UKBizDB.co.uk

BUTTERFLY POULTRY LIMITED

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

This company is commonly known as Butterfly Poultry Limited. The company was founded 33 years ago and was given the registration number 02513659. The firm's registered office is in NEWARK. You can find them at Unit 12, Newark Business Park,, Brunel Drive, Newark, Nottinghamshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:BUTTERFLY POULTRY LIMITED
Company Number:02513659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 12, Newark Business Park,, Brunel Drive, Newark, Nottinghamshire, England, NG24 2EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Newark Business Park,, Brunel Drive, Newark, England, NG24 2EG

Director30 January 2024Active
Unit 12, Newark Business Park,, Brunel Drive, Newark, England, NG24 2EG

Director29 November 2017Active
Unit 12, Newark Business Park,, Brunel Drive, Newark, England, NG24 2EG

Director01 June 2020Active
Unit 12, Newark Business Park,, Brunel Drive, Newark, England, NG24 2EG

Director30 January 2024Active
190, Howbeck Road, Arnold, Nottingham, England, NG5 8QE

Director09 October 2007Active
6 Stenigot Grove, Lincoln, LN6 3PF

Secretary02 April 2001Active
29, Headland Way, Navenby, Lincoln, United Kingdom, LN5 0TR

Secretary09 April 2006Active
7 Bullingham Road, Lincoln, LN2 4RW

Secretary20 June 1995Active
St Michaels Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY

Secretary22 November 2005Active
St Michaels Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY

Secretary-Active
7 Bullingham Road, Glebe Park, Lincoln, LN2 4RW

Director01 August 1995Active
7 Bullingham Road, Lincoln, LN2 4RW

Director-Active
St Michaels Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY

Director01 August 1995Active
St Michaels Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY

Director-Active
Horseshoe Cottage, Church Loke Roughton, Norwich, NR11 8SZ

Director-Active
Hill House, High Street, Long Melford, CO10 9DB

Director-Active

People with Significant Control

Mr Robert Dorrian
Notified on:01 November 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Unit 12, Newark Business Park,, Brunel Drive, Newark, England, NG24 2EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-02-22Resolution

Resolution.

Download
2019-02-20Capital

Capital allotment shares.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.