Company NameButlers Farmhouse Cheeses Reorganisation Limited
Company StatusDissolved
Company Number02527668
CategoryPrivate Limited Company
Incorporation Date3 August 1990(33 years, 9 months ago)
Previous NameButler's Farmhouse Cheeses Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMrs Jean Mary Butler
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleDairy Consultant
Correspondence AddressLower Barker Farm
Inglewhite
Preston
Lancashire
PR3 2LH
Director NameMr Thomas Andrew Butler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLower Barker Farmhouse Trotter Hill
Inglewhite
Preston
PR3 2LH
Director NameMr Thomas Butler
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Correspondence AddressLower Barker Farm
Inglewhite
Preston
Lancashire
PR3 2LH
Director NameMr Colin Trevor Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleGeneral Sales Manager
Country of ResidenceEngland
Correspondence AddressWilson Fields Farm
Inglewhite
Preston
Lancashire
PR3 2LH
Director NameMrs Gillian Mary Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Fields Farm
Inglewhite
Preston
PR3 2LH
Secretary NameMrs Jean Mary Butler
NationalityBritish
StatusCurrent
Appointed03 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLower Barker Farm
Inglewhite
Preston
Lancashire
PR3 2LH

Location

Registered AddressSterling House 1 Sheepscar Court
Northside Business P
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,526,852
Gross Profit£1,507,832
Cash£2,538
Current Liabilities£1,276,412

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Full accounts made up to 30 September 1998 (19 pages)
10 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 1999Appointment of a voluntary liquidator (2 pages)
7 June 1999Registered office changed on 07/06/99 from: wilson fields farm inglewhite preston lancashire PR3 2LH (1 page)
4 June 1999Company name changed butler's farmhouse cheeses limit ed\certificate issued on 07/06/99 (2 pages)
2 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 1999Declaration of solvency (4 pages)
23 September 1998Return made up to 03/08/98; no change of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (20 pages)
7 August 1997Return made up to 03/08/97; full list of members (8 pages)
29 July 1997Full accounts made up to 30 September 1996 (16 pages)
9 September 1996Return made up to 03/08/96; no change of members (6 pages)
6 May 1996Full accounts made up to 30 September 1995 (16 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
14 August 1995Return made up to 03/08/95; no change of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (16 pages)