Background WavePink WaveYellow Wave

BUTCHER'S BOX LIMITED (02922874)

BUTCHER'S BOX LIMITED (02922874) is an active UK company. incorporated on 26 April 1994. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). BUTCHER'S BOX LIMITED has been registered for 31 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
02922874
Status
active
Type
ltd
Incorporated
26 April 1994
Age
31 years
Address
Winkadale House, Leicester, LE1 1JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTCHER'S BOX LIMITED

BUTCHER'S BOX LIMITED is an active company incorporated on 26 April 1994 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). BUTCHER'S BOX LIMITED was registered 31 years ago.(SIC: 46320)

Status

active

Active since 31 years ago

Company No

02922874

LTD Company

Age

31 Years

Incorporated 26 April 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

UEAT UR LIMITED
From: 8 May 2000To: 25 September 2019
JOINLEND LIMITED
From: 26 April 1994To: 8 May 2000
Contact
Address

Winkadale House Knights Road Leicester, LE1 1JX,

Previous Addresses

The Old Rectory Cold Higham Towcester Northants NN12 8LR
From: 26 April 1994To: 8 June 2020
Timeline

4 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 15
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RANDALL, Tony

Active
The Old Rectory, NorthamptonNN12 8LR
Secretary
Appointed 30 Nov 2023

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 10 May 1994

RANDALL, Tony

Active
The Old Rectory, NorthamptonNN12 8LR
Born December 1975
Director
Appointed 30 Nov 2023

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 12 Oct 1995
Resigned 30 Nov 2023

BRUCE, Colin Theodore

Resigned
420 Loughborough Road, LeicesterLE4 3ED
Secretary
Appointed 10 May 1994
Resigned 22 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 1994
Resigned 10 May 1994

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 22 May 1997
Resigned 30 Nov 2023

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 14 Oct 1996
Resigned 13 Nov 2003

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 10 May 1994
Resigned 06 Feb 2015

PARRY, Bleddyn Lloyd

Resigned
11 Church End, LiverpoolL24 4AX
Born June 1953
Director
Appointed 10 May 1994
Resigned 30 Sept 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Apr 1994
Resigned 10 May 1994
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Resolution
25 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
18 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Accounts With Made Up Date
9 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
363sAnnual Return (shuttle)
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
288cChange of Particulars
Accounts With Made Up Date
20 March 1998
AAAnnual Accounts
Accounts With Made Up Date
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 July 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
287Change of Registered Office
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
3 October 1995
225(1)225(1)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
88(2)R88(2)R
Legacy
14 February 1995
225(1)225(1)
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Incorporation Company
26 April 1994
NEWINCIncorporation