The Guild Of Q Butchers ILKLEY


Founded in 1997, The Guild Of Q Butchers, classified under reg no. 03375895 is an active company. Currently registered at 23-27 Leeds Road LS29 8DP, Ilkley the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Kathryn M., John M. and David L. and others. In addition one secretary - James K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Guild Of Q Butchers Address / Contact

Office Address 23-27 Leeds Road
Town Ilkley
Post code LS29 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375895
Date of Incorporation Fri, 23rd May 1997
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Kathryn M.

Position: Director

Appointed: 22 February 2021

James K.

Position: Secretary

Appointed: 26 June 2019

John M.

Position: Director

Appointed: 04 June 2018

David L.

Position: Director

Appointed: 04 June 2018

Philip C.

Position: Director

Appointed: 16 March 2005

Douglas S.

Position: Secretary

Appointed: 17 April 2013

Resigned: 26 June 2019

Mark T.

Position: Director

Appointed: 22 February 2012

Resigned: 22 February 2021

James A.

Position: Director

Appointed: 22 February 2012

Resigned: 04 June 2018

Roger K.

Position: Director

Appointed: 06 September 2010

Resigned: 22 February 2012

John M.

Position: Director

Appointed: 31 July 2009

Resigned: 22 February 2012

Audrey F.

Position: Secretary

Appointed: 06 December 2007

Resigned: 26 March 2013

Alexander M.

Position: Secretary

Appointed: 18 March 2005

Resigned: 06 December 2007

Martin B.

Position: Director

Appointed: 16 March 2005

Resigned: 22 February 2012

John V.

Position: Director

Appointed: 19 July 2004

Resigned: 31 July 2009

Alexander C.

Position: Director

Appointed: 01 May 2002

Resigned: 01 January 2015

John S.

Position: Director

Appointed: 29 August 2001

Resigned: 22 February 2012

John S.

Position: Director

Appointed: 10 October 2000

Resigned: 31 July 2001

Hugh P.

Position: Director

Appointed: 11 February 1999

Resigned: 30 April 2002

Graham B.

Position: Director

Appointed: 11 February 1999

Resigned: 06 September 2010

Ian P.

Position: Secretary

Appointed: 02 June 1998

Resigned: 18 March 2005

John C.

Position: Director

Appointed: 23 May 1997

Resigned: 24 November 2004

David L.

Position: Director

Appointed: 23 May 1997

Resigned: 16 March 2005

John S.

Position: Director

Appointed: 23 May 1997

Resigned: 11 February 1999

Robert B.

Position: Director

Appointed: 23 May 1997

Resigned: 10 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

John F.

Position: Director

Appointed: 23 May 1997

Resigned: 11 February 1999

Gordon H.

Position: Director

Appointed: 23 May 1997

Resigned: 16 March 2005

Tim G.

Position: Secretary

Appointed: 23 May 1997

Resigned: 02 June 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Philip C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Mark T. This PSC has significiant influence or control over the company,. The third one is James A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Philip C.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand59 09943 16947 26381 48268 14260 89947 746
Current Assets78 26663 72355 33290 07372 65966 55456 667
Debtors18 36818 6086 9146 1552 4263 7027 847
Other Debtors 11 5432 682 2 2561 9012 313
Property Plant Equipment1 731925254    
Total Inventories7991 9461 1552 4362 0911 953 
Other
Accrued Liabilities Deferred Income   4 1553 9608 2313 186
Accumulated Amortisation Impairment Intangible Assets2 2143 1183 8324 4414 4414 4412 000
Accumulated Depreciation Impairment Property Plant Equipment2 5283 3344 0054 2594 2594 259 
Average Number Employees During Period 111111
Corporation Tax Payable1 55465     
Corporation Tax Recoverable 521456    
Creditors25 62612 18914 99644 92317 80718 92118 574
Current Tax For Period1 554      
Deferred Income     1 543 
Dividends Paid On Shares 1 323     
Fixed Assets3 9582 248863    
Increase Decrease In Current Tax From Adjustment For Prior Periods -521     
Increase From Amortisation Charge For Year Intangible Assets 904714    
Increase From Depreciation Charge For Year Property Plant Equipment 806671    
Intangible Assets2 2271 323609    
Intangible Assets Gross Cost4 4414 441 4 4414 4414 4412 000
Net Current Assets Liabilities52 64051 53440 33645 15054 85247 63338 093
Other Creditors17 0106 1886 61221 88413 3695 3597 389
Other Disposals Decrease In Amortisation Impairment Intangible Assets      2 441
Other Disposals Intangible Assets      2 441
Other Taxation Social Security Payable1 0361 0291 01713 196385716956
Prepayments Accrued Income      4 275
Property Plant Equipment Gross Cost4 2594 259 4 2594 2594 259 
Total Assets Less Current Liabilities56 59853 78241 199    
Total Current Tax Expense Credit1 554-521     
Trade Creditors Trade Payables6 0264 9077 3675 688933 0727 043
Trade Debtors Trade Receivables5 7886 5443 7766 1551701 8011 259

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 25th, April 2023
Free Download (11 pages)

Company search