BRUCE & BUTLER LIMITED

Register to unlock more data on OkredoRegister

BRUCE & BUTLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09846952

Incorporation date

28/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pegasus House, 463a Glossop Road, Sheffield S10 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon18/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon21/07/2025
Particulars of variation of rights attached to shares
dot icon21/07/2025
Change of share class name or designation
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Memorandum and Articles of Association
dot icon27/05/2025
Registered office address changed from Office 18, Neepsend Triangle 1 Burton Road Sheffield S3 8BW England to Pegasus House 463a Glossop Road Sheffield S10 2QD on 2025-05-27
dot icon22/04/2025
Cessation of Matthew Howard Bruce as a person with significant control on 2025-03-25
dot icon22/04/2025
Notification of Bruce Family Holdings Ltd as a person with significant control on 2025-03-25
dot icon11/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Resolutions
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon19/07/2024
Appointment of Mr Scott William Leslie Sanderson as a director on 2024-07-04
dot icon18/07/2024
Cessation of Steven John Ebanks as a person with significant control on 2024-07-04
dot icon18/07/2024
Notification of Glossop Road Holdings Limited as a person with significant control on 2024-07-04
dot icon18/07/2024
Termination of appointment of Steven John Ebanks as a director on 2024-07-04
dot icon18/07/2024
Appointment of Mr Peter James Wilmer as a director on 2024-07-04
dot icon18/07/2024
Change of details for Mr Matthew Howard Bruce as a person with significant control on 2024-07-04
dot icon04/07/2024
Notification of Steven John Ebanks as a person with significant control on 2024-06-10
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon24/07/2023
Change of details for Mr Matthew Howard Bruce as a person with significant control on 2023-06-01
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Termination of appointment of Andrew Martin Butler as a director on 2022-12-31
dot icon10/12/2022
Registered office address changed from Bruce & Butler Ltd Unit 13 92 Burton Road Sheffield S3 8BX England to Office 18, Neepsend Triangle 1 Burton Road Sheffield S3 8BW on 2022-12-10
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Registered office address changed from Neepsend Triangle Burton Road Sheffield S3 8BW England to Bruce & Butler Ltd Unit 13 92 Burton Road Sheffield S3 8BX on 2019-11-04
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Cessation of R3 Data Solutions Limited as a person with significant control on 2017-10-23
dot icon23/10/2017
Appointment of Mr Steven John Ebanks as a director on 2017-10-23
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon07/04/2017
Registered office address changed from 231 Solpro Business Park Windsor Street Sheffield S4 7WB England to Neepsend Triangle Burton Road Sheffield S3 8BW on 2017-04-07
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/02/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon28/10/2015
Incorporation

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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Andrew Martin
Director
27/10/2015 - 30/12/2022
23
Bruce, Matthew Howard
Director
28/10/2015 - Present
9
Wilmer, Peter James
Director
04/07/2024 - Present
9
Sanderson, Scott William Leslie
Director
04/07/2024 - Present
9
Ebanks, Steven John
Director
23/10/2017 - 04/07/2024
-

Persons with Significant Control

5
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 BRUCE & BUTLER LIMITED

BRUCE & BUTLER LIMITED is an(a) Active company incorporated on 28/10/2015 with the registered office located at Pegasus House, 463a Glossop Road, Sheffield S10 2QD. 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 BRUCE & BUTLER LIMITED?

toggle

BRUCE & BUTLER LIMITED is currently Active. It was registered on 28/10/2015 .

Where is BRUCE & BUTLER LIMITED located?

toggle

BRUCE & BUTLER LIMITED is registered at Pegasus House, 463a Glossop Road, Sheffield S10 2QD.

What does BRUCE & BUTLER LIMITED do?

toggle

BRUCE & BUTLER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRUCE & BUTLER LIMITED?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-12-31.