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.
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 | : |
|
Registered Address | : | Wilson Fields Farm, Inglewhite, Preston, PR3 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaklyn, Button Street,, Inglewhite, Preston, United Kingdom, PR3 2LH | Director | 15 June 2018 | Active |
Wilson Fields Farm, Inglewhite, Preston, PR3 2LH | Director | 04 December 1998 | Active |
Wilsonfields Farmhouse, Button Street, Inglewhite, Preston, United Kingdom, PR3 2LH | Director | 15 June 2018 | Active |
Throstle Nest Farm, Inglewhite, Preston, PR3 2EQ | Secretary | 04 December 1998 | Active |
36 Hall Lane, Hindley, Wigan, WN2 2SA | Secretary | 16 November 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 November 1998 | Active |
Throstle Nest Farm, Inglewhite, Preston, PR3 2EQ | Director | 04 December 1998 | Active |
Throstle Nest Farm, Inglewhite, Preston, PR3 2EQ | Director | 04 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 November 1998 | Active |
Wilson Fields Farm, Inglewhite, Preston, PR3 2LH | Director | 04 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.