BUTCHER PLASTERWORKS LIMITED

Register to unlock more data on OkredoRegister

BUTCHER PLASTERWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00872670

Incorporation date

01/03/1966

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cobbold Road, London NW10 9STCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1966)
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-11-30
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-11-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-11-30
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-11-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-11-30
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-11-30
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-11-30
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/04/2017
Satisfaction of charge 1 in full
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Director's details changed for Mr Warren Neil Ringer on 2016-01-07
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/08/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Change of share class name or designation
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon27/06/2013
Registered office address changed from 103 Westbourne Park Villas London W2 5ED United Kingdom on 2013-06-27
dot icon06/12/2012
Appointment of Mr Terry Barnes as a director
dot icon06/12/2012
Appointment of Mr Warren Neil Ringer as a director
dot icon06/12/2012
Termination of appointment of Robin Ellis as a director
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon08/12/2011
Amended accounts made up to 2010-11-30
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Robin Josh Lewis Ellis on 2011-02-17
dot icon15/12/2010
Amended accounts made up to 2009-11-30
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/06/2010
Registered office address changed from Westbourne Yard Westbourne Park Villas London W2 5ED United Kingdom on 2010-06-15
dot icon15/06/2010
Director's details changed for Mr Robin Josh Lewis Ellis on 2010-03-11
dot icon11/02/2010
Registered office address changed from 8 Fitzroy Road Primrose Hill London NW1 8TX on 2010-02-11
dot icon31/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/06/2009
Return made up to 13/06/09; full list of members
dot icon15/01/2009
Return made up to 13/06/08; full list of members
dot icon15/01/2009
Director's change of particulars / robin ellis / 01/11/2007
dot icon07/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/10/2007
Director resigned
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/07/2007
Return made up to 13/06/07; no change of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/07/2006
Return made up to 13/06/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/07/2005
Return made up to 13/06/05; full list of members
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon14/07/2004
Return made up to 13/06/04; full list of members
dot icon03/12/2003
Amended accounts made up to 2002-11-30
dot icon06/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/06/2003
Return made up to 13/06/03; full list of members
dot icon28/04/2003
Return made up to 13/06/02; full list of members
dot icon28/04/2003
New secretary appointed
dot icon14/02/2003
Particulars of mortgage/charge
dot icon10/10/2002
Certificate of change of name
dot icon27/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/08/2002
Accounting reference date shortened from 31/03/02 to 30/11/01
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 13/06/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Return made up to 13/06/00; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/07/1999
Return made up to 13/06/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Return made up to 13/06/98; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 13/06/97; full list of members
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 13/06/96; full list of members
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
Return made up to 13/06/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 13/06/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon25/06/1993
Return made up to 13/06/93; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
Return made up to 13/06/92; no change of members
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Return made up to 13/06/91; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon10/07/1990
Return made up to 13/06/90; full list of members
dot icon14/06/1990
Accounts for a small company made up to 1989-03-31
dot icon01/05/1990
Return made up to 07/08/89; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1988-03-31
dot icon23/09/1988
Return made up to 09/05/88; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-03-31
dot icon22/05/1987
Return made up to 31/12/86; full list of members
dot icon22/05/1987
Return made up to 09/02/87; full list of members
dot icon31/01/1987
Accounts for a small company made up to 1986-03-31
dot icon24/02/1966
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
68.32K
-
0.00
-
-
2022
6
60.53K
-
0.00
-
-
2022
6
60.53K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

60.53K £Descended-11.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Terry
Director
01/10/2012 - Present
-
Ringer, Warren Neil
Director
01/10/2012 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUTCHER PLASTERWORKS LIMITED

BUTCHER PLASTERWORKS LIMITED is an(a) Active company incorporated on 01/03/1966 with the registered office located at 2 Cobbold Road, London NW10 9ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTCHER PLASTERWORKS LIMITED?

toggle

BUTCHER PLASTERWORKS LIMITED is currently Active. It was registered on 01/03/1966 .

Where is BUTCHER PLASTERWORKS LIMITED located?

toggle

BUTCHER PLASTERWORKS LIMITED is registered at 2 Cobbold Road, London NW10 9ST.

What does BUTCHER PLASTERWORKS LIMITED do?

toggle

BUTCHER PLASTERWORKS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does BUTCHER PLASTERWORKS LIMITED have?

toggle

BUTCHER PLASTERWORKS LIMITED had 6 employees in 2022.

What is the latest filing for BUTCHER PLASTERWORKS LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-10 with no updates.