Company NameN Hocking Butchers Limited
DirectorsBeverley Hocking and Neil Hocking
Company StatusActive
Company Number05011759
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months 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 NameBeverley Hocking
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMr Neil Hocking
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleButcher
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameBeverley Hocking
NationalityBritish
StatusCurrent
Appointed15 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£158,072
Cash£176,518
Current Liabilities£56,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

11 June 2004Delivered on: 25 June 2004
Satisfied on: 21 December 2012
Persons entitled: Jonathan Radgick and Sandra Nattrass

Classification: Rent deposit deed
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: Rent deposit account.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Director's details changed for Neil Hocking on 31 January 2013 (2 pages)
24 January 2014Director's details changed for Neil Hocking on 31 January 2013 (2 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Director's details changed for Beverley Hocking on 31 January 2013 (2 pages)
24 January 2014Director's details changed for Beverley Hocking on 31 January 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Director's details changed for Beverley Hocking on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Neil Hocking on 13 January 2011 (2 pages)
14 January 2011Director's details changed for Neil Hocking on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Beverley Hocking on 14 January 2011 (1 page)
14 January 2011Secretary's details changed for Beverley Hocking on 14 January 2011 (1 page)
14 January 2011Director's details changed for Beverley Hocking on 13 January 2011 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Neil Hocking on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Neil Hocking on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Beverley Hocking on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Beverley Hocking on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 09/01/07; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
10 January 2007Return made up to 09/01/07; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 09/01/05; full list of members (7 pages)
7 February 2005Return made up to 09/01/05; full list of members (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
9 January 2004Incorporation (11 pages)
9 January 2004Incorporation (11 pages)