UKBizDB.co.uk

BUTTERDEAN PRODUCTS LIMITED

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

This company is commonly known as Butterdean Products Limited. The company was founded 39 years ago and was given the registration number 01863243. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUTTERDEAN PRODUCTS LIMITED
Company Number:01863243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary21 June 2019Active
Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director01 November 2022Active
7 Larks Gate, Fornham All Saints, Bury St. Edmunds, IP28 6HY

Secretary26 November 2003Active
2 Foxdell, Northwood, HA6 2BU

Secretary08 January 1993Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary05 August 2009Active
West Marsh Road, Spalding, PE11 2BB

Secretary31 March 2010Active
42 On The Hill, Carpenders Park, Watford, WD1 5DR

Secretary-Active
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL

Secretary24 August 2007Active
Hill House Audley End, Burston, Diss, IP22 5TY

Secretary10 August 2004Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary29 September 2016Active
99 Cassiobury Drive, Watford, WD1 3AG

Director01 April 2002Active
2 Foxdell, Northwood, HA6 2BU

Director-Active
68 Wolsey Road, Moor Park, Northwood, HA6 2EH

Director-Active
23 Cley Hall Drive, Spalding, PE11 2EB

Director26 November 2003Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director24 August 2007Active
The Court, 20 Uppingham Road, Oakham, LE15 6JD

Director02 November 2007Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director24 August 2007Active
Hill House Audley End, Burston, Diss, IP22 5TY

Director26 November 2003Active

People with Significant Control

Bakkavor Foods Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Notsallow 256 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bakkavor, West Marsh Road, Spalding, United Kingdom, PE11 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Capital

Capital variation of rights attached to shares.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.