Company number 01268555
Status Active
Incorporation Date 14 July 1976
Company Type Private Limited Company
Address THE OLD POST COTTAGE TOP GREEN, DENSTON, NEWMARKET, SUFFOLK, CB8 8PW
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery, 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Robert Charles Butterworth as a director on 1 March 2017; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BUTTERWORTH & SON LIMITED are www.butterworthson.co.uk, and www.butterworth-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Butterworth Son Limited is a Private Limited Company.
The company registration number is 01268555. Butterworth Son Limited has been working since 14 July 1976.
The present status of the company is Active. The registered address of Butterworth Son Limited is The Old Post Cottage Top Green Denston Newmarket Suffolk Cb8 8pw. The company`s financial liabilities are £19.08k. It is £-44.67k against last year. And the total assets are £182.53k, which is £-1.18k against last year. BUTTERWORTH, Robert Adam is a Director of the company. Secretary BUTTERWORTH, Louise has been resigned. Secretary BUTTERWORTH, Mradula Sophie has been resigned. Director BUTTERWORTH, Mradula Sophie has been resigned. Director BUTTERWORTH, Robert Charles has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".
butterworth & son Key Finiance
LIABILITIES
£19.08k
-71%
CASH
n/a
TOTAL ASSETS
£182.53k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
BUTTERWORTH & SON LIMITED Events
21 Mar 2017
Termination of appointment of Robert Charles Butterworth as a director on 1 March 2017
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
26 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
05 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 82 more events
01 Feb 1988
Return made up to 31/12/87; full list of members
07 Mar 1987
Full accounts made up to 30 September 1986
07 Mar 1987
Return made up to 31/12/86; full list of members
09 Jun 1986
Return made up to 31/12/85; full list of members
14 May 1986
Full accounts made up to 30 September 1985
28 January 2010
Legal charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1D boldero road bury st edmunds suffolk.
29 May 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1D boldero road bury st edmunds suffolk.
28 May 2004
Rent deposit deed
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Terry Odam & Carol Ann Odam
Description: £1,987.50.
12 October 1990
Legal mortgage
Delivered: 31 October 1990
Status: Satisfied
on 7 October 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 ipswich street, bury st edmunds…
27 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 66, guildhall street, bury st edmunds…