Company NameStephen Maskill Butchers Limited
DirectorsAmanda Karen Lees and Stephen Charles Maskill
Company StatusActive
Company Number04846765
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
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 NameAmanda Karen Lees
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleTeachers Assistant
Country of ResidenceEngland
Correspondence Address9 Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
Director NameMr Stephen Charles Maskill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleFarmer/Butcher
Country of ResidenceEngland
Correspondence Address9 Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
Secretary NameAmanda Karen Lees
NationalityBritish
StatusCurrent
Appointed06 August 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Telephone01422 842411
Telephone regionHalifax

Location

Registered Address9 Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Shareholders

99 at £1Stephen Charles Maskill
99.00%
Ordinary
1 at £1Mrs M. Maskill
1.00%
Ordinary

Financials

Year2014
Net Worth£32,834
Cash£52,173
Current Liabilities£35,161

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

18 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
6 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
2 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 January 2021 (4 pages)
6 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
25 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Director's details changed for Mr Stephen Charles Maskill on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Stephen Charles Maskill on 1 October 2014 (2 pages)
20 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Secretary's details changed for Amanda Karen Lees on 1 October 2014 (1 page)
20 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from Well Head Farm, Well Head Lane Sowerby Bridge West Yorkshire HX6 1NN to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page)
20 October 2014Director's details changed for Amanda Karen Lees on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Stephen Charles Maskill on 1 October 2014 (2 pages)
20 October 2014Registered office address changed from 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH England to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page)
20 October 2014Secretary's details changed for Amanda Karen Lees on 1 October 2014 (1 page)
20 October 2014Registered office address changed from 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH England to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page)
20 October 2014Secretary's details changed for Amanda Karen Lees on 1 October 2014 (1 page)
20 October 2014Registered office address changed from Well Head Farm, Well Head Lane Sowerby Bridge West Yorkshire HX6 1NN to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page)
20 October 2014Director's details changed for Amanda Karen Lees on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Amanda Karen Lees on 1 October 2014 (2 pages)
14 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Stephen Charles Maskill on 28 July 2010 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Amanda Karen Lees on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Amanda Karen Lees on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Stephen Charles Maskill on 28 July 2010 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 September 2007Return made up to 28/07/07; full list of members (3 pages)
25 September 2007Return made up to 28/07/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 August 2006Return made up to 28/07/06; full list of members (7 pages)
24 August 2006Return made up to 28/07/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 28/07/04; full list of members (7 pages)
26 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
15 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
6 August 2003Registered office changed on 06/08/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (1 page)
28 July 2003Incorporation (21 pages)
28 July 2003Incorporation (21 pages)