BUTTERMILK CONFECTIONS LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL31 2QB

Company number 04610483
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address THE BUTTERMILK KITCHEN, UNIT 5 COOKSLAND INDUSTRIAL ESTATE, BODMIN, CORNWALL, UNITED KINGDOM, PL31 2QB
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery, 10822 - Manufacture of sugar confectionery, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 252 ; Registered office address changed from No 7 Sportsmans Camelford Cornwall PL32 9QT to The Buttermilk Kitchen Unit 5 Cooksland Industrial Estate Bodmin Cornwall PL31 2QB on 9 June 2016. The most likely internet sites of BUTTERMILK CONFECTIONS LIMITED are www.buttermilkconfections.co.uk, and www.buttermilk-confections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bugle Rail Station is 6.4 miles; to Roche Rail Station is 6.8 miles; to Par Rail Station is 8.1 miles; to St Austell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buttermilk Confections Limited is a Private Limited Company. The company registration number is 04610483. Buttermilk Confections Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Buttermilk Confections Limited is The Buttermilk Kitchen Unit 5 Cooksland Industrial Estate Bodmin Cornwall United Kingdom Pl31 2qb. . GOAD, David William is a Director of the company. MC DONNELL GOAD, Tracy Alison is a Director of the company. Secretary GOAD, David William has been resigned. Secretary GOAD, James Reginald has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director GOAD, Christine Dorothy has been resigned. Director GOAD, James Reginald has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
GOAD, David William
Appointed Date: 31 March 2010
42 years old

Director
MC DONNELL GOAD, Tracy Alison
Appointed Date: 31 March 2010
43 years old

Resigned Directors

Secretary
GOAD, David William
Resigned: 29 February 2012
Appointed Date: 31 March 2010

Secretary
GOAD, James Reginald
Resigned: 31 March 2010
Appointed Date: 06 December 2002

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
GOAD, Christine Dorothy
Resigned: 31 March 2010
Appointed Date: 06 December 2002
73 years old

Director
GOAD, James Reginald
Resigned: 31 March 2010
Appointed Date: 06 December 2002
75 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 06 December 2002
Appointed Date: 06 December 2002

BUTTERMILK CONFECTIONS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 252

09 Jun 2016
Registered office address changed from No 7 Sportsmans Camelford Cornwall PL32 9QT to The Buttermilk Kitchen Unit 5 Cooksland Industrial Estate Bodmin Cornwall PL31 2QB on 9 June 2016
09 May 2016
Registration of charge 046104830003, created on 9 May 2016
17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
13 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

12 Dec 2002
Director resigned
12 Dec 2002
Secretary resigned
06 Dec 2002
Incorporation

BUTTERMILK CONFECTIONS LIMITED Charges

9 May 2016
Charge code 0461 0483 0003
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Contains fixed charge…
26 February 2015
Charge code 0461 0483 0002
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
28 April 2014
Charge code 0461 0483 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…