Company NameA & B Catering Butchers Limited
DirectorsTimothy John Hixson and Thomas Michael Hixson
Company StatusActive
Company Number03963099
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wickham Way
Beckenham
Kent
BR3 3AA
Secretary NameMr Timothy John Hixson
NationalityBritish
StatusCurrent
Appointed15 May 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wickham Way
Beckenham
Kent
BR3 3AA
Director NameMr Thomas Michael Hixson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 28 West Market Building Smithfield
London
EC1A 9PS
Director NameChristopher Anthony Brett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleButcher
Correspondence AddressThe Granary
Lowlands Farm Westend
Chadlington
Oxfordshire
OX1 3NJ
Director NameRosemary Kathryn Brett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleAdministrator
Correspondence AddressThe Granary
Lowlands Farm
West End Chadlington
Oxfordshire
OX1 3NJ
Secretary NameRosemary Kathryn Brett
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleAdministrator
Correspondence AddressThe Granary
Lowlands Farm
West End Chadlington
Oxfordshire
OX1 3NJ
Director NameMr Phillip Michael Ward
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(1 week, 5 days after company formation)
Appointment Duration22 years, 8 months (resigned 03 January 2023)
RoleButcher
Country of ResidenceEngland
Correspondence AddressTerra Nova 7 Wood Lane Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9EP
Director NameMr Nigel Cullingford Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPomegranate Cottage 4 School Hill
Findon
Worthing
West Sussex
BN14 0TR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetomhixson.co.uk
Email address[email protected]
Telephone020 72481896
Telephone regionLondon

Location

Registered AddressOffice 28 West Market Building
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Tom Hixson Holdings LTD
76.92%
Ordinary A
100 at £1Mr Phillip M. Ward
19.23%
Ordinary B
10 at £1Mr Jason David Willett
1.92%
Non Equity F
10 at £1Mrs Toni Jennifer Janes
1.92%
Non Equity E

Financials

Year2014
Net Worth£291,431
Cash£157,331
Current Liabilities£118,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End27 March

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

15 May 2009Delivered on: 22 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
11 October 2023Registered office address changed from 221 Central Markets Smithfield London EC1A 9LH to Office 28 West Market Building Smithfield London EC1A 9PS on 11 October 2023 (1 page)
17 August 2023Change of details for Tom Hixson Holdings Limited as a person with significant control on 17 August 2023 (2 pages)
9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
8 April 2023Termination of appointment of Phillip Michael Ward as a director on 3 January 2023 (1 page)
8 April 2023Appointment of Mr Thomas Michael Hixson as a director on 1 January 2023 (2 pages)
28 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
3 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
15 February 2022Accounts for a small company made up to 31 March 2021 (11 pages)
1 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
18 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
26 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
3 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 31 March 2019 (10 pages)
16 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
1 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
18 April 2018Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 June 2017Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page)
16 June 2017Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 520
(8 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 520
(8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 520
(8 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 520
(8 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 520
(8 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 520
(8 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 520
(8 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 520
(8 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
22 December 2011Accounts for a small company made up to 2 April 2011 (6 pages)
22 December 2011Accounts for a small company made up to 2 April 2011 (6 pages)
22 December 2011Accounts for a small company made up to 2 April 2011 (6 pages)
7 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 520
(5 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 520
(5 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Phillip Michael Ward on 3 April 2010 (2 pages)
15 April 2010Director's details changed for Phillip Michael Ward on 3 April 2010 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Phillip Michael Ward on 3 April 2010 (2 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2009Memorandum and Articles of Association (8 pages)
18 December 2009Memorandum and Articles of Association (8 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Director and secretary appointed timothy john hixson (2 pages)
19 May 2009Appointment terminated director christopher brett (1 page)
19 May 2009Appointment terminated director and secretary rosemary brett (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 headley road woodley reading RG5 4JB (1 page)
19 May 2009Appointment terminated director christopher brett (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 headley road woodley reading RG5 4JB (1 page)
19 May 2009Appointment terminated director and secretary rosemary brett (1 page)
19 May 2009Director appointed nigel cullingford green (2 pages)
19 May 2009Director appointed nigel cullingford green (2 pages)
19 May 2009Director and secretary appointed timothy john hixson (2 pages)
13 May 2009Return made up to 01/04/09; full list of members (7 pages)
13 May 2009Return made up to 01/04/09; full list of members (7 pages)
27 January 2009Gbp ic 508/500\16/12/08\gbp sr 8@1=8\ (2 pages)
27 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2009Gbp ic 508/500\16/12/08\gbp sr 8@1=8\ (2 pages)
27 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 03/04/08; full list of members (6 pages)
17 December 2008Return made up to 03/04/08; full list of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 03/04/07; full list of members (4 pages)
17 July 2007Return made up to 03/04/07; full list of members (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
1 June 2006Return made up to 03/04/06; full list of members (5 pages)
1 June 2006Return made up to 03/04/06; full list of members (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 March 2004Return made up to 03/04/04; full list of members (10 pages)
26 March 2004Return made up to 03/04/04; full list of members (10 pages)
7 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 03/04/01; full list of members (7 pages)
4 September 2001Return made up to 03/04/01; full list of members (7 pages)
14 August 2001Ad 03/04/00-01/12/00 £ si 507@1=507 £ ic 2/509 (4 pages)
14 August 2001Ad 03/04/00-01/12/00 £ si 507@1=507 £ ic 2/509 (4 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
3 April 2000Incorporation (20 pages)
3 April 2000Incorporation (20 pages)