Company NameHeadingley Farm Butchers Ltd
DirectorStephen Edwin Curtis
Company StatusActive
Company Number07292415
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 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 NameMr Stephen Edwin Curtis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Silkstone Way
Leeds
LS15 8TN
Director NameMiss Michelle Conder
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Herford Fold
Colton
Leeds
West Yorkshire
LS15 9ET

Location

Registered Address50a North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Michelle Conder
50.00%
Ordinary
1 at £1Stephen Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,788
Cash£8,524
Current Liabilities£13,418

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 4 weeks ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

8 September 2010Delivered on: 13 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
13 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
7 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
28 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 July 2017Notification of Stephen Edwin Curtis as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 July 2017Notification of Stephen Edwin Curtis as a person with significant control on 6 April 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Director's details changed for Mr Stephen Edwin Curtis on 1 January 2015 (2 pages)
11 August 2016Director's details changed for Mr Stephen Edwin Curtis on 1 January 2015 (2 pages)
11 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
21 January 2016Registered office address changed from 7 Hertford Fold Hertford Fold Leeds LS15 9ET to 50a North Lane Headingley Leeds LS6 3HU on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 7 Hertford Fold Hertford Fold Leeds LS15 9ET to 50a North Lane Headingley Leeds LS6 3HU on 21 January 2016 (1 page)
12 December 2015Termination of appointment of Michelle Conder as a director on 1 December 2015 (2 pages)
12 December 2015Termination of appointment of Michelle Conder as a director on 1 December 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 22 June 2014
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 22 June 2014
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 22 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 22 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 22 June 2012 (4 pages)
13 July 2012Registered office address changed from 7 Hertford Fold Colton Leeds West Yorkshire LS15 9ET on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 7 Hertford Fold Colton Leeds West Yorkshire LS15 9ET on 13 July 2012 (1 page)
13 July 2012Annual return made up to 22 June 2012 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 July 2010Registered office address changed from 9 Herford Fold Colton Leeds West Yorkshire LS15 9ET United Kingdom on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 9 Herford Fold Colton Leeds West Yorkshire LS15 9ET United Kingdom on 15 July 2010 (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)