette Francis Hull on 4 December 2023 (1 page)
4 December 2023Change of details for Mr Gregory John Hull as a person with significant control on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Mr Gregory John Hull on 4 December 2023 (2 pages)
16 August 2023Micro company accounts made up to 29 June 2022 (3 pages)
21 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2021Current accounting period extended from 25 June 2021 to 30 June 2021 (1 page)
27 June 2021Micro company accounts made up to 25 June 2020 (3 pages)
2 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Micro company accounts made up to 25 June 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2020Current accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
28 June 2019Micro company accounts made up to 27 June 2018 (2 pages)
26 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
22 June 2018Micro company accounts made up to 28 June 2017 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
25 June 2015Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page)
25 June 2015Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page)
19 May 2015Secretary's details changed for Jeanette Francis Hull on 1 November 2014 (1 page)
19 May 2015Secretary's details changed for Jeanette Francis Hull on 1 November 2014 (1 page)
19 May 2015Director's details changed for Mr Gregory John Hull on 1 November 2014 (2 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Director's details changed for Mr Gregory John Hull on 1 November 2014 (2 pages)
19 May 2015Director's details changed for Mr Gregory John Hull on 1 November 2014 (2 pages)
19 May 2015Secretary's details changed for Jeanette Francis Hull on 1 November 2014 (1 page)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
31 March 2014Registered office address changed from 38 Longsight Road, Holcombe Brook, Bury Lancashire BL0 9SN on 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
31 March 2014Registered office address changed from 38 Longsight Road, Holcombe Brook, Bury Lancashire BL0 9SN on 31 March 2014 (1 page)
19 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Gregory John Hull on 13 May 2010 (2 pages)
24 May 2010Director's details changed for Gregory John Hull on 13 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 June 2007Return made up to 13/05/07; full list of members (6 pages)
26 June 2007Return made up to 13/05/07; full list of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 May 2006Return made up to 13/05/06; full list of members (6 pages)
22 May 2006Return made up to 13/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 June 2005Return made up to 13/05/05; full list of members (6 pages)
1 June 2005Return made up to 13/05/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 May 2004Return made up to 13/05/04; full list of members (6 pages)
28 May 2004Return made up to 13/05/04; full list of members (6 pages)
7 November 2003Memorandum and Articles of Association (14 pages)
7 November 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 November 2003Memorandum and Articles of Association (14 pages)
7 November 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
2 June 2003Company name changed frazers butchers LTD\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed frazers butchers LTD\certificate issued on 02/06/03 (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Incorporation (17 pages)
13 May 2003Incorporation (17 pages)