About

Registered Number: 06257760
Date of Incorporation: 23/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA,

 

Angus Morton Butchers Ltd was registered on 23 May 2007. We do not know the number of employees at this business. There are 2 directors listed for Angus Morton Butchers Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Michael Peter 23 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Donald Hugh 23 May 2007 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 23 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 06 December 2016
MR04 - N/A 13 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 07 January 2015
RR06 - Application by an unlimited company for re-registration as a private limited company 12 December 2014
RESOLUTIONS - N/A 12 December 2014
MAR - Memorandum and Articles - used in re-registration 12 December 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 11 June 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 29 May 2008
225 - Change of Accounting Reference Date 13 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.