BUTT FOODS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2TS

Company number 04211392
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address THE MIDWAY, LENTON INDUSTRIAL ESTATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2TS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of BUTT FOODS LIMITED are www.buttfoods.co.uk, and www.butt-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Butt Foods Limited is a Private Limited Company. The company registration number is 04211392. Butt Foods Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Butt Foods Limited is The Midway Lenton Industrial Estate Nottingham Nottinghamshire Ng7 2ts. . POSTLETHWAITE, Michael is a Secretary of the company. BUTT, Danesh is a Director of the company. BUTT, Mazhar Hussain is a Director of the company. Secretary GREEN, John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BUTT, Danesh has been resigned. Director WILLIAMS, David Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
POSTLETHWAITE, Michael
Appointed Date: 28 April 2005

Director
BUTT, Danesh
Appointed Date: 14 November 2016
41 years old

Director
BUTT, Mazhar Hussain
Appointed Date: 22 May 2001
72 years old

Resigned Directors

Secretary
GREEN, John
Resigned: 28 April 2005
Appointed Date: 22 May 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 May 2001
Appointed Date: 04 May 2001

Director
BUTT, Danesh
Resigned: 31 January 2011
Appointed Date: 01 March 2010
41 years old

Director
WILLIAMS, David Andrew
Resigned: 30 September 2016
Appointed Date: 22 May 2001
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 04 May 2001

Persons With Significant Control

Mr Mazhar Hussain Butt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTT FOODS LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
23 Mar 2017
Change of share class name or designation
23 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

18 Nov 2016
Appointment of Mr Danesh Butt as a director on 14 November 2016
14 Nov 2016
Termination of appointment of David Andrew Williams as a director on 30 September 2016
...
... and 48 more events
15 Jun 2001
New director appointed
15 Jun 2001
Director resigned
15 Jun 2001
Secretary resigned
15 Jun 2001
Registered office changed on 15/06/01 from: 12 york place leeds west yorkshire LS1 2DS
04 May 2001
Incorporation

BUTT FOODS LIMITED Charges

2 November 2015
Charge code 0421 1392 0004
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: University of Derby
Description: Contains fixed charge…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2011
Supplemental chattel mortgage
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being: effedue sprial mixer with water meter…
20 May 2002
Debenture
Delivered: 24 May 2002
Status: Satisfied on 5 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…