NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO23 3QA

Company number 00026804
Status Active
Incorporation Date 12 May 1888
Company Type Private Limited Company
Address STOCKWOOD HOUSE WOODHOUSE FARM, RUFFORTH, YORK, ENGLAND, YO23 3QA
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 29 November 2016 GBP 2,826.78 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED are www.northernbutchershideandskincompany.co.uk, and www.northern-butchers-hide-and-skin-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and five months. The distance to to York Rail Station is 3.6 miles; to Hammerton Rail Station is 5.1 miles; to Cattal Rail Station is 6.4 miles; to Church Fenton Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Butchers Hide and Skin Company Limited is a Private Limited Company. The company registration number is 00026804. Northern Butchers Hide and Skin Company Limited has been working since 12 May 1888. The present status of the company is Active. The registered address of Northern Butchers Hide and Skin Company Limited is Stockwood House Woodhouse Farm Rufforth York England Yo23 3qa. . GREER, Geoffrey David is a Secretary of the company. BARKER, Paul Julian is a Director of the company. GREER, Geoffrey David is a Director of the company. SWIERS, Eric William is a Director of the company. TORRENTS, Jordi is a Director of the company. TRAVES, Alec is a Director of the company. VILARRASA, Juan is a Director of the company. Director AGAR, Rowland has been resigned. Director ANGLORA COMPANY, Jaime has been resigned. Director BORDAS PALLARES, Jose Maria has been resigned. Director BROWN, David Michael has been resigned. Director COLOMER MUNMANY, Andres has been resigned. Director DRIVER, Ian Peter has been resigned. Director FONT, Gil has been resigned. Director HOPKINSON, Ernest Malcolm has been resigned. Director ROSANAS GATIUS, Justo has been resigned. Director SMITH, Roger Albert has been resigned. Director TAYLOR, John Charles has been resigned. Director TAYLOR, Walter Raymond has been resigned. Director WADDINGTON, Sam Nicholas has been resigned. Director WILLIAMSON, John has been resigned. Director WINDER, Robert Peter has been resigned. Director WOODHEAD, Jack has been resigned. Director WOODHEAD, Joseph William has been resigned. Director ZUERAS ABIZANDA, Joaquin has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors


Director
BARKER, Paul Julian
Appointed Date: 30 October 2001
55 years old

Director

Director
SWIERS, Eric William

79 years old

Director
TORRENTS, Jordi
Appointed Date: 09 April 1997
64 years old

Director
TRAVES, Alec

84 years old

Director
VILARRASA, Juan
Appointed Date: 31 May 2010
64 years old

Resigned Directors

Director
AGAR, Rowland
Resigned: 09 July 1993
78 years old

Director
ANGLORA COMPANY, Jaime
Resigned: 08 July 2008
Appointed Date: 12 July 1993
79 years old

Director
BORDAS PALLARES, Jose Maria
Resigned: 09 April 1997
Appointed Date: 13 April 1994
90 years old

Director
BROWN, David Michael
Resigned: 25 February 2002
95 years old

Director
COLOMER MUNMANY, Andres
Resigned: 04 May 1993
112 years old

Director
DRIVER, Ian Peter
Resigned: 08 July 1994
72 years old

Director
FONT, Gil
Resigned: 31 May 2010
Appointed Date: 10 December 2008
51 years old

Director
HOPKINSON, Ernest Malcolm
Resigned: 30 July 2001
98 years old

Director
ROSANAS GATIUS, Justo
Resigned: 14 January 1994
Appointed Date: 04 May 1993
90 years old

Director
SMITH, Roger Albert
Resigned: 12 May 2005
Appointed Date: 02 August 1999
74 years old

Director
TAYLOR, John Charles
Resigned: 21 October 1993
103 years old

Director
TAYLOR, Walter Raymond
Resigned: 23 August 2002
104 years old

Director
WADDINGTON, Sam Nicholas
Resigned: 04 April 2005
Appointed Date: 02 August 1999
61 years old

Director
WILLIAMSON, John
Resigned: 27 November 2007
90 years old

Director
WINDER, Robert Peter
Resigned: 22 May 2002
86 years old

Director
WOODHEAD, Jack
Resigned: 07 November 2004
105 years old

Director
WOODHEAD, Joseph William
Resigned: 16 March 2007
Appointed Date: 30 October 2001
50 years old

Director
ZUERAS ABIZANDA, Joaquin
Resigned: 01 June 1993
83 years old

NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED Events

26 Jan 2017
Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 2,826.78

26 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 Jan 2017
Purchase of own shares.
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Sep 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
...
... and 145 more events
01 Aug 1986
Return made up to 18/06/86; full list of members
14 Jul 1982
Annual return made up to 07/07/82
03 Aug 1979
Annual return made up to 01/08/79
11 Aug 1975
Annual return made up to 06/08/75
11 Aug 1975
Accounts made up to 3 January 1975

NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED Charges

26 March 1993
Mortgage debenture
Delivered: 1 April 1993
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1921
Mortgage
Delivered: 7 February 1921
Status: Satisfied on 26 July 1993
Persons entitled: Bradfordshire Equitable Benefit Building Society
Description: Land situate at town hill bradford, with side market or…