Background WavePink WaveYellow Wave

HADFIELD CATERING BUTCHERS LIMITED (03434029)

HADFIELD CATERING BUTCHERS LIMITED (03434029) is an active UK company. incorporated on 15 September 1997. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). HADFIELD CATERING BUTCHERS LIMITED has been registered for 28 years. Current directors include HADFIELD, Thomas, SHAW, Lucy Jane.

Company Number
03434029
Status
active
Type
ltd
Incorporated
15 September 1997
Age
28 years
Address
6 Broadfield Court, Sheffield, S8 0XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
HADFIELD, Thomas, SHAW, Lucy Jane
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADFIELD CATERING BUTCHERS LIMITED

HADFIELD CATERING BUTCHERS LIMITED is an active company incorporated on 15 September 1997 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). HADFIELD CATERING BUTCHERS LIMITED was registered 28 years ago.(SIC: 46320)

Status

active

Active since 28 years ago

Company No

03434029

LTD Company

Age

28 Years

Incorporated 15 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

6 Broadfield Court Broadfield Way Sheffield, S8 0XF,

Previous Addresses

11 Omega Court 350 Cemetery Road Sheffield S11 8FT
From: 1 October 2013To: 9 May 2016
11 Omega Court Cemetery Road Sheffield S11 8FT
From: 15 September 1997To: 1 October 2013
Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
May 10
Director Left
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAW, Lucy Jane

Active
Broadfield Court, SheffieldS8 0XF
Secretary
Appointed 13 Nov 1997

HADFIELD, Thomas

Active
Broadfield Court, SheffieldS8 0XF
Born May 1979
Director
Appointed 25 May 2010

SHAW, Lucy Jane

Active
Broadfield Court, SheffieldS8 0XF
Born March 1974
Director
Appointed 13 Nov 1997

RESOLUTION SECRETARIES LIMITED

Resigned
157-163 Marlborough Road, LondonN19 4NF
Corporate nominee secretary
Appointed 15 Sept 1997
Resigned 13 Nov 1997

HADFIELD, Graham

Resigned
Broadfield Court, SheffieldS8 0XF
Born November 1944
Director
Appointed 15 Sept 1997
Resigned 17 Jan 2025

Persons with significant control

2

Mrs Lucy Jane Shaw

Active
Enterprise Park, Worthing Road, SheffieldS9 3JL
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Thomas Hadfield

Active
Enterprise Park, Worthing Road, SheffieldS9 3JL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Resolution
28 May 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
23 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
10 December 2000
288cChange of Particulars
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
5 December 1999
288cChange of Particulars
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
88(2)R88(2)R
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Incorporation Company
15 September 1997
NEWINCIncorporation