P. & M. BUTCHERS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 01672178
Status Active
Incorporation Date 15 October 1982
Company Type Private Limited Company
Address 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended accounts for a small company made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of P. & M. BUTCHERS LIMITED are www.pmbutchers.co.uk, and www.p-m-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. P M Butchers Limited is a Private Limited Company. The company registration number is 01672178. P M Butchers Limited has been working since 15 October 1982. The present status of the company is Active. The registered address of P M Butchers Limited is 2nd Floor Hygeia House 66 College Road Harrow Middlesex Ha1 1be. . BALDOCK, Anthony is a Director of the company. BALDOCK, Gary is a Director of the company. Secretary BALDOCK, Susan has been resigned. Secretary MILLER, Stephen has been resigned. Director MILLER, Stephen has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
BALDOCK, Anthony

66 years old

Director
BALDOCK, Gary
Appointed Date: 01 October 2013
62 years old

Resigned Directors

Secretary
BALDOCK, Susan
Resigned: 01 October 2009
Appointed Date: 30 September 2003

Secretary
MILLER, Stephen
Resigned: 30 September 2003

Director
MILLER, Stephen
Resigned: 30 September 2003
74 years old

Persons With Significant Control

Mr Anthony John Baldock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

P. & M. BUTCHERS LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Aug 2016
Amended accounts for a small company made up to 30 September 2015
21 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250

02 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 84 more events
24 Mar 1987
Return made up to 31/12/86; full list of members

02 Oct 1986
Director resigned

13 Aug 1986
Registered office changed on 13/08/86 from: 255 northolt road south harrow middx HA2 MH5

12 Jun 1986
Return made up to 31/12/85; full list of members

29 May 1986
Registered office changed on 29/05/86 from: 5 berryfield close bickley bromley kent BR1 2WF

P. & M. BUTCHERS LIMITED Charges

24 February 2014
Charge code 0167 2178 0005
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 April 2004
Rent deposit deed
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: Percy Ingle Services Limited
Description: The interest in the deposited sum being £15,000.
25 April 1994
Debenture
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1989
Fixed and floating charge
Delivered: 9 February 1989
Status: Satisfied on 18 March 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
1 March 1985
Debenture
Delivered: 19 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…