Innes Family Butchers Ltd

General information

Name:

Innes Family Butchers Limited

Office Address:

49 High Street CM0 8AG Burnham-on-crouch

Number: 06788058

Incorporation date: 2009-01-12

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Innes Family Butchers began its business in 2009 as a Private Limited Company under the following Company Registration No.: 06788058. This firm has been active for 15 years and the present status is active - proposal to strike off. This firm's office is based in Burnham-on-crouch at 49 High Street. You could also locate this business utilizing the post code of CM0 8AG. The registered name of this business was replaced in 2021 to Innes Family Butchers Ltd. This company previous registered name was The Jolly Meat Company. The firm's SIC and NACE codes are 56290 and has the NACE code: Other food services. The company's most recent filed accounts documents were submitted for the period up to 2021-06-30 and the most current confirmation statement was released on 2022-01-12.

The firm works in retail industry. Its FHRSID is PI/000106777. It reports to Babergh and its last food inspection was carried out on 2013-06-04 in 83 High Street, Babergh, IP7 5EA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

At the moment, there’s a single managing director in the company: David I. (since Tue, 15th Jun 2021). The following limited company had been led by Charles P. until 2021. What is more another director, including Samuel W. resigned on Wed, 7th Aug 2013.

  • Previous company's names
  • Innes Family Butchers Ltd 2021-08-12
  • The Jolly Meat Company Limited 2009-01-12

Financial data based on annual reports

Company staff

David I.

Role: Director

Appointed: 15 June 2021

Latest update: 11 April 2024

People with significant control

David T. is the individual who controls this firm, owns over 3/4 of company shares.

David T.
Notified on 15 June 2021
Nature of control:
over 3/4 of shares
Charles P.
Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 26 January 2023
Confirmation statement last made up date 12 January 2022
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 20 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 June 2012
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

The Jolly Meat Company food hygiene ratings

Retailers - other address

Address

83 High Street, Hadleigh, IPSWICH, Suffolk

Suburb

Hadleigh

City

Babergh

County

Suffolk

District

East of England

State

England

Post code

IP7 5EA

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10, Station Court Staion Approach

Post code:

SS11 7AT

City / Town:

Wickford

HQ address,
2013

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Accountant/Auditor,
2014 - 2012

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
15
Company Age

Similar companies nearby

Closest companies