Company NamePeter's Quality Butchers Limited
DirectorPeter Brinham
Company StatusActive
Company Number04702599
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NamePeter Brinham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2003(1 week, 4 days after company formation)
Appointment Duration21 years
RoleButcher
Country of ResidenceEngland
Correspondence Address137 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6AL
Secretary NameKatie Featherstone
NationalityBritish
StatusCurrent
Appointed21 April 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address11 Westfield Terrace
Market Weighton
York
YO43 3EH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameGillian Ann Garbutt
NationalityBritish
StatusResigned
Appointed30 March 2003(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 15 April 2005)
RoleCompany Director
Correspondence Address34 Northfield
Swanland
East Yorshire
HU14 3RB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£35,705
Cash£26,801
Current Liabilities£19,331

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 March 2023Director's details changed for Peter Brinham on 7 March 2023 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 March 2023Director's details changed for Mr Peter Brinham on 8 March 2023 (2 pages)
8 August 2022Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Peter Brinham on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Peter Brinham on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Peter Brinham on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 March 2009Return made up to 08/03/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 April 2007Return made up to 08/03/07; no change of members (6 pages)
13 April 2007Return made up to 08/03/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2006Return made up to 08/03/06; full list of members (6 pages)
14 March 2006Return made up to 08/03/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
15 March 2005Return made up to 08/03/05; no change of members (6 pages)
15 March 2005Return made up to 08/03/05; no change of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
11 January 2005Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
11 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
11 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
19 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)