ASK BUTLER LIMITED

Register to unlock more data on OkredoRegister

ASK BUTLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796961

Incorporation date

28/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire SO24 0AACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon17/09/2024
Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 2024-09-17
dot icon17/09/2024
Director's details changed for Mrs Julie Marion Butler on 2024-09-16
dot icon17/09/2024
Change of details for Mrs Julie Marion Butler as a person with significant control on 2024-09-16
dot icon16/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon01/07/2021
Change of details for Mrs Julie Marion Butler as a person with significant control on 2021-07-01
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Director's details changed for Mrs Julie Marion Butler on 2020-09-16
dot icon08/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2020
Director's details changed for Mrs Julie Marion Butler on 2020-02-11
dot icon06/02/2020
Secretary's details changed for Mrs Julie Marion Butler on 2020-02-06
dot icon06/02/2020
Termination of appointment of Malcolm Douglas Peter Butler as a director on 2019-10-17
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/07/2017
Notification of Julie Marion Butler as a person with significant control on 2016-04-06
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Director's details changed for Julie Marion Butler on 2010-06-28
dot icon30/06/2010
Director's details changed for Malcolm Douglas Peter Butler on 2010-06-28
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/03/2010
Registered office address changed from Bowland House West Street Alresford Hampshire SO24 9AT on 2010-03-17
dot icon28/07/2009
Return made up to 28/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 28/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 28/06/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/07/2004
Return made up to 28/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/04/2004
Registered office changed on 29/04/04 from: 157A west street fareham hampshire PO16 0DZ
dot icon23/03/2004
Certificate of change of name
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon27/10/2003
Secretary resigned;director resigned
dot icon05/08/2003
Return made up to 28/06/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/04/2003
Return made up to 28/06/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/11/2001
Total exemption small company accounts made up to 2000-06-30
dot icon26/07/2001
Return made up to 28/06/01; full list of members
dot icon13/12/2000
Return made up to 28/06/00; full list of members
dot icon01/12/1999
Ad 01/11/99--------- £ si 3@1=3 £ ic 2/5
dot icon10/09/1999
Registered office changed on 10/09/99 from: slys farm bramdean alresford hampshire SO24 0JJ
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon04/07/1999
Director resigned
dot icon04/07/1999
Secretary resigned;director resigned
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New secretary appointed;new director appointed
dot icon04/07/1999
Registered office changed on 04/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.91K
-
0.00
-
-
2022
0
6.07K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
27/06/1999 - 27/06/1999
1327
Dwyer, Daniel John
Nominee Director
27/06/1999 - 27/06/1999
2379
Doyle, Betty June
Nominee Director
27/06/1999 - 27/06/1999
1756
Witt, Mark Stuart Frank
Director
27/06/1999 - 12/10/2003
17
Butler, Julie Marion
Secretary
12/10/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK BUTLER LIMITED

ASK BUTLER LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire SO24 0AA. There are currently 2 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 ASK BUTLER LIMITED?

toggle

ASK BUTLER LIMITED is currently Active. It was registered on 28/06/1999 .

Where is ASK BUTLER LIMITED located?

toggle

ASK BUTLER LIMITED is registered at The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire SO24 0AA.

What does ASK BUTLER LIMITED do?

toggle

ASK BUTLER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASK BUTLER LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.