Company NameTony Woods Family Butchers Limited
DirectorsMaureen Woods and Steven Ben Woods
Company StatusActive
Company Number04838126
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months 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 NameMrs Maureen Woods
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleButchers Assistant
Country of ResidenceEngland
Correspondence Address2 St Phillips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Secretary NameMrs Maureen Woods
NationalityEnglish
StatusCurrent
Appointed16 September 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleButchers Assistant
Country of ResidenceEngland
Correspondence Address2 St Phillips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Director NameMr Steven Ben Woods
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleButcher
Country of ResidenceEngland
Correspondence Address2 St Phillips Drive
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7EN
Director NameMr Anthony Woods
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 January 2016)
RoleButcher
Country of ResidenceEngland
Correspondence Address2 St Phillips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteguiseleygrowler.com

Location

Registered Address44 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Anthony Woods
50.00%
Ordinary
50 at £1Mrs Maureen Woods
50.00%
Ordinary

Financials

Year2014
Net Worth£198
Cash£11,089
Current Liabilities£15,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
5 February 2016Termination of appointment of Anthony Woods as a director on 9 January 2016 (1 page)
5 February 2016Termination of appointment of Anthony Woods as a director on 9 January 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Maureen Woods on 18 July 2010 (2 pages)
10 September 2010Director's details changed for Steven Ben Woods on 18 July 2010 (2 pages)
10 September 2010Director's details changed for Anthony Woods on 18 July 2010 (2 pages)
10 September 2010Director's details changed for Anthony Woods on 18 July 2010 (2 pages)
10 September 2010Director's details changed for Steven Ben Woods on 18 July 2010 (2 pages)
10 September 2010Director's details changed for Maureen Woods on 18 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 18/07/09; full list of members (4 pages)
11 September 2009Return made up to 18/07/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 18/07/08; full list of members (4 pages)
15 September 2008Return made up to 18/07/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
15 September 2005Return made up to 18/07/05; full list of members (3 pages)
15 September 2005Return made up to 18/07/05; full list of members (3 pages)
4 February 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2004Return made up to 18/07/04; full list of members (7 pages)
5 November 2004Return made up to 18/07/04; full list of members (7 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 44 otley road, guisley leeds west yorkshire LS20 8AH (1 page)
26 October 2003Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 44 otley road, guisley leeds west yorkshire LS20 8AH (1 page)
26 October 2003Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)