STEPHENSONS BUTCHERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 1PF

Company number 05365372
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address 4TH FLOOR, STOCKDALE HOUSE, HEADINGLEY OFFICE PARK,, 8 VICTORIA ROAD, LEEDS, LS6 1PF
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of STEPHENSONS BUTCHERS LIMITED are www.stephensonsbutchers.co.uk, and www.stephensons-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Stephensons Butchers Limited is a Private Limited Company. The company registration number is 05365372. Stephensons Butchers Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Stephensons Butchers Limited is 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds Ls6 1pf. . LAWRENCE, Andrea Susan is a Secretary of the company. HUNT, Amanda Jane is a Director of the company. LAWRENCE, Andrea Susan is a Director of the company. LAWRENCE, Mollie is a Director of the company. LAWRENCE, Myles James is a Director of the company. Secretary LAWRENCE, Myles James has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director LAWRENCE, Stanley has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
LAWRENCE, Andrea Susan
Appointed Date: 08 September 2008

Director
HUNT, Amanda Jane
Appointed Date: 15 February 2005
63 years old

Director
LAWRENCE, Andrea Susan
Appointed Date: 04 November 2015
63 years old

Director
LAWRENCE, Mollie
Appointed Date: 16 June 2009
89 years old

Director
LAWRENCE, Myles James
Appointed Date: 15 February 2005
58 years old

Resigned Directors

Secretary
LAWRENCE, Myles James
Resigned: 08 September 2008
Appointed Date: 15 February 2005

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
LAWRENCE, Stanley
Resigned: 21 September 2008
Appointed Date: 15 February 2005
95 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mrs Amanda Jane Hunt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Myles James Lawrence
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEPHENSONS BUTCHERS LIMITED Events

05 Apr 2017
Confirmation statement made on 15 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

06 Apr 2016
Director's details changed for Mrs Andrea Lawrence on 1 January 2016
06 Apr 2016
Secretary's details changed for Andrea Lawrence on 1 April 2015
...
... and 35 more events
08 Mar 2005
Director resigned
08 Mar 2005
New director appointed
08 Mar 2005
New director appointed
08 Mar 2005
New secretary appointed;new director appointed
15 Feb 2005
Incorporation