Company NameR G Foreman & Son Limited
Company StatusActive
Company Number05665528
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 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 NameMr John Foreman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address45 West Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LB
Scotland
Director NameMr David Foreman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Leet Street
Coldstream
Berwickshire
TD12 4BJ
Scotland
Secretary NameMr David Foreman
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Leet Street
Coldstream
Berwickshire
TD12 4BJ
Scotland
Director NameMr Paul Yeomans
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
RoleButcher
Country of ResidenceEngland
Correspondence Address5 St Cuthberts Square Norham
Berwick Upon Tweed
Northumberland
TD15 2LE
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteborderbutcher.co.uk

Location

Registered AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1David Foreman
50.00%
Ordinary
50 at £1John Foreman
50.00%
Ordinary

Financials

Year2014
Net Worth£7,239
Cash£24,524
Current Liabilities£116,187

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
2 January 2019Director's details changed for Mr David Foreman on 2 January 2019 (2 pages)
2 January 2019Change of details for Mr David Foreman as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Secretary's details changed for Mr David Foreman on 2 January 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Cessation of Paul Yeomans as a person with significant control on 4 January 2018 (1 page)
4 January 2018Cessation of Paul Yeomans as a person with significant control on 4 January 2018 (1 page)
3 January 2018Notification of Paul Yeomans as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Notification of Paul Yeomans as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Paul Yeomans as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Paul Yeomans as a director on 1 January 2018 (2 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 February 2010Director's details changed for David Foreman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Foreman on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Foreman on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Foreman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Foreman on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Foreman on 2 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Director resigned (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)