About

Registered Number: 02731246
Date of Incorporation: 15/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 4 Strickland Street, Hull, North Humberside, HU3 4AQ

 

Established in 1992, R & S Wholesale Butchers Ltd are based in North Humberside, it's status at Companies House is "Active". There are 2 directors listed as Rawson, Alan Kenneth, Silvester, Brian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON, Alan Kenneth 10 August 1992 - 1
SILVESTER, Brian 10 August 1992 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 05 July 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 13 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 12 July 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 09 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 27 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
RESOLUTIONS - N/A 05 October 1992
123 - Notice of increase in nominal capital 05 October 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
MEM/ARTS - N/A 09 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
CERTNM - Change of name certificate 20 August 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

Legal charge 08 September 1992 Outstanding

N/A

Debenture 08 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.