UKBizDB.co.uk

BUTLERS FARMHOUSE CHEESES LIMITED

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

This company is commonly known as Butlers Farmhouse Cheeses Limited. The company was founded 25 years ago and was given the registration number 03660805. The firm's registered office is in PRESTON. You can find them at Wilson Fields Farm, Inglewhite, Preston, . This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:BUTLERS FARMHOUSE CHEESES LIMITED
Company Number:03660805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Wilson Fields Farm, Inglewhite, Preston, PR3 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklyn, Button Street,, Inglewhite, Preston, United Kingdom, PR3 2LH

Director15 June 2018Active
Wilson Fields Farm, Inglewhite, Preston, PR3 2LH

Director04 December 1998Active
Wilsonfields Farmhouse, Button Street, Inglewhite, Preston, United Kingdom, PR3 2LH

Director15 June 2018Active
Throstle Nest Farm, Inglewhite, Preston, PR3 2EQ

Secretary04 December 1998Active
36 Hall Lane, Hindley, Wigan, WN2 2SA

Secretary16 November 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 November 1998Active
Throstle Nest Farm, Inglewhite, Preston, PR3 2EQ

Director04 December 1998Active
Throstle Nest Farm, Inglewhite, Preston, PR3 2EQ

Director04 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 November 1998Active
Wilson Fields Farm, Inglewhite, Preston, PR3 2LH

Director04 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 November 1998Active

People with Significant Control

Butlers Farmhouse Cheeses (Holdings)
Notified on:06 March 2023
Status:Active
Country of residence:England
Address:Wilson Fields Farm, Button Street, Preston, England, PR3 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel James Butler Hall
Notified on:01 November 2019
Status:Active
Date of birth:July 1991
Nationality:British
Address:Wilson Fields Farm, Preston, PR3 2LH
Nature of control:
  • Significant influence or control
Mr Matthew Thomas Butler Hall
Notified on:01 November 2019
Status:Active
Date of birth:March 1989
Nationality:British
Address:Wilson Fields Farm, Preston, PR3 2LH
Nature of control:
  • Significant influence or control
Butlers Farmhouse Cheeses (Parent) Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:Wilson Fields Farmhouse, Button Street, Preston, England, PR3 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gillian Mary Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Wilson Fields Farm, Preston, PR3 2LH
Nature of control:
  • Significant influence or control
Mr Colin Trevor Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Wilson Fields Farm, Preston, PR3 2LH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.