Northern Catering Butchers Limited ROTHERHAM


Northern Catering Butchers started in year 1988 as Private Limited Company with registration number 02261404. The Northern Catering Butchers company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Rotherham at Unit 15 Ashley Business Court. Postal code: S60 1RU. Since Thu, 16th Apr 2009 Northern Catering Butchers Limited is no longer carrying the name Northern Catering (sheffield).

At present there are 2 directors in the the firm, namely Kevin J. and Tobias B.. In addition one secretary - Cora B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Catering Butchers Limited Address / Contact

Office Address Unit 15 Ashley Business Court
Office Address2 Rawmarsh Road
Town Rotherham
Post code S60 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261404
Date of Incorporation Tue, 24th May 1988
Industry Production of meat and poultry meat products
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Kevin J.

Position: Director

Appointed: 01 August 2012

Cora B.

Position: Secretary

Appointed: 01 June 2012

Tobias B.

Position: Director

Appointed: 10 July 2007

Richard M.

Position: Director

Appointed: 01 October 2014

Resigned: 11 April 2021

Anna H.

Position: Secretary

Appointed: 01 June 2012

Resigned: 05 May 2023

Eric G.

Position: Director

Appointed: 04 November 2008

Resigned: 03 April 2012

Janet G.

Position: Secretary

Appointed: 10 July 2007

Resigned: 04 November 2008

John H.

Position: Director

Appointed: 10 July 2007

Resigned: 05 May 2023

Janet G.

Position: Director

Appointed: 10 July 2007

Resigned: 09 March 2010

Graham P.

Position: Director

Appointed: 10 July 2007

Resigned: 31 December 2013

Christopher D.

Position: Secretary

Appointed: 20 August 1996

Resigned: 10 July 2007

Richard T.

Position: Director

Appointed: 21 October 1992

Resigned: 10 July 2007

Roy C.

Position: Secretary

Appointed: 21 October 1992

Resigned: 20 August 1996

Philip K.

Position: Director

Appointed: 21 October 1992

Resigned: 10 July 2007

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we researched, there is Underwood Meat Company Limited from Rotherham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cora B. This PSC and has 25-50% voting rights. Then there is Anna H., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Underwood Meat Company Limited

15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02716900
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cora B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Anna H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Tobias B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Northern Catering (sheffield) April 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors250 000250 000250 000250 000250 000
Other
Amounts Owed By Related Parties250 000250 000250 000250 000250 000
Net Current Assets Liabilities250 000250 000250 000250 000250 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements