Background WavePink WaveYellow Wave

FF BUTCHERS LIMITED (07764442)

FF BUTCHERS LIMITED (07764442) is an active UK company. incorporated on 6 September 2011. with registered office in St. Ives. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). FF BUTCHERS LIMITED has been registered for 14 years. Current directors include PREECE, Paris Sydney, PREECE, Ricky.

Company Number
07764442
Status
active
Type
ltd
Incorporated
6 September 2011
Age
14 years
Address
Thomas Quinn, The Station House, St. Ives, PE27 5BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
PREECE, Paris Sydney, PREECE, Ricky
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF BUTCHERS LIMITED

FF BUTCHERS LIMITED is an active company incorporated on 6 September 2011 with the registered office located in St. Ives. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). FF BUTCHERS LIMITED was registered 14 years ago.(SIC: 47220)

Status

active

Active since 14 years ago

Company No

07764442

LTD Company

Age

14 Years

Incorporated 6 September 2011

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 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Thomas Quinn, The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 6 September 2011To: 2 October 2024
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Apr 25
Loan Cleared
May 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PREECE, Paris Sydney

Active
15 Station Road, St. IvesPE27 5BH
Born August 1992
Director
Appointed 01 Oct 2024

PREECE, Ricky

Active
15 Station Road, St. IvesPE27 5BH
Born December 1991
Director
Appointed 01 Oct 2024

BURGESS, Jonathan

Resigned
Station Road, St. IvesPE27 5BH
Born October 1961
Director
Appointed 06 Sept 2011
Resigned 01 Oct 2024

BURGESS, Robert

Resigned
Station Road, St. IvesPE27 5BH
Born April 1971
Director
Appointed 06 Sept 2011
Resigned 01 Oct 2024

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Sept 2011
Resigned 06 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr John Burgess

Ceased
15 Station Road, St. IvesPE27 5BH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Oct 2024

Mr Robert Burgess

Ceased
15 Station Road, St. IvesPE27 5BH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Incorporation Company
6 September 2011
NEWINCIncorporation