Inglewhite
Preston
Lancashire
PR3 2LH
Director Name | Mr Thomas Andrew Butler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lower Barker Farmhouse Trotter Hill Inglewhite Preston PR3 2LH |
Director Name | Mr Thomas Butler |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Farmer |
Correspondence Address | Lower Barker Farm Inglewhite Preston Lancashire PR3 2LH |
Director Name | Mr Colin Trevor Hall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | General Sales Manager |
Country of Residence | England |
Correspondence Address | Wilson Fields Farm Inglewhite Preston Lancashire PR3 2LH |
Director Name | Mrs Gillian Mary Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Fields Farm Inglewhite Preston PR3 2LH |
Secretary Name | Mrs Jean Mary Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Lower Barker Farm Inglewhite Preston Lancashire PR3 2LH |
Registered Address | Sterling House 1 Sheepscar Court Northside Business P Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,526,852 |
Gross Profit | £1,507,832 |
Cash | £2,538 |
Current Liabilities | £1,276,412 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 November 2001 | Dissolved (1 page) |
---|---|
21 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
10 June 1999 | Resolutions
|
9 June 1999 | Appointment of a voluntary liquidator (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: wilson fields farm inglewhite preston lancashire PR3 2LH (1 page) |
4 June 1999 | Company name changed butler's farmhouse cheeses limit ed\certificate issued on 07/06/99 (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Declaration of solvency (4 pages) |
23 September 1998 | Return made up to 03/08/98; no change of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
7 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
9 September 1996 | Return made up to 03/08/96; no change of members (6 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |