BUTCHER'S PET CARE LIMITED
CRICK

Hellopages » Northamptonshire » Daventry » NN6 7TZ

Company number 01716195
Status Active
Incorporation Date 19 April 1983
Company Type Private Limited Company
Address BAKER GROUP HOUSE, DOCKHAM WAY, CRICK, NORTHAMPTONSHIRE, NN6 7TZ
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Geoffrey Dennis Eaton as a director on 15 September 2016. The most likely internet sites of BUTCHER'S PET CARE LIMITED are www.butcherspetcare.co.uk, and www.butcher-s-pet-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Butcher S Pet Care Limited is a Private Limited Company. The company registration number is 01716195. Butcher S Pet Care Limited has been working since 19 April 1983. The present status of the company is Active. The registered address of Butcher S Pet Care Limited is Baker Group House Dockham Way Crick Northamptonshire Nn6 7tz. . MARTINS, Jeffrey Richard is a Secretary of the company. BAKER, Graham William is a Director of the company. BAKER, William Edward Slade is a Director of the company. BARTON, Lee is a Director of the company. EATON, Geoffrey Dennis is a Director of the company. EVANS, Derek Laurence is a Director of the company. MARTINS, Jeffrey Richard is a Director of the company. POWELL, Francis Gerald is a Director of the company. SCOTT, Graham Robert is a Director of the company. THOMPSON, Philip is a Director of the company. Secretary BAKER, Edwin has been resigned. Secretary BAKER, John has been resigned. Secretary BEDFORD, Michael John has been resigned. Secretary POWELL, Francis Gerald has been resigned. Director ASHWORTH, Mark Anthony has been resigned. Director BAKER, Edwin has been resigned. Director BAKER, John has been resigned. Director BAKER, Roger Frederick has been resigned. Director BAKER, William Edward Slade has been resigned. Director BEDFORD, Michael John has been resigned. Director MARTINS, Jeffrey Richard has been resigned. Director O'REILLY, Paul Vincent has been resigned. Director WATKINS, Laurence has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
MARTINS, Jeffrey Richard
Appointed Date: 11 June 2008

Director

Director
BAKER, William Edward Slade
Appointed Date: 19 January 2011
44 years old

Director
BARTON, Lee
Appointed Date: 01 December 2014
51 years old

Director
EATON, Geoffrey Dennis
Appointed Date: 15 September 2016
67 years old

Director
EVANS, Derek Laurence
Appointed Date: 09 November 2007
57 years old

Director
MARTINS, Jeffrey Richard
Appointed Date: 19 January 2011
53 years old

Director
POWELL, Francis Gerald
Appointed Date: 04 July 2002
61 years old

Director
SCOTT, Graham Robert
Appointed Date: 07 January 2002
80 years old

Director
THOMPSON, Philip
Appointed Date: 01 October 2000
66 years old

Resigned Directors

Secretary
BAKER, Edwin
Resigned: 02 April 2001
Appointed Date: 13 July 1998

Secretary
BAKER, John
Resigned: 13 July 1998

Secretary
BEDFORD, Michael John
Resigned: 04 July 2002
Appointed Date: 02 April 2001

Secretary
POWELL, Francis Gerald
Resigned: 11 June 2008
Appointed Date: 04 July 2002

Director
ASHWORTH, Mark Anthony
Resigned: 06 September 2002
Appointed Date: 02 April 2001
69 years old

Director
BAKER, Edwin
Resigned: 01 January 2001
78 years old

Director
BAKER, John
Resigned: 01 January 2001
81 years old

Director
BAKER, Roger Frederick
Resigned: 01 January 2001
84 years old

Director
BAKER, William Edward Slade
Resigned: 11 June 2008
Appointed Date: 20 February 2008
44 years old

Director
BEDFORD, Michael John
Resigned: 04 July 2002
Appointed Date: 02 April 2001
66 years old

Director
MARTINS, Jeffrey Richard
Resigned: 11 June 2008
Appointed Date: 20 February 2008
53 years old

Director
O'REILLY, Paul Vincent
Resigned: 17 January 2002
Appointed Date: 01 October 2000
78 years old

Director
WATKINS, Laurence
Resigned: 02 November 2007
Appointed Date: 01 October 2000
70 years old

Persons With Significant Control

F W Baker Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTCHER'S PET CARE LIMITED Events

19 Dec 2016
Full accounts made up to 31 July 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Sep 2016
Appointment of Mr Geoffrey Dennis Eaton as a director on 15 September 2016
05 Jan 2016
Satisfaction of charge 7 in full
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500,000

...
... and 134 more events
05 Jun 1987
Accounts for a small company made up to 31 July 1986

26 Jan 1987
Return made up to 16/12/86; full list of members

04 Jun 1986
Accounts for a small company made up to 31 July 1985

19 Apr 1983
Certificate of incorporation
19 Apr 1983
Incorporation

BUTCHER'S PET CARE LIMITED Charges

2 July 2010
All assets debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Debenture
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
An omnibus guarantee and set-off agreement
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 April 2010
Deed of charge
Delivered: 15 April 2010
Status: Satisfied on 5 January 2016
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: An account designated "crick development account" and…
23 February 2006
Mortgage
Delivered: 1 March 2006
Status: Satisfied on 11 March 2011
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule, selo…
3 January 2006
All assets debenture
Delivered: 4 January 2006
Status: Satisfied on 3 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 2004
Guarantee & debenture
Delivered: 28 September 2004
Status: Satisfied on 21 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Mortgage
Delivered: 13 May 2004
Status: Satisfied on 11 January 2008
Persons entitled: Barclays Bank PLC
Description: All plant machinery and equipment comprising the borrowers…
3 February 2004
Mortgage
Delivered: 6 February 2004
Status: Satisfied on 11 January 2008
Persons entitled: Barclays Bank PLC
Description: One tripe /liver/lung processing line-no 82003-012 together…
29 January 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied on 29 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…