Colyford Butchers Limited DEVON


Colyford Butchers started in year 2002 as Private Limited Company with registration number 04583624. The Colyford Butchers company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Devon at 50 Fore Street. Postal code: EX12 2AD.

Currently there are 2 directors in the the company, namely Melanie M. and Anthony M.. In addition one secretary - Anthony M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendy H. who worked with the the company until 3 December 2007.

Colyford Butchers Limited Address / Contact

Office Address 50 Fore Street
Office Address2 Seaton
Town Devon
Post code EX12 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583624
Date of Incorporation Wed, 6th Nov 2002
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Melanie M.

Position: Director

Appointed: 20 February 2017

Anthony M.

Position: Director

Appointed: 03 December 2007

Anthony M.

Position: Secretary

Appointed: 03 December 2007

Peter N.

Position: Director

Appointed: 03 December 2007

Resigned: 29 September 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

Wendy H.

Position: Director

Appointed: 06 November 2002

Resigned: 03 December 2007

Wendy H.

Position: Secretary

Appointed: 06 November 2002

Resigned: 03 December 2007

Roy H.

Position: Director

Appointed: 06 November 2002

Resigned: 03 December 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 November 2002

Resigned: 06 November 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Anthony M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Melanie M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter N., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Melanie M.

Notified on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter N.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth33 62256 24595 209126 982       
Balance Sheet
Current Assets61 67489 462125 695156 347104 67890 140130 890171 889274 166285 911333 169
Net Assets Liabilities   127 38472 11961 99097 251137 458191 173242 343 
Cash Bank In Hand46 14669 998110 926141 925       
Debtors8 79812 7158 7298 450       
Stocks Inventory6 7306 7496 0405 972       
Tangible Fixed Assets2 0481 6192 6842 013       
Reserves/Capital
Called Up Share Capital102102102102       
Profit Loss Account Reserve33 52056 14395 107126 880       
Shareholder Funds33 62256 24595 209126 982       
Other
Average Number Employees During Period      54444
Creditors   30 97538 75633 58038 63349 26395 18855 94657 122
Fixed Assets   2 0135 1164 3643 77213 40710 87811 1788 654
Net Current Assets Liabilities31 98454 94993 062125 37267 00357 62693 479124 051180 295231 165 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 0851 0811 0661 2221 4251 3171 2001 125
Total Assets Less Current Liabilities34 03256 56895 746127 38572 11961 99097 251137 458191 173242 343 
Creditors Due Within One Year29 69034 51532 63330 975       
Intangible Fixed Assets Aggregate Amortisation Impairment85 00085 00085 00085 000       
Intangible Fixed Assets Cost Or Valuation85 00085 00085 00085 000       
Number Shares Allotted 111       
Par Value Share 111       
Provisions For Liabilities Charges410323537403       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions  2 060        
Tangible Fixed Assets Cost Or Valuation 9 54211 50211 503       
Tangible Fixed Assets Depreciation 7 9248 8199 490       
Tangible Fixed Assets Depreciation Charged In Period  894671       
Tangible Fixed Assets Disposals  100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search

Advertisements