Company NamePEM Butty Box Limited
DirectorStephen Ward
Company StatusActive
Company Number05607322
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Previous NamePolybake Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameStephen Ward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(4 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton Business Centre - B19 Richmond Hill
Wigan
WN5 8AA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameTracey Louise Ward
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2016)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Hope Enterprise Centre Scot Lane
Newtown
Wigan
Lancs
WN5 0PN
Secretary NameTracey Louise Ward
NationalityBritish
StatusResigned
Appointed28 March 2006(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 06 May 2016)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Hope Enterprise Centre Scot Lane
Newtown
Wigan
Lancs
WN5 0PN

Contact

Telephone01942 215786
Telephone regionWigan

Location

Registered AddressPemberton Business Centre - B19
Richmond Hill
Wigan
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Ward
50.00%
Ordinary
1 at £1Mrs Tracey Louise Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£494
Cash£2,535
Current Liabilities£13,517

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 August 2017Registered office address changed from Suite 3 Hope Enterprise Centre Scot Lane Newtown Wigan Lancs WN5 0PN to Pemberton Business Centre - B19 Richmond Hill Wigan WN5 8AA on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Suite 3 Hope Enterprise Centre Scot Lane Newtown Wigan Lancs WN5 0PN to Pemberton Business Centre - B19 Richmond Hill Wigan WN5 8AA on 14 August 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 November 2016Termination of appointment of a director (1 page)
1 November 2016Termination of appointment of a director (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Termination of appointment of Tracey Louise Ward as a secretary on 6 May 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Termination of appointment of Tracey Louise Ward as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Tracey Louise Ward as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Tracey Louise Ward as a secretary on 6 May 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Tracey Louise Ward on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Tracey Louise Ward on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Stephen Ward on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Stephen Ward on 31 October 2011 (2 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 January 2011Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 10 January 2011 (1 page)
6 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Tracey Louise Ward on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Tracey Louise Ward on 1 November 2009 (1 page)
1 November 2009Director's details changed for Stephen Ward on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Tracey Louise Ward on 1 November 2009 (1 page)
1 November 2009Director's details changed for Tracey Louise Ward on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Stephen Ward on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Stephen Ward on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Tracey Louise Ward on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Tracey Louise Ward on 1 November 2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
2 February 2007Accounts for a small company made up to 31 May 2006 (4 pages)
2 February 2007Accounts for a small company made up to 31 May 2006 (4 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
25 July 2006Company name changed polybake LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed polybake LIMITED\certificate issued on 25/07/06 (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 April 2006Registered office changed on 26/04/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
11 April 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
31 October 2005Incorporation (13 pages)
31 October 2005Incorporation (13 pages)