A & G (FAMILY BUTCHERS) LIMITED

Register to unlock more data on OkredoRegister

A & G (FAMILY BUTCHERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01160195

Incorporation date

14/02/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon18/04/2026
Declaration of solvency
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Appointment of a voluntary liquidator
dot icon18/04/2026
Registered office address changed from 22 Hatley Close Friern Barnet London N11 3LN to Suite 501 Unit 2, 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2026-04-18
dot icon23/03/2026
Micro company accounts made up to 2026-02-28
dot icon17/03/2026
Previous accounting period shortened from 2026-04-05 to 2026-02-28
dot icon26/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon21/12/2025
Micro company accounts made up to 2025-04-05
dot icon10/04/2025
Change of details for Mrs Thelma Theophanous as a person with significant control on 2025-04-07
dot icon24/01/2025
Confirmation statement made on 2024-12-10 with updates
dot icon20/01/2025
Notification of Thelma Theophanous as a person with significant control on 2024-12-10
dot icon20/01/2025
Cessation of Panayiota Theophanous as a person with significant control on 2024-12-10
dot icon13/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon17/10/2024
Micro company accounts made up to 2024-04-05
dot icon02/01/2024
Confirmation statement made on 2023-12-09 with updates
dot icon23/06/2023
Secretary's details changed for Panayiota Tzimas on 2023-04-06
dot icon23/06/2023
Change of details for Ms Panayiota Tzimas as a person with significant control on 2023-04-06
dot icon23/05/2023
Micro company accounts made up to 2023-04-05
dot icon15/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon22/06/2022
Micro company accounts made up to 2022-04-05
dot icon31/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-04-05
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-04-05
dot icon03/12/2020
Notification of Panayiota Tzimas as a person with significant control on 2020-10-04
dot icon03/12/2020
Cessation of Thekla Theophanous as a person with significant control on 2020-10-04
dot icon03/12/2020
Change of details for Mrs Thelma Theophanous as a person with significant control on 2016-04-06
dot icon09/01/2020
Confirmation statement made on 2019-12-09 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-04-05
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-09 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-04-05
dot icon23/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon10/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon31/01/2013
Secretary's details changed for Panayiota Tzimas on 2012-01-01
dot icon30/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/01/2013
Director's details changed for Antonis Theophanous on 2012-01-01
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon23/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon31/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon31/12/2009
Director's details changed for Antonis Theophanous on 2009-10-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/03/2009
Return made up to 09/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon25/02/2008
Return made up to 09/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon19/02/2007
Return made up to 09/12/06; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon12/12/2005
Return made up to 09/12/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2005-04-05
dot icon15/12/2004
Return made up to 10/12/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon29/07/2004
New secretary appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon09/12/2003
Return made up to 10/12/03; full list of members
dot icon07/07/2003
Total exemption full accounts made up to 2003-04-05
dot icon25/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon20/12/2002
Return made up to 10/12/02; full list of members
dot icon02/01/2002
Return made up to 10/12/01; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2001-04-05
dot icon29/12/2000
Return made up to 10/12/00; full list of members
dot icon28/07/2000
Full accounts made up to 2000-04-05
dot icon15/12/1999
Full accounts made up to 1999-04-05
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon07/12/1998
Full accounts made up to 1998-04-05
dot icon07/12/1998
Return made up to 10/12/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-04-05
dot icon29/12/1997
Return made up to 10/12/97; no change of members
dot icon13/12/1996
Return made up to 10/12/96; full list of members
dot icon13/12/1996
Full accounts made up to 1996-04-05
dot icon04/12/1995
Return made up to 10/12/95; no change of members
dot icon07/09/1995
Full accounts made up to 1995-04-05
dot icon01/12/1994
Full accounts made up to 1994-04-05
dot icon01/12/1994
Return made up to 10/12/94; no change of members
dot icon09/12/1993
Full accounts made up to 1993-04-05
dot icon09/12/1993
Return made up to 10/12/93; full list of members
dot icon11/01/1993
Full accounts made up to 1992-04-05
dot icon15/12/1992
Return made up to 10/12/92; no change of members
dot icon07/11/1992
Registered office changed on 07/11/92 from: 59 bounces road edmonton london N9 8JE
dot icon11/12/1991
Return made up to 10/12/91; no change of members
dot icon05/12/1991
Full accounts made up to 1991-04-05
dot icon10/12/1990
Full accounts made up to 1990-04-05
dot icon10/12/1990
Return made up to 01/12/90; full list of members
dot icon20/12/1989
Full accounts made up to 1989-04-05
dot icon20/12/1989
Return made up to 06/12/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-04-05
dot icon14/12/1988
Return made up to 06/12/88; full list of members
dot icon10/12/1987
Full accounts made up to 1987-04-05
dot icon10/12/1987
Return made up to 30/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1986-04-05
dot icon14/10/1986
Return made up to 01/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.51K
-
0.00
-
-
2022
0
35.08K
-
0.00
-
-
2023
0
314.30K
-
0.00
-
-
2023
0
314.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

314.30K £Ascended796.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theophanous, Antonis
Director
09/07/2004 - Present
-
Tzimas, Panayiota
Secretary
09/07/2004 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & G (FAMILY BUTCHERS) LIMITED

A & G (FAMILY BUTCHERS) LIMITED is an(a) Liquidation company incorporated on 14/02/1974 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A & G (FAMILY BUTCHERS) LIMITED?

toggle

A & G (FAMILY BUTCHERS) LIMITED is currently Liquidation. It was registered on 14/02/1974 .

Where is A & G (FAMILY BUTCHERS) LIMITED located?

toggle

A & G (FAMILY BUTCHERS) LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does A & G (FAMILY BUTCHERS) LIMITED do?

toggle

A & G (FAMILY BUTCHERS) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for A & G (FAMILY BUTCHERS) LIMITED?

toggle

The latest filing was on 18/04/2026: Declaration of solvency.