Birdies-baudemont Foods Limited

General information

Name:

Birdies-baudemont Foods Ltd

Office Address:

41 Harbour Street Whitstable CT5 1AH Kent

Number: 04846750

Incorporation date: 2003-07-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Kent under the ID 04846750. This company was set up in the year 2003. The headquarters of the firm is situated at 41 Harbour Street Whitstable. The area code for this place is CT5 1AH. The firm's classified under the NACE and SIC code 56101 and their NACE code stands for Licensed restaurants. The business latest financial reports describe the period up to 2022-09-30 and the most current annual confirmation statement was released on 2023-07-28.

There seems to be a single managing director at the moment managing the limited company, namely Philip C. who has been executing the director's assignments since Monday 28th July 2003. In order to provide support to the directors, this particular limited company has been utilizing the expertise of Susan C. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Susan C.

Role: Secretary

Appointed: 28 July 2003

Latest update: 7 January 2024

Philip C.

Role: Director

Appointed: 28 July 2003

Latest update: 7 January 2024

People with significant control

Executives with significant control over the firm are: Philip C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 June 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 April 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

7 Little Paddocks Molehill Road Chestfield

Post code:

CT5 3PR

City / Town:

Whitstable

HQ address,
2013

Address:

7 Little Paddocks Molehill Road Chestfield

Post code:

CT5 3PR

City / Town:

Whitstable

HQ address,
2014

Address:

7 Little Paddocks Molehill Road Chestfield

Post code:

CT5 3PR

City / Town:

Whitstable

HQ address,
2015

Address:

7 Little Paddocks Molehill Road Chestfield

Post code:

CT5 3PR

City / Town:

Whitstable

HQ address,
2016

Address:

7 Little Paddocks Molehill Road Chestfield

Post code:

CT5 3PR

City / Town:

Whitstable

Accountant/Auditor,
2012 - 2016

Name:

Mumford & Co Limited

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
20
Company Age

Similar companies nearby

Closest companies