NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED - NORTHALLERTON


Company Profile Company Filings

Overview

NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHALLERTON ENGLAND and has the status: Dissolved - no longer trading.
NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED was incorporated 40 years ago on 05/10/1983 and has the registered number: 01758723. The accounts status is TOTAL EXEMPTION FULL.

NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED - NORTHALLERTON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2018

Registered Office

YORK HOUSE THORNFIELD BUSINESS PARK
NORTHALLERTON
DL6 2XQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAIN MURDOCH BROWN May 1970 British Director 2016-02-02 CURRENT
MR RICHARD JOHN OWEN TAYLOR Apr 1965 British Director 2016-02-02 CURRENT
DAMIEN NEVILLE MURRAY Feb 1962 British Director RESIGNED
GEOFFREY ORD MANNERS Dec 1947 British Director 1995-03-07 UNTIL 2009-10-02 RESIGNED
JOHN MICHAEL STONE Apr 1941 British Director RESIGNED
PHILIP GEORGE SIMCOCK Nov 1944 British Director 1994-03-08 UNTIL 1998-10-01 RESIGNED
MR JOHN SHEPPARD Apr 1984 British Director 2016-02-02 UNTIL 2018-10-15 RESIGNED
MR DAVID LEONARD TOMLINS Jun 1923 British Director RESIGNED
MR CHRISTIAN FRANCESCO RAGGIO Apr 1978 British Director 2016-02-02 UNTIL 2018-10-15 RESIGNED
KEVIN BARRY OREILLY Feb 1956 British Director 1992-03-03 UNTIL 1993-02-01 RESIGNED
DERMOT PETER O'REILLY Apr 1934 British Director RESIGNED
ROY ANTHONY WEBB Apr 1949 Director RESIGNED
MR ROGER MOORE Aug 1940 British Director RESIGNED
LESLIE NORMAN ROBSON Sep 1938 British Director 1998-04-29 UNTIL 2000-03-27 RESIGNED
MR KEITH MILLARD TAYLOR Apr 1932 Secretary 1998-10-01 UNTIL 1999-09-30 RESIGNED
DAMIEN NEVILLE MURRAY Feb 1962 British Secretary 1999-10-01 UNTIL 2000-12-31 RESIGNED
ANTHONY GEORGE GORDON Apr 1925 British Secretary RESIGNED
ELIZABETH GEORGINA JEANNETTE MURPHY British Secretary 2007-09-20 UNTIL 2019-03-11 RESIGNED
CHRISTOPHER JOSEPH GADSDEN Jun 1936 Secretary 1992-09-22 UNTIL 1998-09-30 RESIGNED
CHRISTOPHER JOSEPH GADSDEN Jun 1936 Secretary 2001-01-01 UNTIL 2007-09-20 RESIGNED
MELVYN JOSEPH GEORGE COX Aug 1946 British Director RESIGNED
RICHARD THOMAS RAYMOND WOODHOUSE May 1965 British Director 1998-04-29 UNTIL 2001-02-03 RESIGNED
MR ALAN BODEN Jan 1951 British Director RESIGNED
RICHARD JOHN BRISTOW Oct 1946 British Director 1998-04-29 UNTIL 1998-10-01 RESIGNED
MR PHILIP ANDREW BROOK Jul 1961 British Director 2016-02-02 UNTIL 2017-04-21 RESIGNED
MR KEVIN GEORGE BURKE Sep 1930 British Director RESIGNED
WARREN JAMES BUTTERWORTH Dec 1948 British Director 2001-07-01 UNTIL 2007-09-20 RESIGNED
CHRISTOPHER EDWARD HECTOR CAMPBELL Apr 1965 British Director 1997-03-20 UNTIL 2001-02-03 RESIGNED
MR DAVID CHARLES CLINTON Nov 1956 British Director 2007-09-20 UNTIL 2009-12-01 RESIGNED
MR ROGER JAMES COLE Jun 1944 British Director RESIGNED
MR NIGEL JONATHON TOTTMAN Oct 1961 British Director RESIGNED
MR ANDREW BALFOUR ESSON Mar 1972 British Director 2016-02-02 UNTIL 2018-10-15 RESIGNED
ANTHONY GEORGE GORDON Apr 1925 British Director RESIGNED
MR DORON ELIAHU KRIPS Dec 1962 British Director 2016-02-02 UNTIL 2018-10-15 RESIGNED
ANTHONY JOHN MANNERS Nov 1973 British Director 2016-02-02 UNTIL 2017-04-21 RESIGNED
MR PETER FRANK GODFREY Jan 1933 Director 1997-03-18 UNTIL 2002-10-01 RESIGNED
CHRISTOPHER JOSEPH MCCORMICK Jun 1946 British Director 1995-03-07 UNTIL 1998-10-01 RESIGNED
GERALD FRANCIS WENSLEY Jun 1942 British Director 1992-02-25 UNTIL 1995-05-31 RESIGNED
PETER HOWARD ALLEN Jan 1948 British Director 1997-03-18 UNTIL 2016-02-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST ESSEX GOLF CLUB LIMITED CHINGFORD, Active SMALL 56301 - Licensed clubs
OWEN TAYLOR AND SONS LIMITED DERBY Active FULL 10110 - Processing and preserving of meat
AUBREY ALLEN LIMITED COVENTRY Active FULL 46320 - Wholesale of meat and meat products
KING & PRINCE SEAFOOD (EUROPE) LIMITED HENLEY-ON-THAMES ENGLAND Active DORMANT 99999 - Dormant Company
THE WORKS MEDIA GROUP PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
CLINTONS PROPERTY LIMITED WORCESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HENSON FOODS LIMITED SOUTHPORT ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BITTOMS (KINGSTON) LIMITED HILDENBOROUGH Dissolved... SMALL 5132 - Wholesale of meat and meat products
NCB FOODSERVICE LIMITED LEICESTER Active FULL 56290 - Other food services
NORTHUMBRIA SELECT BEEF NEWCASTLE UPON TYNE Dissolved... 46320 - Wholesale of meat and meat products
MELANT LIMITED BUCKHURST HILL ENGLAND Dissolved... DORMANT 93199 - Other sports activities
MCC INSTALLATIONS LIMITED GRAVESEND Dissolved... TOTAL EXEMPTION SMALL 33110 - Repair of fabricated metal products
HENSONS FAMOUS SALT BEEF LIMITED SOUTHPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
DONALD SMITH ASSOCIATES LIMITED MILTON KEYNES ... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
A S JUNIPER & CO LIMITED LANARKSHIRE Active DORMANT 46320 - Wholesale of meat and meat products
CAMPBELL'S PRIME MEAT LIMITED LINLITHGOW SCOTLAND Active FULL 10130 - Production of meat and poultry meat products
CAM BO HONG LIMITED EDINBURGH Dissolved... FULL 46320 - Wholesale of meat and meat products
CAMPBELL'S PRIME MEAT HOLDING COMPANY LIMITED LINLITHGOW SCOTLAND Active GROUP 10130 - Production of meat and poultry meat products
CAMPBELLS & CO SMOKEHOUSE LTD LINLITHGOW UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 10200 - Processing and preserving of fish, crustaceans and molluscs

Free Reports Available

Report Date Filed Date of Report Assets
National Association Of Catering Butcher - Accounts to registrar (filleted) - small 18.2 2019-02-01 30-09-2018 £51,286 Cash £52,680 equity
National Association Of Catering Butcher - Accounts to registrar (filleted) - small 18.1 2018-06-22 30-09-2017 £52,389 Cash £52,263 equity
National Association Of Catering Butcher - Abbreviated accounts 16.3 2017-06-22 30-09-2016 £40,131 Cash £40,796 equity
Abbreviated Company Accounts - NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED 2016-06-30 30-09-2015 £16,582 Cash £23,953 equity
Abbreviated Company Accounts - NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED 2015-06-20 30-09-2014 £14,366 Cash £14,571 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEVEN INVESTMENTS LIMITED NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LANDSCAPE AGENCY LIMITED NORTHALLERTON UNITED KINGDOM Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
METHANEX (UK) LIMITED NORTHALLERTON ENGLAND Active SMALL 20590 - Manufacture of other chemical products n.e.c.
LAMBERT PROPERTY SOLUTIONS LIMITED NORTHALLERTON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
OAKDALE FARMS LIMITED NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KIRBY HOUSE MANAGEMENT COMPANY LIMITED NORTHALLERTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTHALLERTON INSURANCE SERVICES LTD NORTHALLERTON ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
NORTH YORKSHIRE COUNTY AGRICULTURAL SHOW NORTHALLERTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LES RACE BUILDERS LIMITED NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
NESTBORN UK LIMITED NORTHALLERTON ENGLAND Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.