Company NameThompson Butchers Limited
DirectorsMartin Liddle and Clare Liddle
Company StatusActive
Company Number07404707
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMrs Jane Liddle
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMartin Liddle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(6 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Clare Liddle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameRaymond Liddle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Jane Liddle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 days after company formation)
Appointment Duration11 years, 5 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA

Contact

Telephone01609 773336
Telephone regionNorthallerton

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£204,608
Cash£1,816
Current Liabilities£267,990

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

6 January 2011Delivered on: 12 January 2011
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 March 2022Termination of appointment of Raymond Liddle as a director on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Jane Liddle as a director on 30 March 2022 (1 page)
30 March 2022Appointment of Mrs Clare Liddle as a director on 30 March 2022 (2 pages)
21 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 October 2012Appointment of Mrs Jane Liddle as a secretary (1 page)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mrs Jane Liddle as a secretary (1 page)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
5 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Appointment of Martin Liddle as a director (3 pages)
4 November 2010Appointment of Martin Liddle as a director (3 pages)
4 November 2010Appointment of Jane Liddle as a director (3 pages)
4 November 2010Appointment of Jane Liddle as a director (3 pages)
2 November 2010Appointment of Raymond Liddle as a director (3 pages)
2 November 2010Appointment of Raymond Liddle as a director (3 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)