BUTCHER RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BUTCHER RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06924072

Incorporation date

04/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Crown Hous Shrewsbury Road, Penistone, Sheffield S36 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon21/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/01/2020
Registered office address changed from Britannic House Regent Street Barnsley South Yorkshire S70 2EQ to 2 Crown Hous Shrewsbury Road Penistone Sheffield S36 6DY on 2020-01-08
dot icon17/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon12/06/2018
Notification of Blue Kangaroo Consultancy Limited as a person with significant control on 2017-07-03
dot icon12/06/2018
Notification of Ian Geoffrey Butcher as a person with significant control on 2017-07-03
dot icon12/06/2018
Notification of Anne Margaret Butcher as a person with significant control on 2017-07-03
dot icon21/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/07/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon12/08/2016
Cancellation of shares. Statement of capital on 2016-07-01
dot icon28/07/2016
Purchase of own shares.
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon02/10/2015
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Britannic House Regent Street Barnsley South Yorkshire S70 2EQ on 2015-10-02
dot icon13/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon14/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon02/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon01/10/2009
Ad 21/09/09\gbp si 1099@1=1099\gbp ic 1/1100\
dot icon30/06/2009
Registered office changed on 30/06/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom
dot icon30/06/2009
Director appointed anne margaret butcher
dot icon08/06/2009
Gbp nc 1000/1000000\04/06/09
dot icon08/06/2009
Registered office changed on 08/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
dot icon08/06/2009
Appointment terminated director graham cowan
dot icon08/06/2009
Appointment terminated secretary qa registrars LIMITED
dot icon04/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
62.63K
-
0.00
87.02K
-
2022
7
21.33K
-
0.00
13.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Anne Margaret
Director
04/06/2009 - Present
6

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+
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 RESIDENTIAL LIMITED

BUTCHER RESIDENTIAL LIMITED is an(a) Active company incorporated on 04/06/2009 with the registered office located at 2 Crown Hous Shrewsbury Road, Penistone, Sheffield S36 6DY. There is currently 1 active director 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 RESIDENTIAL LIMITED?

toggle

BUTCHER RESIDENTIAL LIMITED is currently Active. It was registered on 04/06/2009 .

Where is BUTCHER RESIDENTIAL LIMITED located?

toggle

BUTCHER RESIDENTIAL LIMITED is registered at 2 Crown Hous Shrewsbury Road, Penistone, Sheffield S36 6DY.

What does BUTCHER RESIDENTIAL LIMITED do?

toggle

BUTCHER RESIDENTIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BUTCHER RESIDENTIAL LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2024-09-30.