BUCKFAST BUTTERFLIES LIMITED
DEVON

Company number 01747008
Status Active
Incorporation Date 19 August 1983
Company Type Private Limited Company
Address BUCKFAST STEAM & LEISURE PARK, BUCKFASTLEIGH, DEVON, TQ11 0DZ.
Home Country United Kingdom
Nature of Business 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 20,000 . The most likely internet sites of BUCKFAST BUTTERFLIES LIMITED are www.buckfastbutterflies.co.uk, and www.buckfast-butterflies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Buckfast Butterflies Limited is a Private Limited Company. The company registration number is 01747008. Buckfast Butterflies Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of Buckfast Butterflies Limited is Buckfast Steam Leisure Park Buckfastleigh Devon Tq11 0dz. . FIELD, David John is a Secretary of the company. FIELD, David John is a Director of the company. Director FIELD, David John has been resigned. Director FIELD, David John has been resigned. Director FIELD, David Frederick has been resigned. The company operates in "Botanical and zoological gardens and nature reserves activities".


Current Directors


Director
FIELD, David John
Appointed Date: 01 June 2009
66 years old

Resigned Directors

Director
FIELD, David John
Resigned: 01 November 2008
Appointed Date: 01 November 2008
66 years old

Director
FIELD, David John
Resigned: 01 November 2008
66 years old

Director
FIELD, David Frederick
Resigned: 01 November 2008
89 years old

Persons With Significant Control

Mr David John Field
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BUCKFAST BUTTERFLIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000

...
... and 75 more events
07 Mar 1988
Director resigned

07 Mar 1988
Registered office changed on 07/03/88 from: charter court third avenue southampton SO9 1QS

22 Dec 1986
Accounts for a small company made up to 28 February 1986

22 Dec 1986
Annual return made up to 12/11/86

03 Dec 1986
New director appointed

BUCKFAST BUTTERFLIES LIMITED Charges

20 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a buckfast butterflies and dartmoor otter…
13 November 1989
Legal charge
Delivered: 27 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at buckfastleigh steam & leisure park…
16 March 1989
Debenture
Delivered: 28 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1988
Mortgage debenture
Delivered: 28 July 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1984
Debenture
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…