BUTTERDEAN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BUTTERDEAN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863243

Incorporation date

13/11/1984

Size

Dormant

Contacts

Registered address

Registered address

S2z6p9 5th Floor 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1984)
dot icon30/01/2026
Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to S2Z6P9 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30
dot icon29/01/2026
Appointment of Mr Andy Parton as a director on 2026-01-21
dot icon29/01/2026
Appointment of Lee Finney as a director on 2026-01-21
dot icon29/01/2026
Appointment of Ms Kirsty Beck as a director on 2026-01-21
dot icon29/01/2026
Registered office address changed from Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ England to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 2026-01-29
dot icon28/01/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-01-21
dot icon28/01/2026
Appointment of Mr Michael Evans as a secretary on 2026-01-21
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon05/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon09/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Termination of appointment of Jolyon Punnett as a director on 2023-07-27
dot icon02/11/2022
Appointment of Mr Benjamin Jay Waldron as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-25
dot icon27/10/2021
Accounts for a dormant company made up to 2020-12-26
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-28
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon09/12/2019
Notification of Bakkavor Foods Limited as a person with significant control on 2018-12-18
dot icon09/12/2019
Cessation of Notsallow 256 Limited as a person with significant control on 2018-12-18
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-30
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 12 in full
dot icon14/12/2016
Director's details changed for Mr Jolyon Punnett on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-08
dot icon08/12/2016
Registered office address changed from C/O C/O, Bakkavor Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-08
dot icon09/11/2016
Annual return made up to 2015-03-12 with full list of shareholders
dot icon09/11/2016
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/11/2016
Annual return made up to 2013-03-12 with full list of shareholders
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-26
dot icon29/09/2016
Appointment of Mr Simon Witham as a secretary on 2016-09-29
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Jolyon Punnett on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon23/07/2015
Director's details changed for Mr Jolyon Punnett on 2015-07-23
dot icon22/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-22
dot icon22/07/2015
Registered office address changed from , C/O C/O, Bakkavor, Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB to C/O C/O, Bakkavor Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-22
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon19/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Agust Gudmundsson on 2014-03-18
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-29
dot icon18/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon15/03/2013
Director's details changed for Agust Gudmundsson on 2013-03-15
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon16/03/2011
Memorandum and Articles of Association
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon25/09/2010
Full accounts made up to 2010-01-02
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon06/08/2009
Secretary appointed mr jonathan jowett
dot icon06/08/2009
Appointment terminated secretary jolyon punnett
dot icon19/05/2009
Full accounts made up to 2007-12-29
dot icon02/04/2009
Return made up to 12/03/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from, 5TH floor 3 sheldon square, paddington central, london, W2 6HY
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New secretary appointed;new director appointed
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned;director resigned
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Registered office changed on 08/09/07 from: mani firs, london road kirton, boston, lincolnshire PE20 1JE
dot icon08/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Resolutions
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 12/03/07; full list of members
dot icon23/05/2007
Full accounts made up to 2006-09-30
dot icon15/05/2007
Memorandum and Articles of Association
dot icon05/04/2006
Full accounts made up to 2005-09-24
dot icon03/04/2006
Return made up to 12/03/06; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: haughley park, stowmarket, suffolk, IP14 3JZ
dot icon29/06/2005
Full accounts made up to 2004-03-31
dot icon29/06/2005
Full accounts made up to 2004-09-25
dot icon24/03/2005
Return made up to 12/03/05; full list of members
dot icon03/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon09/08/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon13/04/2004
Return made up to 12/03/04; full list of members
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned;director resigned
dot icon15/12/2003
Director resigned
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
New secretary appointed
dot icon07/12/2003
Registered office changed on 07/12/03 from: studio 6 bentinck court, bentinck road, west drayton, middlesex UB7 7RQ
dot icon07/12/2003
Resolutions
dot icon04/12/2003
Declaration of assistance for shares acquisition
dot icon04/12/2003
Declaration of assistance for shares acquisition
dot icon04/12/2003
Resolutions
dot icon23/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 12/03/03; change of members
dot icon29/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/06/2002
New director appointed
dot icon28/03/2002
Return made up to 12/03/02; no change of members
dot icon15/06/2001
Full accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon14/12/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 19/03/00; no change of members
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 19/03/99; full list of members
dot icon05/11/1998
Particulars of mortgage/charge
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Return made up to 27/03/98; no change of members
dot icon15/10/1997
Registered office changed on 15/10/97 from: 628 spur road, feltham, middlesex, tw 140
dot icon05/09/1997
Full group accounts made up to 1997-03-31
dot icon06/04/1997
Return made up to 27/03/97; no change of members
dot icon26/04/1996
Full group accounts made up to 1995-12-31
dot icon21/04/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon01/04/1996
Return made up to 27/03/96; full list of members
dot icon26/03/1996
Director's particulars changed
dot icon23/05/1995
Full group accounts made up to 1994-12-31
dot icon19/05/1995
Return made up to 27/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon05/04/1994
Return made up to 27/03/94; no change of members
dot icon21/05/1993
Miscellaneous
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Ad 04/05/93--------- £ si 200000@1=200000 £ ic 30000/230000
dot icon21/05/1993
£ nc 1000000/1500000 04/05/93
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 27/03/93; full list of members
dot icon19/01/1993
Ad 08/12/92--------- £ si [email protected]=20000 £ ic 10000/30000
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon22/04/1992
Full group accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 27/03/92; full list of members
dot icon24/04/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 27/03/91; full list of members
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon04/10/1990
Return made up to 20/06/90; full list of members
dot icon04/10/1990
Full group accounts made up to 1989-12-31
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Accounts for a small company made up to 1988-12-31
dot icon07/06/1989
Return made up to 28/03/89; full list of members
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon05/09/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon09/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1988
Group accounts for a small company made up to 1987-12-31
dot icon14/04/1988
Return made up to 09/03/88; full list of members
dot icon07/03/1988
New director appointed
dot icon22/02/1988
S-div
dot icon22/02/1988
Nc inc already adjusted
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon16/12/1987
Registered office changed on 16/12/87 from: 142 malvern gardens, kenton, harrow, middlesex HA3 9PG
dot icon12/06/1987
Accounts for a small company made up to 1986-12-31
dot icon12/06/1987
Return made up to 28/01/87; full list of members
dot icon04/03/1987
New director appointed
dot icon20/11/1986
Accounts for a small company made up to 1985-12-31
dot icon29/10/1986
Return made up to 29/04/86; full list of members
dot icon23/11/1984
Memorandum and Articles of Association
dot icon13/11/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finney, Lee
Director
21/01/2026 - Present
46
Punnett, Jolyon
Director
24/08/2007 - 27/07/2023
21
Parton, Andy
Director
21/01/2026 - Present
44
Waldron, Benjamin Jay
Director
01/11/2022 - 31/10/2024
32
Beck, Kirsty
Director
21/01/2026 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERDEAN PRODUCTS LIMITED

BUTTERDEAN PRODUCTS LIMITED is an(a) Active company incorporated on 13/11/1984 with the registered office located at S2z6p9 5th Floor 8 Mortimer Street, London W1T 3JJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERDEAN PRODUCTS LIMITED?

toggle

BUTTERDEAN PRODUCTS LIMITED is currently Active. It was registered on 13/11/1984 .

Where is BUTTERDEAN PRODUCTS LIMITED located?

toggle

BUTTERDEAN PRODUCTS LIMITED is registered at S2z6p9 5th Floor 8 Mortimer Street, London W1T 3JJ.

What does BUTTERDEAN PRODUCTS LIMITED do?

toggle

BUTTERDEAN PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUTTERDEAN PRODUCTS LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to S2Z6P9 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30.