Background WavePink WaveYellow Wave

BROAD STRIPE BUTCHERS LIMITED (04074358)

BROAD STRIPE BUTCHERS LIMITED (04074358) is an active UK company. incorporated on 19 September 2000. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROAD STRIPE BUTCHERS LIMITED has been registered for 25 years. Current directors include CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
04074358
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD STRIPE BUTCHERS LIMITED

BROAD STRIPE BUTCHERS LIMITED is an active company incorporated on 19 September 2000 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROAD STRIPE BUTCHERS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04074358

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

COMMISSARY LIMITED
From: 19 September 2000To: 7 February 2006
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, Level 5, 9 Hatton Street, London, England, NW8 8PL
From: 19 September 2000To: 4 October 2022
Timeline

33 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CULLEY, Anthony Mark

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1961
Director
Appointed 01 Jan 2010

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 02 Oct 2000

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 29 Sept 2000
Resigned 14 Jun 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 19 Sept 2000

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 09 Sept 2002
Resigned 16 Jan 2019

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 01 Jan 2010
Resigned 28 Mar 2024

HALL, Ian Robert

Resigned
9 Hatton Street, LondonNW8 8PL
Born July 1964
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2010

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 02 Oct 2000
Resigned 26 Feb 2010

JOBBINS, Michael William

Resigned
9 Hatton Street, LondonNW8 8PL
Born February 1965
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2010

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 07 Jun 2018
Resigned 14 Jun 2021

OLINS, Adam Lewis

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1959
Director
Appointed 01 Jan 2010
Resigned 27 Sept 2016

OLINS, Laurence Stephen

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2016

RYBCZAK, Myron

Resigned
The Hollies, BorrowashDE72 3JZ
Born February 1956
Director
Appointed 02 Oct 2000
Resigned 31 Aug 2002

WENSLEY, Gerald Francis

Resigned
Doveton Cottage, WeybridgeKT13 8HR
Born June 1942
Director
Appointed 02 Oct 2000
Resigned 26 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
PARENT_ACCPARENT_ACC
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Statement Of Companys Objects
3 March 2010
CC04CC04
Resolution
3 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
21 September 2006
353353
Legacy
21 September 2006
190190
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2005
287Change of Registered Office
Legacy
24 October 2005
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
20 September 2003
363aAnnual Return
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
19 December 2002
353353
Legacy
19 December 2002
363aAnnual Return
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Incorporation Company
19 September 2000
NEWINCIncorporation