Background WavePink WaveYellow Wave

THE SURREY BUTCHERS LIMITED (08099067)

THE SURREY BUTCHERS LIMITED (08099067) is an active UK company. incorporated on 11 June 2012. with registered office in Godalming. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). THE SURREY BUTCHERS LIMITED has been registered for 13 years. Current directors include LLOYD, Sarah Jane.

Company Number
08099067
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
39 High Street, Godalming, GU7 1AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
LLOYD, Sarah Jane
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SURREY BUTCHERS LIMITED

THE SURREY BUTCHERS LIMITED is an active company incorporated on 11 June 2012 with the registered office located in Godalming. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). THE SURREY BUTCHERS LIMITED was registered 13 years ago.(SIC: 47220)

Status

active

Active since 13 years ago

Company No

08099067

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

S.THORNTONS BUTCHERY LIMITED
From: 11 June 2012To: 16 August 2021
Contact
Address

39 High Street Godalming, GU7 1AU,

Previous Addresses

C/O Simon Thornton 39 High Street Godalming Surrey GU7 1AU
From: 11 June 2012To: 19 August 2021
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Aug 17
Director Left
May 18
Director Joined
May 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LLOYD, Sarah Jane

Active
High Street, GodalmingGU7 1AU
Born August 1973
Director
Appointed 16 Jul 2021

FAULKNER, Jackie

Resigned
High Street, GodalmingGU7 1AU
Secretary
Appointed 16 Jul 2021
Resigned 01 Apr 2026

SCURRY, George Martin

Resigned
High Street, CranleighGU6 8BB
Secretary
Appointed 25 Nov 2017
Resigned 31 May 2018

THORNTON, Simon David

Resigned
High Street, GodalmingGU7 1AU
Born June 1972
Director
Appointed 11 Jun 2012
Resigned 31 May 2018

WICKENS, Christopher

Resigned
Brill Close, MaidenheadSL6 3EJ
Born March 1955
Director
Appointed 31 May 2018
Resigned 16 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Sarah Jane Lloyd

Active
High Street, GodalmingGU7 1AU
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021

Mr Christopher Wickens

Ceased
High Street, GodalmingGU7 1AU
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2018
Ceased 16 Jul 2021

Mr Simon David Thornton

Ceased
High Street, GodalmingGU7 1AU
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2017
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 April 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2012
NEWINCIncorporation