BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236271

Incorporation date

18/06/2001

Size

Group

Contacts

Registered address

Registered address

143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon12/03/2026
Director's details changed for Stewart Mark Brown on 2024-10-10
dot icon27/01/2026
Purchase of own shares.
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon15/08/2025
Purchase of own shares.
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon04/11/2024
Purchase of own shares.
dot icon01/11/2024
Purchase of own shares.
dot icon20/10/2024
Purchase of own shares.
dot icon08/10/2024
Purchase of own shares.
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon18/06/2024
Appointment of Mr Daniel Driscoll as a director on 2024-03-27
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon22/11/2023
Purchase of own shares.
dot icon09/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-17
dot icon17/04/2023
Statement of capital following an allotment of shares on 2022-10-24
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon11/04/2023
Purchase of own shares.
dot icon19/03/2023
Termination of appointment of Graham Howard Cuthbert as a director on 2023-03-10
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon27/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon01/11/2021
Appointment of Mr Dario Pacanchique as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Frank Alexander Kolasky as a director on 2021-11-01
dot icon19/10/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon16/09/2020
Resolutions
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon28/05/2020
Appointment of Mr Nilesh Nagar as a director on 2020-05-27
dot icon13/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-12
dot icon14/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon08/10/2018
Director's details changed for Mr Robin David Symonds on 2018-10-08
dot icon08/10/2018
Director's details changed for Mr Frank Alexander Kolasky on 2018-10-08
dot icon08/10/2018
Director's details changed for Graham Howard Cuthbert on 2018-10-08
dot icon08/10/2018
Director's details changed for Stewart Mark Brown on 2018-10-08
dot icon08/10/2018
Secretary's details changed for Nilesh Nagar on 2018-10-08
dot icon13/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-22
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/04/2017
Statement of capital following an allotment of shares on 2014-09-30
dot icon10/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/09/2015
Registered office address changed from Colleqiate House 9 st Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 2015-09-22
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Peter Russell Pennington Legh as a director on 2014-12-03
dot icon04/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon19/03/2014
Statement of capital following an allotment of shares on 2013-08-23
dot icon20/01/2014
Resolutions
dot icon20/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon29/05/2013
Statement of capital following an allotment of shares on 2012-11-28
dot icon16/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon02/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of John Staples as a director
dot icon27/07/2011
Appointment of Nilesh Nagar as a secretary
dot icon27/07/2011
Termination of appointment of Graham Lancaster as a secretary
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/06/2010
Director's details changed for John Graham Staples on 2010-06-18
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon05/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon12/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 18/06/08; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 18/06/07; full list of members
dot icon31/07/2007
Resolutions
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 18/06/06; full list of members
dot icon24/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 18/06/05; full list of members
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/01/2005
Resolutions
dot icon01/07/2004
Return made up to 18/06/04; full list of members
dot icon05/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon28/06/2003
Return made up to 18/06/03; full list of members
dot icon20/02/2003
Ad 14/02/03--------- £ si [email protected]=5890 £ ic 180822/186712
dot icon12/02/2003
New director appointed
dot icon15/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon11/07/2002
Particulars of contract relating to shares
dot icon11/07/2002
Ad 31/03/02--------- £ si [email protected]
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon18/04/2002
Certificate of change of name
dot icon08/04/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon08/04/2002
Resolutions
dot icon03/04/2002
S-div 12/02/02
dot icon20/09/2001
New director appointed
dot icon20/08/2001
Memorandum and Articles of Association
dot icon16/08/2001
Nc inc already adjusted 13/07/01
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Secretary resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: 6-8 underwood street london N1 7JQ
dot icon18/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Robin David
Director
31/03/2002 - Present
4
Cuthbert, Graham Howard
Director
31/03/2002 - 10/03/2023
3
Nagar, Nilesh
Director
27/05/2020 - Present
7
Brown, Stewart Mark
Director
13/07/2001 - Present
9
Pacanchique, Dario
Director
01/11/2021 - Present
-

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 BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED

BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at 143-149 Fenchurch Street, London EC3M 6BN. 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 ROBINSON & STAPLES HOLDINGS LIMITED?

toggle

BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED is currently Active. It was registered on 18/06/2001 .

Where is BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED located?

toggle

BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED is registered at 143-149 Fenchurch Street, London EC3M 6BN.

What does BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED do?

toggle

BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Stewart Mark Brown on 2024-10-10.