BUTCHERS-FARMERS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6QR

Company number 03188748
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address MODEL FARM, TOFTSHAW LANE, BRADFORD, WEST YORKSHIRE, BD4 6QR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of BUTCHERS-FARMERS LIMITED are www.butchersfarmers.co.uk, and www.butchers-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Butchers Farmers Limited is a Private Limited Company. The company registration number is 03188748. Butchers Farmers Limited has been working since 22 April 1996. The present status of the company is Active. The registered address of Butchers Farmers Limited is Model Farm Toftshaw Lane Bradford West Yorkshire Bd4 6qr. . AMBROZY, Beata is a Secretary of the company. BAMFORD, Allan is a Director of the company. BAMFORD, Richard is a Director of the company. Secretary BAMFORD, Allan has been resigned. Secretary BAMFORD, Linda has been resigned. Secretary SWALES, Jane Louise has been resigned. Secretary SWALES, Jayne Louise has been resigned. Secretary WALLACE, Colin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PEARSON, Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
AMBROZY, Beata
Appointed Date: 01 August 2005

Director
BAMFORD, Allan
Appointed Date: 22 April 1996
76 years old

Director
BAMFORD, Richard
Appointed Date: 01 April 2001
50 years old

Resigned Directors

Secretary
BAMFORD, Allan
Resigned: 13 July 1998
Appointed Date: 22 April 1996

Secretary
BAMFORD, Linda
Resigned: 22 April 2004
Appointed Date: 01 April 2001

Secretary
SWALES, Jane Louise
Resigned: 01 August 2005
Appointed Date: 22 April 2004

Secretary
SWALES, Jayne Louise
Resigned: 01 August 2005
Appointed Date: 22 April 2004

Secretary
WALLACE, Colin
Resigned: 01 April 2001
Appointed Date: 13 July 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

Director
PEARSON, Peter
Resigned: 13 July 1998
Appointed Date: 22 April 1996
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

Persons With Significant Control

Mr Allan Bamford
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUTCHERS-FARMERS LIMITED Events

04 May 2017
Confirmation statement made on 22 April 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000

...
... and 58 more events
25 May 1996
Registered office changed on 25/05/96 from: model farm toftshaw lane east bierley west yorkshire BD4 6QR
21 May 1996
New secretary appointed;new director appointed
21 May 1996
New director appointed
30 Apr 1996
Registered office changed on 30/04/96 from: 12 york place leeds west yorkshire LS1 2DS
22 Apr 1996
Incorporation

BUTCHERS-FARMERS LIMITED Charges

23 February 2005
Debenture
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…