UKBizDB.co.uk

BUTTERWELL FARM LIMITED

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

This company is commonly known as Butterwell Farm Limited. The company was founded 7 years ago and was given the registration number 10687305. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:BUTTERWELL FARM LIMITED
Company Number:10687305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE

Director23 March 2017Active
Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE

Director23 March 2017Active
Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE

Director13 February 2018Active
Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE

Director23 March 2017Active

People with Significant Control

Mr Stephen Percy Cox
Notified on:23 March 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Cox
Notified on:23 March 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jeanette Marie Cox
Notified on:23 March 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Butterwell Farm, Chilton Polden, Bridgwater, England, TA7 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Capital

Capital allotment shares.

Download
2018-03-16Resolution

Resolution.

Download
2018-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-12Capital

Capital allotment shares.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Appoint person director company with name.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.