CRAWSHAW BUTCHERS LIMITED

Register to unlock more data on OkredoRegister

CRAWSHAW BUTCHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02399681

Incorporation date

30/06/1989

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1989)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2024
Registered office address changed from C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-09-13
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-10-29
dot icon30/12/2022
Liquidators' statement of receipts and payments to 2022-10-29
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-10-29
dot icon29/12/2020
Liquidators' statement of receipts and payments to 2020-10-29
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2019
Appointment of a voluntary liquidator
dot icon30/10/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/06/2019
Administrator's progress report
dot icon14/02/2019
Result of meeting of creditors
dot icon16/01/2019
Statement of administrator's proposal
dot icon16/01/2019
Statement of affairs with form AM02SOA
dot icon23/11/2018
Registered office address changed from Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2018-11-23
dot icon21/11/2018
Appointment of an administrator
dot icon06/08/2018
Termination of appointment of Jenna Louise Bramhall as a secretary on 2018-08-01
dot icon06/08/2018
Appointment of Mr Nick Taylor as a secretary on 2018-08-01
dot icon24/07/2018
Full accounts made up to 2018-01-28
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon22/05/2018
Appointment of Mr James Russell Viggars as a director on 2018-05-21
dot icon22/05/2018
Termination of appointment of Noel Nathan James Collett as a director on 2018-05-21
dot icon22/05/2018
Appointment of Mr Nick Taylor as a director on 2018-05-21
dot icon09/05/2018
Appointment of Mrs Jenna Louise Bramhall as a secretary on 2018-05-04
dot icon09/05/2018
Termination of appointment of Alan Richardson as a secretary on 2018-05-04
dot icon04/05/2018
Termination of appointment of Alan Richardson as a director on 2018-05-04
dot icon06/09/2017
Full accounts made up to 2017-01-29
dot icon28/06/2017
Termination of appointment of Richard Sidney Rose as a director on 2017-06-28
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon07/02/2017
Change of share class name or designation
dot icon06/01/2017
Termination of appointment of Kevin Patrick Boyd as a director on 2017-01-06
dot icon15/11/2016
Satisfaction of charge 10 in full
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon18/08/2016
Satisfaction of charge 11 in full
dot icon28/06/2016
Resolutions
dot icon28/06/2016
Change of share class name or designation
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon16/06/2016
Termination of appointment of Russell William Davies as a director on 2016-05-31
dot icon27/05/2016
Change of share class name or designation
dot icon26/05/2016
Resolutions
dot icon05/02/2016
Termination of appointment of Colin Brian Crawshaw as a director on 2016-02-02
dot icon06/01/2016
Change of share class name or designation
dot icon21/12/2015
Resolutions
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon27/11/2015
Resolutions
dot icon21/10/2015
Full accounts made up to 2015-01-31
dot icon01/10/2015
Appointment of Mr Alan Richardson as a secretary on 2015-10-01
dot icon01/10/2015
Appointment of Mr Alan Richardson as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Lynda Jane Sherratt as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Lynda Jane Sherratt as a secretary on 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Martin Andrew Wilson as a director on 2015-07-01
dot icon22/07/2015
Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon15/05/2015
Particulars of variation of rights attached to shares
dot icon15/05/2015
Change of share class name or designation
dot icon15/05/2015
Resolutions
dot icon18/03/2015
Miscellaneous
dot icon04/03/2015
Appointment of Mr Noel Nathan James Collett as a director on 2015-03-01
dot icon19/11/2014
Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 2014-11-19
dot icon06/08/2014
Full accounts made up to 2014-01-31
dot icon14/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2013-01-31
dot icon05/07/2012
Full accounts made up to 2012-01-31
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon02/07/2012
Director's details changed for Russell William Davies on 2012-06-01
dot icon02/07/2012
Secretary's details changed for Lynda Jane Sherratt on 2012-06-01
dot icon02/07/2012
Director's details changed for Lynda Jane Sherratt on 2012-06-01
dot icon02/07/2012
Director's details changed for Mr Richard Sidney Rose on 2012-06-01
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Resolutions
dot icon01/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon01/07/2011
Director's details changed for Mr Richard Sidney Rose on 2011-06-01
dot icon22/06/2011
Full accounts made up to 2011-01-31
dot icon01/09/2010
Full accounts made up to 2010-01-31
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Registered office address changed from Unit 15 Bradmarsh Business Park Bow Bridge Close Rotheram S60 1BY on 2010-08-20
dot icon20/08/2010
Register inspection address has been changed
dot icon19/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Colin Brian Crawshaw on 2010-06-21
dot icon19/07/2010
Director's details changed for Martin Andrew Wilson on 2010-06-21
dot icon25/11/2009
Full accounts made up to 2009-01-31
dot icon20/07/2009
Return made up to 21/06/09; full list of members
dot icon28/05/2009
Director appointed lynda jane sherratt
dot icon22/05/2009
Appointment terminated director andrew richardson
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/07/2008
Return made up to 21/06/08; full list of members
dot icon08/07/2008
Full accounts made up to 2008-01-31
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon21/05/2008
Declaration of assistance for shares acquisition
dot icon21/05/2008
Resolutions
dot icon06/05/2008
Secretary appointed lynda jane sherratt
dot icon06/05/2008
Appointment terminated secretary kevin boyd
dot icon24/04/2008
Registered office changed on 24/04/2008 from, 17-25 john street, masborough, rotherham, south yorkshire, S60 1EQ
dot icon21/09/2007
Return made up to 21/06/07; change of members
dot icon19/09/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon11/05/2007
Accounts for a medium company made up to 2007-01-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
Resolutions
dot icon24/04/2007
Particulars of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Memorandum and Articles of Association
dot icon18/08/2006
New secretary appointed
dot icon14/08/2006
Return made up to 21/06/06; full list of members
dot icon04/07/2006
Accounts for a medium company made up to 2006-01-31
dot icon30/03/2006
Accounts for a medium company made up to 2005-01-31
dot icon14/07/2005
Return made up to 21/06/05; full list of members
dot icon17/08/2004
Return made up to 21/06/04; full list of members
dot icon17/08/2004
Resolutions
dot icon01/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon08/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon14/08/2003
Return made up to 21/06/03; full list of members
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon26/11/2002
Particulars of contract relating to shares
dot icon26/11/2002
Ad 02/08/00--------- £ si 99998@1
dot icon25/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon02/08/2002
Return made up to 21/06/02; full list of members
dot icon18/01/2002
New director appointed
dot icon29/08/2001
Return made up to 21/06/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2001-01-31
dot icon06/09/2000
Particulars of contract relating to shares
dot icon06/09/2000
Ad 02/08/00--------- £ si 98998@1=98998 £ ic 2/99000
dot icon29/08/2000
New director appointed
dot icon25/07/2000
Accounts for a small company made up to 2000-01-31
dot icon27/06/2000
Return made up to 21/06/00; full list of members
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Nc inc already adjusted 15/12/99
dot icon07/01/2000
Resolutions
dot icon07/01/2000
£ nc 100000/250000 15/12/99
dot icon19/07/1999
Return made up to 21/06/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1999-01-31
dot icon28/08/1998
Return made up to 21/06/98; full list of members
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Accounts for a small company made up to 1998-01-31
dot icon07/02/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon23/07/1997
Return made up to 21/06/97; no change of members
dot icon17/07/1997
Registered office changed on 17/07/97 from: 518 manchester road, stocksbridge, sheffield, south yorkshire S30 5DW
dot icon21/06/1997
Particulars of mortgage/charge
dot icon22/05/1997
Accounts for a small company made up to 1996-07-31
dot icon24/03/1997
Accounting reference date extended from 31/07/97 to 31/01/98
dot icon19/10/1996
Particulars of mortgage/charge
dot icon28/08/1996
Return made up to 21/06/96; full list of members
dot icon20/10/1995
Accounts for a small company made up to 1995-07-31
dot icon22/08/1995
Particulars of mortgage/charge
dot icon29/06/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-07-31
dot icon06/08/1994
Return made up to 30/06/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-07-31
dot icon08/10/1993
Return made up to 30/06/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-07-31
dot icon25/09/1992
Return made up to 30/06/92; no change of members
dot icon16/06/1992
Accounts for a small company made up to 1991-07-31
dot icon05/09/1991
Return made up to 30/06/91; no change of members
dot icon30/01/1991
Full accounts made up to 1990-01-31
dot icon30/01/1991
Return made up to 30/06/90; full list of members
dot icon30/01/1991
Accounting reference date extended from 31/01 to 31/07
dot icon12/09/1989
Accounting reference date notified as 31/01
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon24/08/1989
Director resigned;new director appointed
dot icon24/08/1989
Registered office changed on 24/08/89 from: 2 baches street london N1 6UB
dot icon18/08/1989
Memorandum and Articles of Association
dot icon11/08/1989
Nc inc already adjusted
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon09/08/1989
Certificate of change of name
dot icon09/08/1989
Resolutions
dot icon30/06/1989
Miscellaneous
dot icon30/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2018
dot iconNext confirmation date
21/06/2019
dot iconLast change occurred
28/01/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/01/2018
dot iconNext account date
31/01/2019
dot iconNext due on
31/10/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWSHAW BUTCHERS LIMITED

CRAWSHAW BUTCHERS LIMITED is an(a) Liquidation company incorporated on 30/06/1989 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWSHAW BUTCHERS LIMITED?

toggle

CRAWSHAW BUTCHERS LIMITED is currently Liquidation. It was registered on 30/06/1989 .

Where is CRAWSHAW BUTCHERS LIMITED located?

toggle

CRAWSHAW BUTCHERS LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does CRAWSHAW BUTCHERS LIMITED do?

toggle

CRAWSHAW BUTCHERS LIMITED operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for CRAWSHAW BUTCHERS LIMITED?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.