Buttermilk Confections Limited

General information

Name:

Buttermilk Confections Ltd

Office Address:

The Buttermilk Kitchen Unit 5 Cooksland Industrial Estate PL31 2QB Bodmin

Number: 04610483

Incorporation date: 2002-12-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04610483 22 years ago, Buttermilk Confections Limited was set up as a Private Limited Company. The company's present mailing address is The Buttermilk Kitchen, Unit 5 Cooksland Industrial Estate Bodmin. The enterprise's SIC and NACE codes are 10821 meaning Manufacture of cocoa and chocolate confectionery. The company's most recent financial reports describe the period up to 2022-04-30 and the latest confirmation statement was released on 2023-06-01.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 15,347 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: 89301-capital Grants Paid.

The following limited company owes its well established position on the market and constant growth to exactly two directors, who are David G. and Tracy M., who have been leading the company since March 2010.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 31 March 2010

Latest update: 6 March 2024

Tracy M.

Role: Director

Appointed: 31 March 2010

Latest update: 6 March 2024

People with significant control

Executives with significant control over the firm are: Tracy M. owns over 3/4 of company shares and has 3/4 to full of voting rights. David G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tracy M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine G.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of shares
James G.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 18th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18th September 2014
Annual Accounts 14th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14th August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 23rd September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Council Offices College Road

Post code:

PL32 9TL

City / Town:

Camelford

HQ address,
2013

Address:

No 7 Sportsmans

Post code:

PL32 9QT

City / Town:

Camelford

HQ address,
2014

Address:

No 7 Sportsmans

Post code:

PL32 9QT

City / Town:

Camelford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 15 347.20
2014-07-03 940438 £ 15 347.20 89301-capital Grants Paid

Search other companies

Services (by SIC Code)

  • 10821 : Manufacture of cocoa and chocolate confectionery
  • 10822 : Manufacture of sugar confectionery
21
Company Age

Closest companies