W.H.FROST (BUTCHERS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9AQ

Company number 01035787
Status Active
Incorporation Date 22 December 1971
Company Type Private Limited Company
Address 12 -14 THE SQUARE, CHORLTON CUM HARDY, MANCHESTER, M21 9AQ
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 ninety-nine events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 4,000 ; Director's details changed for Warren Horsley Frost on 1 May 2016; Director's details changed for Lee Horsley Frost on 1 May 2016. The most likely internet sites of W.H.FROST (BUTCHERS) LIMITED are www.whfrostbutchers.co.uk, and www.w-h-frost-butchers.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and ten months. W H Frost Butchers Limited is a Private Limited Company. The company registration number is 01035787. W H Frost Butchers Limited has been working since 22 December 1971. The present status of the company is Active. The registered address of W H Frost Butchers Limited is 12 14 The Square Chorlton Cum Hardy Manchester M21 9aq. The company`s financial liabilities are £677.4k. It is £125.42k against last year. And the total assets are £860.33k, which is £147.36k against last year. HORSLEY FROST, Jack is a Secretary of the company. HORSLEY FROST, Jack is a Director of the company. HORSLEY FROST, Lee is a Director of the company. HORSLEY FROST, Lynda is a Director of the company. HORSLEY FROST, Mark is a Director of the company. HORSLEY FROST, Nicholas is a Director of the company. HORSLEY FROST, Warren is a Director of the company. Secretary FROST, George Frederick has been resigned. Secretary FROST, Wilfred Haigh has been resigned. Director FROST, David Neil has been resigned. Director FROST, George Frederick has been resigned. Director FROST, Wilfred Haigh has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


w.h.frost (butchers) Key Finiance

LIABILITIES £677.4k
+22%
CASH n/a
TOTAL ASSETS £860.33k
+20%
All Financial Figures

Current Directors

Secretary
HORSLEY FROST, Jack
Appointed Date: 01 August 2001

Director
HORSLEY FROST, Jack

81 years old

Director
HORSLEY FROST, Lee
Appointed Date: 23 August 2004
52 years old

Director
HORSLEY FROST, Lynda
Appointed Date: 23 August 2004
79 years old

Director
HORSLEY FROST, Mark
Appointed Date: 01 August 2006
57 years old

Director
HORSLEY FROST, Nicholas
Appointed Date: 23 August 2004
50 years old

Director
HORSLEY FROST, Warren
Appointed Date: 23 August 2004
49 years old

Resigned Directors

Secretary
FROST, George Frederick
Resigned: 01 August 2001
Appointed Date: 05 September 1993

Secretary
FROST, Wilfred Haigh
Resigned: 05 September 1993

Director
FROST, David Neil
Resigned: 20 August 2004
Appointed Date: 01 August 2001
62 years old

Director
FROST, George Frederick
Resigned: 01 August 2001
89 years old

Director
FROST, Wilfred Haigh
Resigned: 05 September 1993
118 years old

W.H.FROST (BUTCHERS) LIMITED Events

23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000

18 May 2016
Director's details changed for Warren Horsley Frost on 1 May 2016
18 May 2016
Director's details changed for Lee Horsley Frost on 1 May 2016
17 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
04 Jun 1987
Accounts made up to 31 December 1986

04 Jun 1987
Return made up to 19/05/87; full list of members

31 Jul 1986
Full accounts made up to 31 December 1985

31 Jul 1986
Return made up to 06/08/86; full list of members

31 Jul 1986
Director's particulars changed

W.H.FROST (BUTCHERS) LIMITED Charges

25 June 2009
Debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2003
All assets debenture
Delivered: 17 October 2003
Status: Satisfied on 8 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…