C.P. BUTTON LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL30 3PA

Company number 01492724
Status Active
Incorporation Date 22 April 1980
Company Type Private Limited Company
Address POLSHEA FARM, ST TUDY, BODMIN, CORNWALL, PL30 3PA
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.P. BUTTON LIMITED are www.cpbutton.co.uk, and www.c-p-button.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and six months. C P Button Limited is a Private Limited Company. The company registration number is 01492724. C P Button Limited has been working since 22 April 1980. The present status of the company is Active. The registered address of C P Button Limited is Polshea Farm St Tudy Bodmin Cornwall Pl30 3pa. The company`s financial liabilities are £682.51k. It is £240.55k against last year. And the total assets are £795.98k, which is £52.01k against last year. BUTTON, Lynn is a Secretary of the company. BUTTON, Charles Peter is a Director of the company. BUTTON, Lynn is a Director of the company. BUTTON, Peter Mark is a Director of the company. BUTTON, Wendy Maude is a Director of the company. Secretary BUTTON, Peter Mark has been resigned. Secretary BUTTON, Wendy Maude has been resigned. The company operates in "Raising of dairy cattle".


c.p. button Key Finiance

LIABILITIES £682.51k
+54%
CASH n/a
TOTAL ASSETS £795.98k
+6%
All Financial Figures

Current Directors

Secretary
BUTTON, Lynn
Appointed Date: 07 April 2006

Director

Director
BUTTON, Lynn
Appointed Date: 06 April 2001
54 years old

Director
BUTTON, Peter Mark
Appointed Date: 01 October 1993
58 years old

Director
BUTTON, Wendy Maude

83 years old

Resigned Directors

Secretary
BUTTON, Peter Mark
Resigned: 07 April 2006
Appointed Date: 06 April 1996

Secretary
BUTTON, Wendy Maude
Resigned: 05 April 1996

Persons With Significant Control

Mrs Lynn Button
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Mark Button
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.P. BUTTON LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50

29 Oct 2015
Director's details changed for Peter Mark Button on 27 October 2014
...
... and 85 more events
22 Feb 1989
Accounting reference date shortened from 31/12 to 30/09

08 Feb 1989
Particulars of mortgage/charge

11 Jan 1988
Return made up to 07/12/87; full list of members

01 Dec 1987
Full accounts made up to 31 December 1986

09 Feb 1987
Full accounts made up to 31 December 1985

C.P. BUTTON LIMITED Charges

7 April 2015
Charge code 0149 2724 0010
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Field no 5569 penvose st tudy bodmin cornwall…
2 April 2015
Charge code 0149 2724 0009
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Landp art of penvose st tudy bodmin cornwall PL30 (field no…
6 July 1999
Mortgage deed
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank
Description: The f/hold property known as sowdens farm st tudy bodmin &…
26 April 1996
Mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part penrose farm st tudy with all fixtures thereon and by…
26 April 1996
Single debenture
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 April 1996
Mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being part boddinck farm st tudy cornwall with…
26 April 1996
Mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being part hendra farm st kew highway bodmin…
26 April 1996
Mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being part bearoak farm st tudy…
18 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 29 May 2003
Persons entitled: The Managing Trustees of the C P Button Limited
Description: First floating charge over all the undertaking and all…
3 February 1989
Charge without w/i
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the estate & interest of the company present & future…