Company NameYe Village Butchers Limited
DirectorSteven Luff
Company StatusActive
Company Number06143937
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Previous NameMuggy Moo Cow Limited

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

Secretary NameGillian Luff
StatusCurrent
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Steven Luff
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Kevin Luff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2020)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Director NameSteven Luff
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2020)
RoleButcher
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominee Services Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Contact

Websiteyevillagebutchers.co.uk
Telephone01737 812137
Telephone regionRedhill

Location

Registered AddressChequers Lane
Walton On The Hill
Surrey
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,403
Cash£951
Current Liabilities£26,924

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 January 2020Cessation of Kevin Luff as a person with significant control on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Steven Luff as a director on 13 January 2020 (1 page)
13 January 2020Appointment of Mr Steven Luff as a director on 13 January 2020 (2 pages)
13 January 2020Termination of appointment of Kevin Luff as a director on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
16 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 July 2017Change of details for Mr Steven Luff as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Kevin Luff as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Kevin Luff as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Steven Luff as a person with significant control on 7 July 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 March 2017Director's details changed for Steven Luff on 7 March 2017 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Director's details changed for Kevin Luff on 7 March 2017 (2 pages)
9 March 2017Director's details changed for Kevin Luff on 7 March 2017 (2 pages)
9 March 2017Secretary's details changed for Gillian Luff on 7 March 2017 (1 page)
9 March 2017Director's details changed for Steven Luff on 7 March 2017 (2 pages)
9 March 2017Secretary's details changed for Gillian Luff on 7 March 2017 (1 page)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 March 2016Director's details changed for Steven Luff on 13 May 2015 (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Director's details changed for Steven Luff on 13 May 2015 (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
30 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 145-157 st john street london EC1V4PY (1 page)
28 February 2008Registered office changed on 28/02/2008 from 145-157 st john street london EC1V4PY (1 page)
27 February 2008Appointment terminated secretary westco nominee services LTD (1 page)
27 February 2008Appointment terminated secretary westco nominee services LTD (1 page)
27 February 2008Appointment terminated director westco directors LTD (1 page)
27 February 2008Appointment terminated director westco directors LTD (1 page)
24 February 2008Director appointed kevin luff (1 page)
24 February 2008Director appointed kevin luff (1 page)
24 February 2008Secretary appointed gillian luff (1 page)
24 February 2008Secretary appointed gillian luff (1 page)
24 February 2008Director appointed steven luff (1 page)
24 February 2008Director appointed steven luff (1 page)
23 February 2008Company name changed muggy moo cow LIMITED\certificate issued on 27/02/08 (2 pages)
23 February 2008Company name changed muggy moo cow LIMITED\certificate issued on 27/02/08 (2 pages)
7 March 2007Incorporation (15 pages)
7 March 2007Incorporation (15 pages)