You are here: bizstats.co.uk > a-z index > Y list > YE list

Ye Village Butchers Limited SURREY


Ye Village Butchers started in year 2007 as Private Limited Company with registration number 06143937. The Ye Village Butchers company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Surrey at Chequers Lane. Postal code: KT20 7ST. Since 27th February 2008 Ye Village Butchers Limited is no longer carrying the name Muggy Moo.

There is a single director in the firm at the moment - Steven L., appointed on 13 January 2020. In addition, a secretary was appointed - Gillian L., appointed on 21 February 2008. As of 19 April 2024, there were 2 ex directors - Kevin L., Steven L. and others listed below. There were no ex secretaries.

Ye Village Butchers Limited Address / Contact

Office Address Chequers Lane
Office Address2 Walton On The Hill
Town Surrey
Post code KT20 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06143937
Date of Incorporation Wed, 7th Mar 2007
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Steven L.

Position: Director

Appointed: 13 January 2020

Gillian L.

Position: Secretary

Appointed: 21 February 2008

Kevin L.

Position: Director

Appointed: 21 February 2008

Resigned: 13 January 2020

Steven L.

Position: Director

Appointed: 21 February 2008

Resigned: 13 January 2020

Westco Directors Ltd

Position: Corporate Director

Appointed: 07 March 2007

Resigned: 27 February 2008

Westco Nominee Services Ltd

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 27 February 2008

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Gillian L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Kevin L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian L.

Notified on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Steven L.

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

Kevin L.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Muggy Moo February 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 6984 4032 1952 6456 8688 200      
Balance Sheet
Current Assets19 93022 71630 54929 91942 62148 87361 84239 77437 56083 03280 69359 491
Cash Bank In Hand2 3809512 45410 80112 50520 388      
Debtors13 42818 41324 43014 94926 45424 281      
Stocks Inventory4 1223 3523 6654 1693 6624 204      
Tangible Fixed Assets10 1568 6117 4536 5835 9315 442      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve4 5984 3032 0952 5456 7688 100      
Shareholder Funds4 6984 4032 1952 6456 8688 200      
Other
Description Principal Activities        47 22047 22047 22047 220
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 4252 500250  
Average Number Employees During Period         222
Creditors     46 11550 24017 7197 28649 98841 52731 051
Fixed Assets     5 4425 0764 8016 89910 49614 97912 228
Provisions For Liabilities Balance Sheet Subtotal       8 2907 59617 0337 8615 131
Total Assets       44 57444 45993 52895 67271 719
Total Liabilities       44 57444 45993 52895 67271 719
Creditors Due Within One Year25 38826 92435 80733 85741 68446 115      
Net Current Assets Liabilities-5 458-4 208-5 258-3 9389372 75811 60222 055    
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Cost Or Valuation20 60420 60420 60420 60420 604       
Tangible Fixed Assets Depreciation10 44811 99313 15114 02114 67315 162      
Tangible Fixed Assets Depreciation Charged In Period 1 5451 158870652489      
Total Assets Less Current Liabilities4 6984 4032 1952 6456 8688 20016 67826 856    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 13th January 2024
filed on: 17th, January 2024
Free Download (4 pages)

Company search

Advertisements