Broad Stripe Butchers Limited

DataGardener
live
Unknown

Broad Stripe Butchers Limited

04074358Private Limited With Share Capital

The Henley Building, Newtown Road, Henley-On-Thames, RG91HG
Incorporated

19/09/2000

Company Age

25 years

Directors

3

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Broad Stripe Butchers Limited (04074358) is a private limited with share capital incorporated on 19/09/2000 (25 years old) and registered in henley-on-thames, RG91HG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 19/09/2000
RG91HG

Financial Overview

Total Assets

£10.0K

Liabilities

£0

Net Assets

£10.0K

Cash

£10.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2025
Legacy
Category:Accounts
Date:03-09-2025
Legacy
Category:Other
Date:03-09-2025
Legacy
Category:Other
Date:03-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-07-2024
Legacy
Category:Accounts
Date:23-07-2024
Legacy
Category:Other
Date:23-07-2024
Legacy
Category:Other
Date:23-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-10-2023
Legacy
Category:Accounts
Date:26-10-2023
Legacy
Category:Other
Date:25-10-2023
Legacy
Category:Other
Date:25-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-09-2022
Legacy
Category:Accounts
Date:15-09-2022
Legacy
Category:Other
Date:15-09-2022
Legacy
Category:Other
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-08-2021
Legacy
Category:Accounts
Date:03-08-2021
Legacy
Category:Other
Date:03-08-2021
Legacy
Category:Other
Date:03-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-07-2020
Legacy
Category:Accounts
Date:21-07-2020
Legacy
Category:Other
Date:21-07-2020
Legacy
Category:Other
Date:21-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2012
Auditors Resignation Company
Category:Auditors
Date:22-12-2011
Auditors Resignation Company
Category:Auditors
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2010
Legacy
Category:Mortgage
Date:15-03-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-03-2010
Resolution
Category:Resolution
Date:03-03-2010

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/08/2025
Latest Accounts31/12/2024

Trading Addresses

The Henley Building, Newtown Road, Henley-On-Thames, RG91HGRegistered

Contact

The Henley Building, Newtown Road, Henley-On-Thames, RG91HG