BRITISH UNITED TRAWLERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH UNITED TRAWLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00333979

Incorporation date

24/11/1937

Size

Dormant

Contacts

Registered address

Registered address

Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1972)
dot icon20/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon25/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2024
Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01
dot icon05/08/2024
Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01
dot icon13/06/2024
Appointment of Mr Oliver Fleming Capon as a director on 2024-06-06
dot icon12/06/2024
Termination of appointment of Susan Ann Walker as a director on 2024-06-06
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/01/2024
Termination of appointment of Amarpal Takk as a secretary on 2023-12-31
dot icon12/01/2024
Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31
dot icon07/07/2023
Appointment of Mr Graham Harold Mclean as a director on 2023-07-05
dot icon18/05/2023
Termination of appointment of Alan Derek Beech as a director on 2023-04-30
dot icon22/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon31/03/2023
Change of details for Associated Fisheries Limited as a person with significant control on 2023-03-20
dot icon29/03/2023
Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon15/03/2021
Satisfaction of charge 3 in full
dot icon15/03/2021
Satisfaction of charge 2 in full
dot icon15/03/2021
Satisfaction of charge 5 in full
dot icon15/03/2021
Satisfaction of charge 4 in full
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon26/04/2018
Termination of appointment of Julia Alison Morton as a secretary on 2018-04-20
dot icon26/04/2018
Appointment of Amarpal Takk as a secretary on 2018-04-20
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/07/2015
Appointment of Susan Ann Walker as a director on 2015-06-12
dot icon18/06/2015
Termination of appointment of Anil Kumar Mathur as a director on 2015-06-04
dot icon17/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon16/09/2011
Termination of appointment of Anil Mathur as a secretary
dot icon16/09/2011
Appointment of Julia Alison Morton as a secretary
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Michael Conway as a secretary
dot icon14/04/2011
Termination of appointment of Michael Conway as a director
dot icon14/04/2011
Appointment of Anil Kumar Mathur as a secretary
dot icon14/04/2011
Appointment of Anil Kumar Mathur as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 17/04/08; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/05/2007
Return made up to 17/04/07; full list of members
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/05/2006
Return made up to 17/04/06; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
New director appointed
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon29/12/2003
Director resigned
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon17/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/04/2003
Return made up to 17/04/03; no change of members
dot icon23/04/2002
Return made up to 17/04/02; no change of members
dot icon04/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/04/2001
Return made up to 17/04/01; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/04/2000
Return made up to 17/04/00; no change of members
dot icon28/04/1999
Return made up to 17/04/99; no change of members
dot icon09/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/04/1998
Return made up to 17/04/98; full list of members
dot icon13/05/1997
Return made up to 17/04/97; no change of members
dot icon07/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/09/1996
Resolutions
dot icon06/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/05/1996
Return made up to 17/04/96; full list of members
dot icon06/05/1996
Location of register of members address changed
dot icon06/05/1996
Location of debenture register address changed
dot icon19/01/1996
Director resigned;new director appointed
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 17/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Resolutions
dot icon13/12/1994
Resolutions
dot icon08/11/1994
Registered office changed on 08/11/94 from: the gatehouse 16 arlington street london SW1A 1RD
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Secretary resigned
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New secretary appointed
dot icon09/08/1994
New director appointed
dot icon01/08/1994
Memorandum and Articles of Association
dot icon01/08/1994
Resolutions
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 17/04/94; full list of members
dot icon22/04/1994
New secretary appointed
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Secretary resigned
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon30/04/1993
Return made up to 17/04/93; full list of members
dot icon24/07/1992
Memorandum and Articles of Association
dot icon24/07/1992
Resolutions
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Return made up to 17/04/92; full list of members
dot icon30/07/1991
Director resigned
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 19/04/91; full list of members
dot icon01/06/1990
Auditor's resignation
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon30/05/1990
Return made up to 19/04/90; full list of members
dot icon03/05/1990
Registered office changed on 03/05/90 from: c/o associated fisheries PLC 16 queen anne's gate london SW1H 9AA
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 19/04/89; full list of members
dot icon27/06/1988
Accounting reference date extended from 30/09 to 31/12
dot icon03/06/1988
New director appointed
dot icon08/03/1988
Full group accounts made up to 1987-09-30
dot icon08/03/1988
Return made up to 10/02/88; full list of members
dot icon09/02/1988
Memorandum and Articles of Association
dot icon01/02/1988
Resolutions
dot icon17/07/1987
Registered office changed on 17/07/87 from: wickham road fish docks grimsby sth humberside DN31 3SN
dot icon17/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1987
Secretary resigned;new secretary appointed
dot icon13/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon13/03/1987
Return made up to 13/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Registered office changed on 10/07/86 from: st. Andrews dock, hull
dot icon02/07/1986
Group of companies' accounts made up to 1985-09-30
dot icon02/07/1986
Return made up to 14/02/86; full list of members
dot icon09/05/1980
Accounts made up to 1979-09-30
dot icon30/09/1975
Accounts made up to 1975-09-30
dot icon12/09/1972
Accounts made up to 2071-12-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathur, Anil Kumar
Director
29/03/2011 - 04/06/2015
64
Brown, George Stuart Grindley
Director
31/07/1994 - 30/11/2003
34
Mackechnie, Ian Jardine
Director
31/07/1994 - 31/12/1995
22
Bodri, Anita Denise
Secretary
31/12/2023 - 01/08/2024
-
Capon, Oliver Fleming
Director
06/06/2024 - Present
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH UNITED TRAWLERS LIMITED

BRITISH UNITED TRAWLERS LIMITED is an(a) Active company incorporated on 24/11/1937 with the registered office located at Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE. There are currently 3 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 BRITISH UNITED TRAWLERS LIMITED?

toggle

BRITISH UNITED TRAWLERS LIMITED is currently Active. It was registered on 24/11/1937 .

Where is BRITISH UNITED TRAWLERS LIMITED located?

toggle

BRITISH UNITED TRAWLERS LIMITED is registered at Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE.

What does BRITISH UNITED TRAWLERS LIMITED do?

toggle

BRITISH UNITED TRAWLERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH UNITED TRAWLERS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-17 with no updates.