Company NameNorthern Catering Butchers Limited
Company StatusActive
Company Number02261404
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Previous NameNorthern Catering (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Tobias Matthew Smith Bennett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameJohn David Heeley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Secretary NameMrs Cora Bennett
StatusCurrent
Appointed01 June 2012(24 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Secretary NameMrs Anna Solveig Heeley
StatusCurrent
Appointed01 June 2012(24 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameMr Kevin Andrew Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameMr Philip J Knowles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressWillow House 46 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameMr Roy Bernard Copus
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressCarpenters Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameChristopher James Dant
NationalityBritish
StatusResigned
Appointed20 August 1996(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheveley Park Stud
Cheveley Park Stud, Cheveley
Newmarket
Suffolk
CB8 9DD
Director NameJanet Gledhill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Sycamore Road
Ecclesfield
Sheffield
South Yorkshire
S35 9YU
Director NameGraham Pointon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Secretary NameJanet Gledhill
NationalityBritish
StatusResigned
Appointed10 July 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Sycamore Road
Ecclesfield
Sheffield
South Yorkshire
S35 9YU
Director NameMr Eric Paul German
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director NameMr Richard Lloyd Mather
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU

Contact

Websitewww.northern-catering.co.uk/
Email address[email protected]
Telephone01709 789135
Telephone regionRotherham

Location

Registered AddressUnit 15 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

250k at £1Underwood Meat Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£729,870
Cash£615,029
Current Liabilities£774,060

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

26 April 2013Delivered on: 2 May 2013
Satisfied on: 17 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 July 2007Delivered on: 14 July 2007
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 October 2019 (6 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 October 2018 (5 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (6 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (9 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (9 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 November 2015Satisfaction of charge 022614040003 in full (1 page)
17 November 2015Satisfaction of charge 022614040003 in full (2 pages)
17 November 2015Satisfaction of charge 022614040003 in full (2 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
(5 pages)
14 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 October 2014Director's details changed for John David Heeley on 1 October 2014 (2 pages)
6 October 2014Director's details changed for John David Heeley on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(5 pages)
6 October 2014Director's details changed for Tobias Matthew Smith Bennett on 1 October 2014 (2 pages)
6 October 2014Director's details changed for John David Heeley on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(5 pages)
6 October 2014Director's details changed for Tobias Matthew Smith Bennett on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Tobias Matthew Smith Bennett on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages)
31 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
31 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 February 2014Satisfaction of charge 2 in full (1 page)
17 February 2014Satisfaction of charge 2 in full (1 page)
31 December 2013Termination of appointment of Graham Pointon as a director (1 page)
31 December 2013Termination of appointment of Graham Pointon as a director (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 250,000
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 250,000
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 250,000
(5 pages)
9 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
2 May 2013Registration of charge 022614040003 (17 pages)
2 May 2013Registration of charge 022614040003 (17 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 August 2012Appointment of Mrs Cora Bennett as a secretary (1 page)
6 August 2012Appointment of Mrs Cora Bennett as a secretary (1 page)
6 August 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
6 August 2012Appointment of Mrs Anna Solveig Heeley as a secretary (1 page)
6 August 2012Appointment of Mrs Anna Solveig Heeley as a secretary (1 page)
6 August 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
10 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
10 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
4 April 2012Termination of appointment of Eric German as a director (1 page)
4 April 2012Termination of appointment of Eric German as a director (1 page)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 October 2010Director's details changed for John David Heeley on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Eric Paul German on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Graham Pointon on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Tobias Matthew Smith Bennett on 13 October 2010 (2 pages)
13 October 2010Director's details changed for John David Heeley on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Eric Paul German on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Graham Pointon on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Tobias Matthew Smith Bennett on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 March 2010Termination of appointment of Janet Gledhill as a director (1 page)
18 March 2010Termination of appointment of Janet Gledhill as a director (1 page)
9 October 2009Director's details changed for Janet Gledhill on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Janet Gledhill on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John David Heeley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Tobias Matthew Smith Bennett on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Graham Pointon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John David Heeley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Graham Pointon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Graham Pointon on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for John David Heeley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Tobias Matthew Smith Bennett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Tobias Matthew Smith Bennett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Eric Paul German on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Eric Paul German on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Eric Paul German on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Janet Gledhill on 1 October 2009 (2 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 April 2009Memorandum and Articles of Association (11 pages)
21 April 2009Memorandum and Articles of Association (11 pages)
11 April 2009Company name changed\certificate issued on 11/04/09 (2 pages)
11 April 2009Company name changed\certificate issued on 11/04/09 (2 pages)
17 November 2008Director appointed mr eric paul german (1 page)
17 November 2008Appointment terminated secretary janet gledhill (1 page)
17 November 2008Appointment terminated secretary janet gledhill (1 page)
17 November 2008Director appointed mr eric paul german (1 page)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 December 2007Return made up to 04/10/07; full list of members (3 pages)
5 December 2007Return made up to 04/10/07; full list of members (3 pages)
18 October 2007Auditor's resignation (2 pages)
18 October 2007Auditor's resignation (2 pages)
3 October 2007Registered office changed on 03/10/07 from: cheveley park stud duchess drive newmarket suffolk CB8 9DD (1 page)
3 October 2007Registered office changed on 03/10/07 from: cheveley park stud duchess drive newmarket suffolk CB8 9DD (1 page)
10 September 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
10 September 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007New director appointed (2 pages)
31 July 2007Full accounts made up to 30 September 2006 (17 pages)
31 July 2007Full accounts made up to 30 September 2006 (17 pages)
19 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 July 2007Declaration of assistance for shares acquisition (5 pages)
19 July 2007Memorandum and Articles of Association (6 pages)
19 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 July 2007Declaration of assistance for shares acquisition (5 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2007Memorandum and Articles of Association (6 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (2 pages)
12 July 2007Particulars of mortgage/charge (2 pages)
27 October 2006Return made up to 04/10/06; full list of members (3 pages)
27 October 2006Return made up to 04/10/06; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
9 December 2004Return made up to 21/10/04; full list of members (7 pages)
9 December 2004Return made up to 21/10/04; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (17 pages)
30 July 2004Full accounts made up to 30 September 2003 (17 pages)
19 November 2003Return made up to 21/10/03; full list of members (7 pages)
19 November 2003Return made up to 21/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
25 November 2002Return made up to 21/10/02; full list of members (7 pages)
25 November 2002Return made up to 21/10/02; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
21 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Full accounts made up to 30 September 2000 (15 pages)
13 July 2001Full accounts made up to 30 September 2000 (15 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
13 July 2000Full accounts made up to 30 September 1999 (14 pages)
13 July 2000Full accounts made up to 30 September 1999 (14 pages)
17 November 1999Return made up to 21/10/99; full list of members (6 pages)
17 November 1999Return made up to 21/10/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 September 1998 (16 pages)
2 April 1999Full accounts made up to 30 September 1998 (16 pages)
5 January 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
5 January 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 December 1998Return made up to 21/10/98; full list of members (7 pages)
7 December 1998Return made up to 21/10/98; full list of members (7 pages)
17 March 1998Registered office changed on 17/03/98 from: c/o thompson investments 1 dover street london (1 page)
17 March 1998Registered office changed on 17/03/98 from: c/o thompson investments 1 dover street london (1 page)
12 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 October 1997Full accounts made up to 31 March 1997 (16 pages)
28 October 1997Full accounts made up to 31 March 1997 (16 pages)
17 December 1996Full accounts made up to 31 March 1996 (16 pages)
17 December 1996Full accounts made up to 31 March 1996 (16 pages)
28 October 1996Return made up to 21/10/96; no change of members (6 pages)
28 October 1996Return made up to 21/10/96; no change of members (6 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
13 November 1995Return made up to 21/10/95; full list of members (8 pages)
13 November 1995Return made up to 21/10/95; full list of members (8 pages)
9 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1988Memorandum and Articles of Association (12 pages)
25 August 1988Memorandum and Articles of Association (12 pages)
3 August 1988Company name changed ableprime LIMITED\certificate issued on 04/08/88 (2 pages)
3 August 1988Company name changed ableprime LIMITED\certificate issued on 04/08/88 (2 pages)
24 May 1988Incorporation (18 pages)
24 May 1988Incorporation (18 pages)