BUTE ISLAND FOODS LTD.

Register to unlock more data on OkredoRegister

BUTE ISLAND FOODS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237960

Incorporation date

10/10/2002

Size

Full

Contacts

Registered address

Registered address

The Creamery Townhead, Rothesay, Isle Of Bute PA20 9JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon03/12/2025
Director's details changed for Mr Steven Michael Douglas on 2025-11-20
dot icon03/12/2025
Termination of appointment of Isobel Hinton as a secretary on 2025-12-01
dot icon03/12/2025
Appointment of Mrs Gloria Ozolua as a secretary on 2025-12-01
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Thomas Alexander Atherton as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mr Christopher Ronald Thornton as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mr Steven Michael Douglas as a director on 2024-11-01
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon31/08/2023
Full accounts made up to 2023-03-31
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon27/05/2021
Termination of appointment of Mark Ian Crichton as a director on 2021-05-25
dot icon27/05/2021
Termination of appointment of Guy Robert Crichton as a director on 2021-05-25
dot icon27/05/2021
Termination of appointment of Deborah Cg Dawson as a director on 2021-05-25
dot icon27/05/2021
Termination of appointment of Francois Lintermans as a director on 2021-05-25
dot icon27/05/2021
Appointment of Mr Thomas Alexander Atherton as a director on 2021-05-25
dot icon27/05/2021
Appointment of Maxime Therrien as a director on 2021-05-25
dot icon27/05/2021
Appointment of Mr Adam Braithwaite as a director on 2021-05-25
dot icon26/05/2021
Termination of appointment of Guy Robert Crichton as a secretary on 2021-05-25
dot icon26/05/2021
Cessation of Guy Robert Crichton as a person with significant control on 2021-05-25
dot icon26/05/2021
Appointment of Isobel Hinton as a secretary on 2021-05-25
dot icon26/05/2021
Notification of Saputo Dairy Uk Limited as a person with significant control on 2021-05-25
dot icon26/05/2021
Cessation of Deborah Cg Dawson as a person with significant control on 2021-05-25
dot icon26/05/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Change of share class name or designation
dot icon30/08/2019
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/10/2014
Director's details changed for Deborah Catarina Goncalves Dawson on 2014-10-16
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon14/10/2013
Registered office address changed from 15-17 Columshill Street Rothesay Isle of Bute PA20 0DN on 2013-10-14
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon14/10/2011
Secretary's details changed for Guy Robert Crichton on 2011-01-14
dot icon14/10/2011
Director's details changed for Guy Robert Crichton on 2011-01-14
dot icon14/10/2011
Director's details changed for Mark Ian Crichton on 2011-01-14
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Peter Manvell as a director
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Director's details changed for Deborah Catarina Goncalves Dawson on 2009-10-10
dot icon29/10/2009
Director's details changed for Francois Lintermans on 2009-10-10
dot icon29/10/2009
Director's details changed for Peter Manvell on 2009-10-10
dot icon29/10/2009
Director's details changed for Mark Ian Crichton on 2009-10-10
dot icon29/10/2009
Director's details changed for Guy Robert Crichton on 2009-10-10
dot icon29/10/2009
Secretary's details changed for Guy Robert Crichton on 2009-10-10
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Director appointed francois lintermans
dot icon08/01/2009
Appointment terminated director michael manvell
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon21/11/2007
Return made up to 10/10/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Return made up to 10/10/06; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 15 columshill street rothesay isle of bute PA20 0HX
dot icon15/11/2006
Amended accounts made up to 2005-12-31
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2006
Certificate of change of name
dot icon11/11/2005
Return made up to 10/10/05; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Registered office changed on 18/01/05 from: orissor house craigmore road rothesay PA20 9LB
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon13/12/2002
Ad 08/11/02--------- £ si 1@1=1 £ ic 5/6
dot icon12/12/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon18/11/2002
Ad 08/11/02--------- £ si 3@1=3 £ ic 2/5
dot icon30/10/2002
Resolutions
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Director resigned
dot icon10/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

175
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,779,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
175
11.98M
-
0.00
2.78M
-
2022
175
11.98M
-
0.00
2.78M
-

Employees

2022

Employees

175 Ascended- *

Net Assets(GBP)

11.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.78M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Thomas Alexander
Director
25/05/2021 - 01/11/2024
42
Therrien, Maxime
Director
25/05/2021 - Present
17
Braithwaite, Adam
Director
25/05/2021 - Present
17
Thornton, Christopher Ronald
Director
01/11/2024 - Present
18
Douglas, Steven Michael
Director
01/11/2024 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BUTE ISLAND FOODS LTD.

BUTE ISLAND FOODS LTD. is an(a) Active company incorporated on 10/10/2002 with the registered office located at The Creamery Townhead, Rothesay, Isle Of Bute PA20 9JH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 175 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTE ISLAND FOODS LTD.?

toggle

BUTE ISLAND FOODS LTD. is currently Active. It was registered on 10/10/2002 .

Where is BUTE ISLAND FOODS LTD. located?

toggle

BUTE ISLAND FOODS LTD. is registered at The Creamery Townhead, Rothesay, Isle Of Bute PA20 9JH.

What does BUTE ISLAND FOODS LTD. do?

toggle

BUTE ISLAND FOODS LTD. operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BUTE ISLAND FOODS LTD. have?

toggle

BUTE ISLAND FOODS LTD. had 175 employees in 2022.

What is the latest filing for BUTE ISLAND FOODS LTD.?

toggle

The latest filing was on 03/12/2025: Director's details changed for Mr Steven Michael Douglas on 2025-11-20.