WILLIAMSONS FAMILY BUTCHERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 9QE
Company number 04663561
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 129 ST. JOHNS ROAD, WATERLOO, LIVERPOOL, L22 9QE
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 fifty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Statement of capital following an allotment of shares on 11 November 2016 GBP 100 . The most likely internet sites of WILLIAMSONS FAMILY BUTCHERS LIMITED are www.williamsonsfamilybutchers.co.uk, and www.williamsons-family-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Williamsons Family Butchers Limited is a Private Limited Company. The company registration number is 04663561. Williamsons Family Butchers Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Williamsons Family Butchers Limited is 129 St Johns Road Waterloo Liverpool L22 9qe. . WILLIAMSON, Marie Therese is a Secretary of the company. WILLIAMSON, Samuel is a Director of the company. Secretary WILLIAMSON, Marie Therese has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director LENNON, Patrick has been resigned. Director LENNON, Patrick has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
WILLIAMSON, Marie Therese
Appointed Date: 22 February 2004

Director
WILLIAMSON, Samuel
Appointed Date: 15 September 2005
48 years old

Resigned Directors

Secretary
WILLIAMSON, Marie Therese
Resigned: 26 February 2004
Appointed Date: 11 February 2003

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
LENNON, Patrick
Resigned: 20 February 2014
Appointed Date: 22 February 2003
74 years old

Director
LENNON, Patrick
Resigned: 26 February 2003
Appointed Date: 11 February 2003
74 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Samuel Williamson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

WILLIAMSONS FAMILY BUTCHERS LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 100

03 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

01 Feb 2016
Registration of charge 046635610002, created on 29 January 2016
...
... and 47 more events
08 Mar 2003
New secretary appointed
08 Mar 2003
New director appointed
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
11 Feb 2003
Incorporation

WILLIAMSONS FAMILY BUTCHERS LIMITED Charges

29 January 2016
Charge code 0466 3561 0002
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 129 and 129A st johns road…
2 July 2015
Charge code 0466 3561 0001
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 129 st johns road waterloo liverpool…