BUTCHER CURNOW & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTCHER CURNOW & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00080437

Incorporation date

23/03/1904

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shaptor Studio, 35 Tranquil Vale, London SE3 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1904)
dot icon07/01/2026
Appointment of Mr Marco Piero Francesco Nardini as a director on 2025-12-25
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Appointment of Mrs Hazel Jane Burford as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Marco Piero Francesco Nardini as a director on 2024-06-20
dot icon02/07/2024
Termination of appointment of Marco Piero Francesco Nardini as a secretary on 2024-06-20
dot icon02/07/2024
Appointment of Miss Beth Molloy as a secretary on 2024-06-20
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/05/2022
Director's details changed for Mr Ronald Albert Burford on 2022-05-09
dot icon09/05/2022
Change of details for Mr Ronald Albert Burford as a person with significant control on 2022-05-09
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/05/2021
Change of details for Miss Diana Pauline Burford as a person with significant control on 2021-04-16
dot icon11/05/2021
Change of details for Mr Ronald Albert Burford as a person with significant control on 2021-04-16
dot icon11/05/2021
Change of details for Shaptor Capital Ltd as a person with significant control on 2021-04-16
dot icon21/04/2021
Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Shaptor Studio 35 Tranquil Vale London SE3 0BU on 2021-04-21
dot icon01/04/2021
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-04-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon14/05/2020
Director's details changed for Mr Marco Piero Francesco Nardini on 2020-04-30
dot icon17/01/2020
Director's details changed for Mr Marco Piero Francesco Nardini on 2020-01-15
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon24/05/2018
Appointment of Mr Ronald Albert Burford as a director on 2018-05-16
dot icon24/05/2018
Appointment of Miss Diana Pauline Burford as a director on 2018-05-16
dot icon11/05/2018
Director's details changed for Mr Marco Piero Francesco Nardini on 2018-05-11
dot icon11/05/2018
Change of details for Miss Diana Pauline Burford as a person with significant control on 2018-04-17
dot icon10/05/2018
Change of details for Shaptor Capital Ltd as a person with significant control on 2018-05-10
dot icon10/05/2018
Change of details for Miss Diana Pauline Burford as a person with significant control on 2018-05-10
dot icon10/05/2018
Cessation of Bpdm Group Ltd as a person with significant control on 2018-05-10
dot icon10/05/2018
Change of details for Mr Ronald Albert Burford as a person with significant control on 2018-05-10
dot icon06/02/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon06/02/2018
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2018-02-06
dot icon16/01/2018
Notification of Ronald Albert Burford as a person with significant control on 2018-01-15
dot icon15/01/2018
Notification of Bpdm Group Ltd as a person with significant control on 2018-01-15
dot icon15/01/2018
Notification of Diana Pauline Burford as a person with significant control on 2018-01-15
dot icon15/01/2018
Change of details for Shaptor Capital Ltd as a person with significant control on 2018-01-15
dot icon18/07/2017
Confirmation statement made on 2017-05-09 with updates
dot icon18/07/2017
Termination of appointment of Evelyn Maria Butcher as a director on 2017-04-28
dot icon18/07/2017
Appointment of Mr Marco Piero Francesco Nardini as a secretary on 2017-04-28
dot icon18/07/2017
Termination of appointment of Thomas Gleis as a director on 2017-04-28
dot icon18/07/2017
Termination of appointment of Evelyn Maria Butcher as a secretary on 2017-04-28
dot icon18/07/2017
Notification of Shaptor Capital Ltd as a person with significant control on 2017-04-28
dot icon18/07/2017
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Henwood House Henwood Ashford Kent TN24 8DH on 2017-07-18
dot icon18/07/2017
Appointment of Mr Marco Piero Francesco Nardini as a director on 2017-04-28
dot icon27/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Satisfaction of charge 3 in full
dot icon20/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2013
Appointment of Mr Thomas Gleis as a director
dot icon03/09/2013
Termination of appointment of Lilian Butcher as a director
dot icon11/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Termination of appointment of John Butcher as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/06/2009
Return made up to 09/05/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/05/2008
Return made up to 09/05/08; full list of members
dot icon21/06/2007
Return made up to 09/05/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon27/06/2006
Return made up to 09/05/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/06/2005
Return made up to 09/05/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon02/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/06/2004
Return made up to 09/05/04; full list of members
dot icon28/05/2003
Return made up to 09/05/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon03/07/2002
Return made up to 09/05/02; full list of members
dot icon19/09/2001
Registered office changed on 19/09/01 from: norfolk house 187 high street guildford surrey GU1 3AZ
dot icon10/07/2001
Return made up to 09/05/01; full list of members
dot icon21/05/2001
Full accounts made up to 2001-01-31
dot icon18/07/2000
Full accounts made up to 2000-01-31
dot icon17/05/2000
Return made up to 09/05/00; full list of members
dot icon17/05/2000
Location of register of members address changed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 1 melbury grange mavelstone road bromley BR1 2SZ
dot icon24/06/1999
Full accounts made up to 1999-01-31
dot icon09/06/1999
Return made up to 09/05/99; full list of members
dot icon26/04/1999
Secretary's particulars changed;director's particulars changed
dot icon24/03/1999
Director's particulars changed
dot icon24/02/1999
Registered office changed on 24/02/99 from: 4 park lodge 10 meadowbank blackheath london SE3 9XD
dot icon15/10/1998
Full accounts made up to 1998-01-31
dot icon11/06/1998
Return made up to 09/05/98; no change of members
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Particulars of mortgage/charge
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
New secretary appointed
dot icon12/09/1997
Full accounts made up to 1997-01-31
dot icon07/07/1997
Return made up to 09/05/97; full list of members
dot icon05/08/1996
Return made up to 09/05/96; full list of members
dot icon05/08/1996
Full accounts made up to 1996-01-31
dot icon06/09/1995
New director appointed
dot icon05/09/1995
Full accounts made up to 1995-01-31
dot icon18/08/1995
Return made up to 09/05/95; full list of members
dot icon06/08/1994
Accounts for a small company made up to 1994-01-31
dot icon04/07/1994
Return made up to 09/05/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-01-31
dot icon28/06/1993
Return made up to 09/05/93; no change of members
dot icon10/08/1992
Full accounts made up to 1992-01-31
dot icon07/07/1992
Return made up to 09/05/92; full list of members
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon25/07/1991
Accounts for a small company made up to 1991-01-31
dot icon30/06/1991
Return made up to 09/05/91; no change of members
dot icon05/11/1990
Group accounts for a small company made up to 1990-01-31
dot icon18/10/1990
Return made up to 13/06/90; full list of members
dot icon16/08/1990
Director resigned
dot icon08/08/1990
Registered office changed on 08/08/90 from: 33, tranquil vale, blackheath, london SE3 0BU
dot icon14/11/1989
Group accounts for a small company made up to 1989-01-31
dot icon03/08/1989
Return made up to 09/05/89; full list of members
dot icon31/08/1988
Return made up to 25/07/88; full list of members
dot icon31/08/1988
Group accounts for a small company made up to 1988-01-31
dot icon03/08/1988
Director resigned
dot icon28/04/1988
Return made up to 24/11/87; full list of members
dot icon23/02/1988
Group accounts for a small company made up to 1987-01-31
dot icon21/03/1987
Return made up to 31/10/86; full list of members
dot icon31/01/1987
Group of companies' accounts made up to 1986-01-31
dot icon05/08/1986
Resolutions
dot icon14/06/1986
Director resigned;new director appointed
dot icon23/03/1904
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.31M
-
0.00
278.44K
-
2022
3
2.32M
-
0.00
373.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BUTCHER CURNOW & COMPANY LIMITED

BUTCHER CURNOW & COMPANY LIMITED is an(a) Active company incorporated on 23/03/1904 with the registered office located at Shaptor Studio, 35 Tranquil Vale, London SE3 0BU. There are currently 5 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 BUTCHER CURNOW & COMPANY LIMITED?

toggle

BUTCHER CURNOW & COMPANY LIMITED is currently Active. It was registered on 23/03/1904 .

Where is BUTCHER CURNOW & COMPANY LIMITED located?

toggle

BUTCHER CURNOW & COMPANY LIMITED is registered at Shaptor Studio, 35 Tranquil Vale, London SE3 0BU.

What does BUTCHER CURNOW & COMPANY LIMITED do?

toggle

BUTCHER CURNOW & COMPANY LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BUTCHER CURNOW & COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Marco Piero Francesco Nardini as a director on 2025-12-25.