Company NameR & S Wholesale Butchers Limited
DirectorsAlan Kenneth Rawson and Brian Silvester
Company StatusActive
Company Number02731246
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)
Previous NamePaperoffer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Alan Kenneth Rawson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Townend Lane
North Cave
Brough
North Humberside
HU15 2NS
Director NameMr Brian Silvester
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Brooklands Road
Hull
North Humberside
HU5 5AD
Secretary NameMr Alan Kenneth Rawson
NationalityBritish
StatusCurrent
Appointed10 August 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Townend Lane
North Cave
Brough
North Humberside
HU15 2NS

Contact

Telephone01482 229835
Telephone regionHull

Location

Registered Address4 Strickland Street
Hull
North Humberside
HU3 4AQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£136,464
Cash£572
Current Liabilities£399,288

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

18 January 2017Delivered on: 24 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 strickland street hull.
Outstanding
8 September 1992Delivered on: 14 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 strickland street kingston upon hull.
Outstanding
8 September 1992Delivered on: 11 September 1992
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.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
16 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 July 2017Director's details changed for Mr Brian Silvester on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Director's details changed for Mr Brian Silvester on 5 July 2017 (2 pages)
24 January 2017Registration of charge 027312460003, created on 18 January 2017 (7 pages)
24 January 2017Registration of charge 027312460003, created on 18 January 2017 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000
(5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000
(5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,000
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,000
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,000
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Director's details changed for Mr Alan Kenneth Rawson on 5 July 2010 (2 pages)
27 January 2011Director's details changed for Mr Brian Silvester on 5 July 2010 (2 pages)
27 January 2011Director's details changed for Mr Alan Kenneth Rawson on 5 July 2010 (2 pages)
27 January 2011Director's details changed for Mr Brian Silvester on 5 July 2010 (2 pages)
27 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Mr Brian Silvester on 5 July 2010 (2 pages)
27 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Mr Alan Kenneth Rawson on 5 July 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 November 2008Return made up to 05/07/08; full list of members (4 pages)
18 November 2008Return made up to 05/07/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 October 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
24 October 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 November 2006Return made up to 05/07/06; full list of members (7 pages)
3 November 2006Return made up to 05/07/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2005Return made up to 05/07/05; full list of members (7 pages)
4 August 2005Return made up to 05/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 August 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
22 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
31 July 2003Return made up to 05/07/03; full list of members (7 pages)
31 July 2003Return made up to 05/07/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (9 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (9 pages)
12 July 2002Return made up to 05/07/02; full list of members (8 pages)
12 July 2002Return made up to 05/07/02; full list of members (8 pages)
21 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
21 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
22 October 2001Return made up to 15/07/01; full list of members (6 pages)
22 October 2001Return made up to 15/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 September 2000Return made up to 15/07/00; full list of members (6 pages)
19 September 2000Return made up to 15/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 July 1999Return made up to 15/07/99; full list of members (6 pages)
28 July 1999Return made up to 15/07/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 July 1997Return made up to 15/07/97; full list of members (6 pages)
31 July 1997Return made up to 15/07/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 August 1996Return made up to 15/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1996Return made up to 15/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 August 1995Return made up to 15/07/95; no change of members (4 pages)
22 August 1995Return made up to 15/07/95; no change of members (4 pages)
9 September 1992Memorandum and Articles of Association (8 pages)
9 September 1992Memorandum and Articles of Association (8 pages)