Active
Company Information for BUTTERWICK PRODUCE LTD
STANLEY'S FARM GREAT DROVE, YAXLEY, PETERBOROUGH, PE7 3TW,
|
Company Registration Number
09418003
Private Limited Company
Active |
Company Name | ||
---|---|---|
BUTTERWICK PRODUCE LTD | ||
Legal Registered Office | ||
STANLEY'S FARM GREAT DROVE YAXLEY PETERBOROUGH PE7 3TW | ||
Previous Names | ||
|
Company Number | 09418003 | |
---|---|---|
Company ID Number | 09418003 | |
Date formed | 2015-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 11:47:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD BARKER |
||
ANDREW STANLEY BURGESS |
||
DAVID WILLIAM ASHLEY BURGESS |
||
JASON CHARLES BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JONES |
Director | ||
AUBREY EDWARD DAY |
Director | ||
ROBIN HANCOX |
Director | ||
MARTIN JOHN TATE |
Director | ||
NEIL DONALD FRASER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA PRODUCE LIMITED | Director | 2018-03-28 | CURRENT | 2016-10-13 | Active | |
PRODUCE WORLD (EBT TRUSTEES) LIMITED | Director | 2018-01-05 | CURRENT | 2004-11-30 | Active | |
SWINDERBY PRODUCE LIMITED | Director | 2017-06-23 | CURRENT | 2014-07-30 | Active | |
BURGESS FARMS LIMITED | Director | 2017-01-01 | CURRENT | 1995-09-27 | Active | |
PRODUCE WORLD GROUP LTD | Director | 2017-01-01 | CURRENT | 1995-10-23 | Active | |
SWINDERBY PRODUCE LIMITED | Director | 2017-06-23 | CURRENT | 2014-07-30 | Active | |
BURGESS FARMING LTD | Director | 2017-03-06 | CURRENT | 2004-04-26 | Active | |
BURGESS FARMS LIMITED | Director | 2007-06-13 | CURRENT | 1995-09-27 | Active | |
RUSSELL BURGESS LIMITED | Director | 1991-11-18 | CURRENT | 1955-11-17 | Active | |
NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK | Director | 2015-09-01 | CURRENT | 2003-05-18 | Active | |
BURGESS FAMILY PROPERTIES LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
SWINDERBY PRODUCE LIMITED | Director | 2014-10-30 | CURRENT | 2014-07-30 | Active | |
TIO LIMITED | Director | 2014-07-22 | CURRENT | 1998-03-17 | Active | |
TAYLORGROWN LTD | Director | 2011-09-26 | CURRENT | 2010-09-29 | Active | |
IFP (HOLDINGS) LIMITED | Director | 2000-06-19 | CURRENT | 2000-04-11 | Active | |
SWINDERBY PRODUCE LIMITED | Director | 2017-06-23 | CURRENT | 2014-07-30 | Active | |
REALIPM (UK) LTD | Director | 2016-06-24 | CURRENT | 2014-07-02 | Active | |
RBORGANIC LTD | Director | 2016-02-08 | CURRENT | 2005-01-06 | Active | |
BURGESS FAMILY PROPERTIES LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
BURGESS FARMS LIMITED | Director | 2007-06-13 | CURRENT | 1995-09-27 | Active | |
RUSSELL BURGESS LIMITED | Director | 1991-11-18 | CURRENT | 1955-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-30 | ||
Appointment of Mr Ben Anthony Stephens as company secretary on 2023-02-20 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
SH19 | Statement of capital on 2021-11-09 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/09/21 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA01 | Previous accounting period extended from 29/12/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/17 | |
AA01 | Previous accounting period extended from 30/06/17 TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jason Charles Burgess on 2017-08-09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STANLEY BURGESS | |
AP01 | DIRECTOR APPOINTED MR JASON CHARLES BURGESS | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD BARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 1 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR United Kingdom | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES | |
RES15 | CHANGE OF COMPANY NAME 16/09/20 | |
CERTNM | COMPANY NAME CHANGED PRODUCE WORLD LFP LIMITED CERTIFICATE ISSUED ON 29/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TATE | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD FRASER | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 100 | |
MR02 | ACQUISITION OF A CHARGE / CHARGE CODE 094180030003 | |
MR02 | ACQUISITION OF A CHARGE / CHARGE CODE 094180030002 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 29/04/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094180030001 | |
AA01 | CURREXT FROM 28/02/2016 TO 30/06/2016 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as BUTTERWICK PRODUCE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |