Butcher Of Brogdale Ltd ROCHESTER


Founded in 2008, Butcher Of Brogdale, classified under reg no. 06647999 is an active company. Currently registered at 2 Exeter House Beaufort Court ME2 4FE, Rochester the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Oliver M., Sam O.. Of them, Oliver M., Sam O. have been with the company the longest, being appointed on 13 February 2023. As of 4 June 2024, there were 3 ex directors - Leroy M., Nicola O. and others listed below. There were no ex secretaries.

Butcher Of Brogdale Ltd Address / Contact

Office Address 2 Exeter House Beaufort Court
Office Address2 Sir Thomas Longley Rd
Town Rochester
Post code ME2 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06647999
Date of Incorporation Wed, 16th Jul 2008
Industry Dormant Company
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Oliver M.

Position: Director

Appointed: 13 February 2023

Sam O.

Position: Director

Appointed: 13 February 2023

Leroy M.

Position: Director

Appointed: 16 July 2008

Resigned: 13 February 2023

Nicola O.

Position: Director

Appointed: 16 July 2008

Resigned: 13 February 2023

Form 10 Directors Fd Ltd

Position: Director

Appointed: 16 July 2008

Resigned: 16 July 2008

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we discovered, there is Sam O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Oliver M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Leroy M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Sam O.

Notified on 14 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver M.

Notified on 14 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leroy M.

Notified on 1 July 2016
Ceased on 13 February 2023
Nature of control: 50,01-75% shares

Nicola O.

Notified on 30 June 2017
Ceased on 13 February 2023
Nature of control: 25-50% shares

Leroy M.

Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth333333     
Balance Sheet
Cash Bank On Hand     333333
Cash Bank In Hand333333     
Net Assets Liabilities Including Pension Asset Liability333333     
Reserves/Capital
Shareholder Funds333333     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements