Company NameBeverley Butchers Limited
Company StatusActive
Company Number01163937
CategoryPrivate Limited Company
Incorporation Date21 March 1974(50 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ian Peter Robson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(36 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Secretary NameMr Harry Kenneth Robson
StatusCurrent
Appointed16 April 2015(41 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameDr Harry Kenneth Robson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Court Kingfisher Court
Plaxton Bridge Road
Beverley
HU17 0RT
Director NameMr Jack Cornelis Robson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMr Thomas Peter Robson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameKenneth Lawes
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 06 February 2013)
RoleFellmonger
Country of ResidenceEngland
Correspondence AddressSpringfield
Long Lane Beverley Parks
Beverley
East Yorkshire
HU17 0RN
Director NameMary Constance Lawes
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 15 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Long Lane Beverley Parks
Beverley
East Yorkshire
HU17 0RN
Secretary NameMary Constance Lawes
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Long Lane Beverley Parks
Beverley
East Yorkshire
HU17 0RN

Contact

Telephone01482 867070
Telephone regionHull

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.8k at £1Mary Constance Lawes
55.00%
Ordinary
2.3k at £1Ian Peter Robson
45.00%
Ordinary

Financials

Year2014
Net Worth£382,728
Cash£124,395
Current Liabilities£96,759

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

31 May 1984Delivered on: 13 June 1984
Satisfied on: 12 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a white hall farm beverley parks in the parish of woodmansly east yorkshire borough of the borough of beverley containing 116.64 acres approx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1974Delivered on: 3 July 1974
Satisfied on: 12 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 finkle street cottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Appointment of Mr Jack Cornelis Robson as a director on 4 December 2019 (2 pages)
5 December 2019Appointment of Mr Thomas Peter Robson as a director on 4 December 2019 (2 pages)
5 December 2019Appointment of Dr Harry Kenneth Robson as a director on 4 December 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 August 2015Secretary's details changed for Mr Harry Kenneth Lawes on 16 April 2015 (1 page)
3 August 2015Secretary's details changed for Mr Harry Kenneth Lawes on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Mary Constance Lawes as a director on 15 April 2015 (1 page)
16 April 2015Appointment of Mr Harry Kenneth Lawes as a secretary on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Mary Constance Lawes as a secretary on 15 April 2015 (1 page)
16 April 2015Appointment of Mr Harry Kenneth Lawes as a secretary on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Mary Constance Lawes as a secretary on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Mary Constance Lawes as a director on 15 April 2015 (1 page)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 5,000
(5 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 5,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 5,000
(5 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 5,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Termination of appointment of Kenneth Lawes as a director (1 page)
25 February 2013Termination of appointment of Kenneth Lawes as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 October 2011Appointment of Mr Ian Peter Robson as a director (2 pages)
4 October 2011Appointment of Mr Ian Peter Robson as a director (2 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 January 2010Director's details changed for Mary Constance Lawes on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Kenneth Lawes on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Kenneth Lawes on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mary Constance Lawes on 14 January 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2003Return made up to 31/12/02; full list of members (5 pages)
10 March 2003Return made up to 31/12/02; full list of members (5 pages)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
27 December 1995Return made up to 31/12/95; change of members (6 pages)
27 December 1995Return made up to 31/12/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 June 1984Particulars of mortgage/charge (3 pages)
13 June 1984Particulars of mortgage/charge (3 pages)