Weybridge
Surrey
KT13 0NY
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 May 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Isobel Hinton |
---|---|
Status | Current |
Appointed | 25 May 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Guy Robert Crichton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Craigmore Road Rothesay Isle Of Bute Argyll & Bute PA20 9LB Scotland |
Director Name | Mr Mark Ian Crichton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Craigmore Road Rothesay Isle Of Bute Argyll & Bute PA20 9LB Scotland |
Director Name | Ms Deborah Cg Dawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Craigmore Road Rothesay Isle Of Bute PA20 9LB Scotland |
Director Name | William Dawson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Craigmore Road Rothesay Isle Of Bute PA20 9LB Scotland |
Secretary Name | Stephen John Howrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Orissor House, Apt.C Craigmore Road Rothesay Isle Of Bute PA20 9LB Scotland |
Director Name | Michael Jodie Manvell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Manager |
Correspondence Address | Flat 5 Boak Place Main Street Inverkip Inverclyde PA16 0AT Scotland |
Director Name | Peter Manvell |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 5 Boak Place Main Street Inverkip Inverclyde PA16 0AT Scotland |
Secretary Name | Mr Guy Robert Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 13 Craigmore Road Rothesay Isle Of Bute Argyll & Bute PA20 9LB Scotland |
Director Name | Francois Lintermans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 5 Boak Place Main Street Inverkip Renfrewshire PA16 0AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.buteisland.com |
---|
Registered Address | The Creamery Townhead Rothesay Isle Of Bute PA20 9JH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Isle of Bute |
2 at £1 | Deborah C.g Dawson 33.33% Ordinary |
---|---|
2 at £1 | Guy Robert Crichton 33.33% Ordinary |
1 at £1 | Francois Lintermans 16.67% Ordinary |
1 at £1 | Mark Ian Crichton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606,580 |
Cash | £215,978 |
Current Liabilities | £484,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
9 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 26 September 2019 with updates (6 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 August 2019 | Resolutions
|
30 August 2019 | Change of share class name or designation (2 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2014 | Director's details changed for Deborah Catarina Goncalves Dawson on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Deborah Catarina Goncalves Dawson on 16 October 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 October 2013 | Registered office address changed from 15-17 Columshill Street Rothesay Isle of Bute PA20 0DN on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from 15-17 Columshill Street Rothesay Isle of Bute PA20 0DN on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 October 2011 | Secretary's details changed for Guy Robert Crichton on 14 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Ian Crichton on 14 January 2011 (3 pages) |
14 October 2011 | Secretary's details changed for Guy Robert Crichton on 14 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Director's details changed for Guy Robert Crichton on 14 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Ian Crichton on 14 January 2011 (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Director's details changed for Guy Robert Crichton on 14 January 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Termination of appointment of Peter Manvell as a director (1 page) |
13 October 2010 | Termination of appointment of Peter Manvell as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2009 | Secretary's details changed for Guy Robert Crichton on 10 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mark Ian Crichton on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Guy Robert Crichton on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Deborah Catarina Goncalves Dawson on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francois Lintermans on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francois Lintermans on 10 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Peter Manvell on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Guy Robert Crichton on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Manvell on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Deborah Catarina Goncalves Dawson on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Ian Crichton on 10 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Guy Robert Crichton on 10 October 2009 (1 page) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Director appointed francois lintermans (2 pages) |
16 January 2009 | Director appointed francois lintermans (2 pages) |
8 January 2009 | Appointment terminated director michael manvell (1 page) |
8 January 2009 | Appointment terminated director michael manvell (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
21 November 2007 | Return made up to 10/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 10/10/07; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 15 columshill street rothesay isle of bute PA20 0HX (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 15 columshill street rothesay isle of bute PA20 0HX (1 page) |
28 December 2006 | Return made up to 10/10/06; full list of members (4 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 10/10/06; full list of members (4 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 October 2006 | Company name changed isle of bute foods LIMITED\certificate issued on 13/10/06 (3 pages) |
13 October 2006 | Company name changed isle of bute foods LIMITED\certificate issued on 13/10/06 (3 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (4 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (4 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: orissor house craigmore road rothesay PA20 9LB (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: orissor house craigmore road rothesay PA20 9LB (1 page) |
15 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
13 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
18 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 November 2002 | Ad 08/11/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Ad 08/11/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Incorporation (16 pages) |