Company NameCustard-Pies Pcp Ltd.
DirectorsKathy Buglass and Peter Wilson Buglass
Company StatusActive
Company Number03528093
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKathy Buglass
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Peter Wilson Buglass
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Peter Wilson Buglass
NationalityBritish
StatusCurrent
Appointed02 April 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS

Contact

Websitecustard-pies.com
Telephone0151 6486027
Telephone regionLiverpool

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1K. Clarke
50.00%
Ordinary
1 at £1P. Buglass
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,049
Cash£9
Current Liabilities£9,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 February 2022Company name changed custard-pie properties LIMITED\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
17 December 2020Notification of Kathy Buglass as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 April 2018Secretary's details changed for Mr Peter Wilson Buglass on 16 March 2018 (1 page)
29 March 2018Director's details changed for Kathy Buglass on 16 March 2018 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 March 2018Director's details changed for Mr Peter Wilson Buglass on 16 March 2018 (2 pages)
29 March 2018Change of details for Mr Peter Wilson Buglass as a person with significant control on 16 March 2018 (2 pages)
29 March 2018Secretary's details changed for Mr Peter Wilson Buglass on 16 March 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Kathy Buglass on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Buglass on 16 March 2010 (2 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Kathy Buglass on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Buglass on 16 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 16/03/09; full list of members (4 pages)
22 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 16/03/08; full list of members (4 pages)
7 May 2008Return made up to 16/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 16/03/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
9 May 2007Registered office changed on 09/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
9 May 2007Return made up to 16/03/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2005Return made up to 16/03/05; full list of members (2 pages)
26 April 2005Return made up to 16/03/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
10 August 2002Registered office changed on 10/08/02 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
10 August 2002Registered office changed on 10/08/02 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
9 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
30 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Company name changed tuppenny blue LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed tuppenny blue LIMITED\certificate issued on 09/10/00 (2 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
3 April 1999Return made up to 16/03/99; full list of members (6 pages)
3 April 1999Return made up to 16/03/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 71 princess street manchester M2 4HL (1 page)
26 February 1999Registered office changed on 26/02/99 from: 71 princess street manchester M2 4HL (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
1 April 1998Company name changed slatershelfco 355 LIMITED\certificate issued on 01/04/98 (2 pages)
1 April 1998Company name changed slatershelfco 355 LIMITED\certificate issued on 01/04/98 (2 pages)
16 March 1998Incorporation (18 pages)
16 March 1998Incorporation (18 pages)