UKBizDB.co.uk

BOUTINOT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boutinot Limited. The company was founded 43 years ago and was given the registration number 01530086. The firm's registered office is in CHEADLE. You can find them at Boundary House, Cheadle Point, Cheadle, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BOUTINOT LIMITED
Company Number:01530086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Secretary10 October 1995Active
Viale Laudano 2, Castel Boglione (At), Italy,

Director21 March 2013Active
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Director10 October 1995Active
Crimble 68, Broad Road, Sale, Manchester, M33 2FR

Director26 January 1995Active
52 Brookfield Avenue, Timperley, Altrincham, WA15 6TH

Secretary26 January 1995Active
28 Davenport Park Road, Stockport, SK2 6JS

Secretary-Active
52 Brookfield Avenue, Timperley, Altrincham, WA15 6TH

Director26 January 1995Active
28 Davenport Park Road, Stockport, SK2 6JS

Director-Active
Summerdown, 27 Castle Hill, Prestbury, SK10 4AS

Director-Active
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Director22 March 2013Active
Grayland House Strines Road, Marple, Stockport, SK6 7DT

Director-Active
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Director05 May 2015Active
41 North Road, London, N7 9DP

Director-Active
4, Northenden Road, Gatley, SK8 4DN

Director01 October 2010Active
84 Macclesfield Road, Prestbury, SK10 4AG

Director19 September 2001Active
Rotherwood 41 Wellington Road, Timperley, Altrincham, WA15 7RQ

Director25 March 2001Active
103 Longhurst Lane, Mellor, Stockport, SK6 5PG

Director30 April 2001Active

People with Significant Control

Mr Dennis Whiteley
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Donna Whiteley
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Araldica Castelvero Sca
Notified on:30 June 2016
Status:Active
Country of residence:Italy
Address:N. 2, Viale Pietro Laudano, 14040 Castel Boglione, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type group.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person secretary company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-06-05Accounts

Accounts with accounts type group.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-16Mortgage

Mortgage satisfy charge full.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type group.

Download
2017-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.