BOTTLE KILN BUTTERY CAFE LIMITED

Register to unlock more data on OkredoRegister

BOTTLE KILN BUTTERY CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694529

Incorporation date

12/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bottle Kiln, High Lane West Hallam, Ilkeston, Derbyshire DE7 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon03/04/2025
Cessation of Andrew James Clarke as a person with significant control on 2025-04-03
dot icon03/04/2025
Notification of Tag Star Catering Ltd as a person with significant control on 2025-04-03
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Satisfaction of charge 046945290001 in full
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon10/11/2022
Appointment of Mr Andrew James Clarke as a director on 2022-09-02
dot icon10/11/2022
Appointment of Mr Lee Clarke as a director on 2022-10-02
dot icon10/11/2022
Appointment of Mrs Natalie Louise Mawson as a director on 2022-02-02
dot icon10/11/2022
Appointment of Tag Star Catering Ltd as a director on 2022-02-02
dot icon10/11/2022
Notification of Andrew Clarke as a person with significant control on 2022-09-02
dot icon10/11/2022
Cessation of Rebecca Louise Stone as a person with significant control on 2022-09-02
dot icon10/11/2022
Termination of appointment of Nicolas Adam Stone as a director on 2022-09-02
dot icon10/11/2022
Termination of appointment of Nicolas Adam Stone as a secretary on 2022-09-02
dot icon10/11/2022
Termination of appointment of Rebecca Louise Stone as a director on 2022-09-02
dot icon10/11/2022
Appointment of Mr Andrew Clarke as a secretary on 2022-09-02
dot icon06/09/2022
Registration of charge 046945290001, created on 2022-09-02
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon10/10/2018
Particulars of variation of rights attached to shares
dot icon09/10/2018
Resolutions
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon23/01/2018
Appointment of Mr Nicolas Adam Stone as a director on 2018-01-15
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon04/05/2017
Statement of company's objects
dot icon04/05/2017
Resolutions
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon25/03/2011
Secretary's details changed for Mr Nicolas Adam Stone on 2011-03-24
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 12/03/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 12/03/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 12/03/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 12/03/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 12/03/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 12/03/04; full list of members
dot icon15/04/2004
Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2003
Secretary resigned
dot icon12/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

30
2023
change arrow icon-25.64 % *

* during past year

Cash in Bank

£47,244.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
75.51K
-
0.00
18.65K
-
2022
29
102.46K
-
0.00
63.54K
-
2023
30
51.15K
-
0.00
47.24K
-
2023
30
51.15K
-
0.00
47.24K
-

Employees

2023

Employees

30 Ascended3 % *

Net Assets(GBP)

51.15K £Descended-50.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.24K £Descended-25.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Lee
Director
02/10/2022 - Present
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
11/03/2003 - 11/03/2003
3976
Stone, Rebecca Louise
Director
11/03/2003 - 01/09/2022
2
Mr Nicolas Adam Stone
Director
14/01/2018 - 01/09/2022
5
Clarke, Andrew James
Director
02/09/2022 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTLE KILN BUTTERY CAFE LIMITED

BOTTLE KILN BUTTERY CAFE LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at The Bottle Kiln, High Lane West Hallam, Ilkeston, Derbyshire DE7 6HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTLE KILN BUTTERY CAFE LIMITED?

toggle

BOTTLE KILN BUTTERY CAFE LIMITED is currently Active. It was registered on 12/03/2003 .

Where is BOTTLE KILN BUTTERY CAFE LIMITED located?

toggle

BOTTLE KILN BUTTERY CAFE LIMITED is registered at The Bottle Kiln, High Lane West Hallam, Ilkeston, Derbyshire DE7 6HP.

What does BOTTLE KILN BUTTERY CAFE LIMITED do?

toggle

BOTTLE KILN BUTTERY CAFE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BOTTLE KILN BUTTERY CAFE LIMITED have?

toggle

BOTTLE KILN BUTTERY CAFE LIMITED had 30 employees in 2023.

What is the latest filing for BOTTLE KILN BUTTERY CAFE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.