Company NameWilfred James Butchers Limited
DirectorSam Arbuckle
Company StatusActive
Company Number07262189
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Previous NameArbinell Foods Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Sam Arbuckle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameKaz Whitnell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Sam Arbuckle
100.00%
Ordinary

Financials

Year2014
Net Worth-£709
Current Liabilities£709

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 28 February 2020 (3 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
27 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
27 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
26 March 2014Termination of appointment of Kaz Whitnell as a director (1 page)
26 March 2014Termination of appointment of Kaz Whitnell as a director (1 page)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Company name changed arbinell foods LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Company name changed arbinell foods LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
21 May 2010Incorporation (35 pages)
21 May 2010Incorporation (35 pages)