About

Registered Number: 04881972
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 54 Kirkhead Road, Grange-Over-Sands, Cumbria, LA11 7DD

 

Butterfingers Ltd was founded on 29 August 2003 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Taylor, Catherine, Taylor, Catherine Anne, Taylor, Ian, Airey, Jean, Airey, Kenneth, Airey, Philip Richard for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Catherine Anne 05 June 2006 - 1
TAYLOR, Ian 19 August 2011 - 1
AIREY, Jean 29 August 2003 28 May 2012 1
AIREY, Kenneth 29 August 2003 28 May 2012 1
AIREY, Philip Richard 29 August 2003 28 May 2012 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Catherine 28 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 02 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 28 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 11 July 2012
AP03 - Appointment of secretary 14 June 2012
TM01 - Termination of appointment of director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AP01 - Appointment of director 01 September 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 10 October 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 12 September 2005
353 - Register of members 12 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.