A.H. HARRIS (BUTCHERS) LIMITED

Register to unlock more data on OkredoRegister

A.H. HARRIS (BUTCHERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00941934

Incorporation date

06/11/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1968)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a members' voluntary winding up
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-09
dot icon02/06/2025
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-02
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon17/09/2024
Declaration of solvency
dot icon17/09/2024
Registered office address changed from First Floor Offices 99 Bancroft Hitchin Hertfordshire. SG5 1NQ to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-09-17
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/09/2024
Notification of Mark Seaman-Hill and Jeremy Hill as a person with significant control on 2023-12-03
dot icon06/09/2024
Cessation of Michael Hill as a person with significant control on 2023-12-03
dot icon26/07/2024
Current accounting period extended from 2024-03-31 to 2024-07-31
dot icon12/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Termination of appointment of Michael Hill as a director on 2022-05-03
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon20/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon06/12/2019
Director's details changed for Mr Michael Hill on 2019-12-06
dot icon19/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon28/03/2019
Director's details changed for Mr Mark Wilfrid Seaman-Hill on 2019-03-28
dot icon28/03/2019
Director's details changed for Mr Jeremy John Hill on 2019-03-28
dot icon28/03/2019
Secretary's details changed for Mr Jeremy John Hill on 2019-03-28
dot icon27/02/2019
Appointment of Mr Mark Wilfrid Seaman-Hill as a director on 2019-02-20
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon05/12/2018
Director's details changed for Mr Jeremy John Hill on 2018-12-05
dot icon05/12/2018
Secretary's details changed for Mr Jeremy John Hill on 2018-12-05
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2017
Director's details changed for Mr Jeremy John Hill on 2017-11-22
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Director's details changed for Mr Jeremy John Hill on 2017-08-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Satisfaction of charge 4 in full
dot icon26/02/2016
Satisfaction of charge 3 in full
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon26/02/2016
Satisfaction of charge 2 in full
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Michael Hill as a director on 2015-08-04
dot icon02/12/2015
Termination of appointment of Ann Margaret Hill as a director on 2015-08-03
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Jeremy John Hill as a secretary
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Termination of appointment of Anthony Harris as a director
dot icon11/05/2011
Termination of appointment of Sheila Harris as a secretary
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Anthony Henry Harris on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Jeremy John Seaman Hill on 2009-12-22
dot icon22/12/2009
Director's details changed for Ann Margaret Hill on 2009-12-22
dot icon16/12/2009
Director's details changed for Jeremy John Hill on 2009-04-15
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 22/12/07; full list of members
dot icon11/01/2008
Location of debenture register
dot icon11/01/2008
Location of register of members
dot icon18/12/2007
New director appointed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 22/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 22/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 22/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 22/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 22/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 22/12/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Return made up to 22/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/01/1999
Return made up to 22/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 22/12/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon31/12/1996
Return made up to 22/12/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 22/12/95; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 22/12/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon21/06/1994
Accounts for a small company made up to 1992-12-31
dot icon13/02/1994
Director's particulars changed
dot icon11/01/1994
Return made up to 22/12/93; full list of members
dot icon07/01/1993
Registered office changed on 07/01/93 from: 47 st johns wood high street NW8 7NJ
dot icon07/01/1993
Return made up to 22/12/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Full accounts made up to 1990-12-31
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon04/03/1991
Full accounts made up to 1989-12-31
dot icon23/01/1991
Return made up to 22/12/90; full list of members
dot icon31/05/1990
Full accounts made up to 1988-12-31
dot icon21/02/1990
Return made up to 20/12/89; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1987-12-31
dot icon23/06/1989
Return made up to 31/12/88; full list of members
dot icon20/04/1988
Particulars of mortgage/charge
dot icon06/10/1987
Accounts made up to 1986-12-31
dot icon06/10/1987
Return made up to 22/06/87; full list of members
dot icon02/12/1986
Return made up to 07/07/86; full list of members
dot icon08/09/1986
Accounts for a small company made up to 1985-12-31
dot icon30/08/1982
Accounts made up to 1981-12-31
dot icon11/09/1981
Accounts made up to 1980-12-31
dot icon06/11/1968
Incorporation
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 icon-45.41 % *

* during past year

Cash in Bank

£70,354.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
553.11K
-
0.00
176.18K
-
2022
0
604.09K
-
0.00
128.88K
-
2023
0
602.71K
-
0.00
70.35K
-
2023
0
602.71K
-
0.00
70.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

602.71K £Descended-0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.35K £Descended-45.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jeremy John
Secretary
01/12/2011 - Present
-
Hill, Jeremy John
Director
01/12/2007 - Present
25
Hill, Michael
Director
04/08/2015 - 03/05/2022
26
Seaman-Hill, Mark Wilfrid
Director
20/02/2019 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H. HARRIS (BUTCHERS) LIMITED

A.H. HARRIS (BUTCHERS) LIMITED is an(a) Dissolved company incorporated on 06/11/1968 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There are currently 3 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.H. HARRIS (BUTCHERS) LIMITED?

toggle

A.H. HARRIS (BUTCHERS) LIMITED is currently Dissolved. It was registered on 06/11/1968 and dissolved on 13/04/2026.

Where is A.H. HARRIS (BUTCHERS) LIMITED located?

toggle

A.H. HARRIS (BUTCHERS) LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does A.H. HARRIS (BUTCHERS) LIMITED do?

toggle

A.H. HARRIS (BUTCHERS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.H. HARRIS (BUTCHERS) LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.