BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00715749

Incorporation date

19/02/1962

Size

Full

Contacts

Registered address

Registered address

143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1962)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/03/2026
Director's details changed for Stewart Mark Brown on 2024-10-10
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Appointment of Mr Daniel Driscoll as a director on 2024-09-26
dot icon08/04/2024
Termination of appointment of Adam Leech as a director on 2024-03-27
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
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 2023-03-15 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon14/04/2022
Appointment of Mr Adam Leech as a director on 2022-04-01
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/11/2021
Termination of appointment of Frank Alexander Kolasky as a director on 2021-11-01
dot icon05/10/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon30/12/2020
Satisfaction of charge 4 in full
dot icon30/12/2020
Satisfaction of charge 1 in full
dot icon30/12/2020
Satisfaction of charge 3 in full
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon08/10/2018
Director's details changed for Daren Scott Wood on 2018-10-08
dot icon08/10/2018
Director's details changed for Andrew David Symonds on 2018-10-08
dot icon08/10/2018
Director's details changed for Nilesh Nagar 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
Secretary's details changed for Nilesh Nagar on 2018-10-08
dot icon08/10/2018
Director's details changed for Stewart Mark Brown on 2018-10-08
dot icon14/09/2018
Full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon29/12/2017
Termination of appointment of Jon Richard Leech as a director on 2017-12-28
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/09/2016
Full accounts made up to 2016-03-31
dot icon10/05/2016
Termination of appointment of Robin David Symonds as a director on 2016-05-04
dot icon19/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon19/04/2016
Director's details changed for Jon Richard Leech on 2015-11-11
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Registered office address changed from Collegiate House 9 st.Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 2015-09-22
dot icon20/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Graham Lancaster as a secretary
dot icon11/07/2011
Appointment of Nilesh Nagar as a secretary
dot icon20/05/2011
Appointment of Nilesh Nagar as a director
dot icon05/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon28/02/2011
Appointment of Andrew David Symonds as a director
dot icon22/02/2011
Appointment of Daren Scott Wood as a director
dot icon13/01/2011
Appointment of Jon Richard Leech as a director
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Frank Alexander Kolasky on 2010-03-25
dot icon05/09/2009
Full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon12/09/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 25/03/08; full list of members
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 25/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 25/03/06; full list of members
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 25/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon20/04/2004
Return made up to 25/03/04; full list of members
dot icon06/04/2004
Director resigned
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon11/11/2003
Director resigned
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon03/05/2003
Return made up to 25/03/03; full list of members
dot icon01/05/2003
Ad 12/02/03--------- £ si 2500000@1=2500000 £ ic 5000000/7500000
dot icon01/05/2003
Nc inc already adjusted 12/02/03
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon12/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon20/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon24/04/2002
Return made up to 25/03/02; full list of members
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon12/11/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon04/06/2001
Return made up to 25/03/01; full list of members
dot icon31/05/2001
Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 2000000/5000000
dot icon31/05/2001
Resolutions
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Director resigned
dot icon21/04/2000
Return made up to 25/03/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Particulars of mortgage/charge
dot icon05/07/1999
Auditor's resignation
dot icon28/04/1999
Return made up to 25/03/99; full list of members
dot icon19/04/1999
Director's particulars changed
dot icon19/04/1999
Director's particulars changed
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
Return made up to 25/03/98; full list of members
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Director's particulars changed
dot icon23/04/1997
Return made up to 25/03/97; no change of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Return made up to 25/03/96; full list of members
dot icon28/09/1995
Director's particulars changed
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon24/04/1995
Return made up to 25/03/95; no change of members
dot icon27/03/1995
New director appointed
dot icon06/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New secretary appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Secretary resigned
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon07/04/1994
Return made up to 25/03/94; full list of members
dot icon27/01/1994
Director resigned
dot icon13/12/1993
Ad 30/11/93--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon09/11/1993
Director resigned
dot icon22/10/1993
Particulars of mortgage/charge
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
New director appointed
dot icon30/04/1993
Ad 31/03/93--------- £ si 250000@1=250000 £ ic 750000/1000000
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Miscellaneous
dot icon23/04/1993
Return made up to 25/03/93; full list of members
dot icon24/09/1992
Accounting reference date extended from 30/09 to 31/03
dot icon28/08/1992
Director's particulars changed
dot icon26/08/1992
Director's particulars changed
dot icon27/04/1992
Return made up to 25/03/92; full list of members
dot icon10/04/1992
New director appointed
dot icon11/03/1992
Director's particulars changed
dot icon11/03/1992
Director resigned
dot icon02/02/1992
Full accounts made up to 1991-09-30
dot icon09/04/1991
Full accounts made up to 1990-09-30
dot icon09/04/1991
Return made up to 25/03/91; full list of members
dot icon29/03/1991
Accounts made up to 1990-09-30
dot icon15/08/1990
New director appointed
dot icon28/03/1990
Return made up to 30/03/90; full list of members
dot icon19/02/1990
Director resigned
dot icon29/01/1990
Full accounts made up to 1989-09-30
dot icon29/01/1990
Return made up to 12/01/90; full list of members
dot icon25/01/1990
Accounts made up to 1989-09-30
dot icon05/10/1989
Resolutions
dot icon05/10/1989
Nc inc already adjusted
dot icon02/10/1989
New director appointed
dot icon30/09/1989
Declaration of mortgage charge released/ceased
dot icon28/09/1989
Resolutions
dot icon13/09/1989
Wd 08/09/89 ad 02/08/89--------- £ si 400000@1
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Miscellaneous
dot icon07/09/1989
Miscellaneous
dot icon29/08/1989
Registered office changed on 29/08/89 from: collegiate house 9 st. Thomas street london SE1 9RY
dot icon10/08/1989
Particulars of mortgage/charge
dot icon09/06/1989
Registered office changed on 09/06/89 from: thrale house 44-46 southwark street london SE1 1UN
dot icon23/05/1989
Director resigned
dot icon23/05/1989
New director appointed
dot icon23/05/1989
New director appointed
dot icon22/05/1989
Certificate of change of name
dot icon02/05/1989
Director resigned
dot icon05/04/1989
Full accounts made up to 1988-09-30
dot icon08/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1989
Director resigned
dot icon19/02/1989
Return made up to 13/01/89; full list of members
dot icon15/09/1988
Auditor's resignation
dot icon10/02/1988
Full accounts made up to 1987-09-30
dot icon10/02/1988
Return made up to 30/12/87; full list of members
dot icon06/11/1987
Wd 23/10/87 ad 20/03/87--------- £ si 75000@1=75000
dot icon05/10/1987
New director appointed
dot icon09/09/1987
New director appointed
dot icon05/08/1987
Registered office changed on 05/08/87 from: knollys house 47 mark lane london EC3R 7QH
dot icon24/06/1987
Accounting reference date extended from 31/03 to 30/09
dot icon10/06/1987
Certificate of change of name
dot icon16/04/1987
Secretary resigned;new secretary appointed
dot icon01/04/1987
Miscellaneous
dot icon12/03/1987
Director resigned
dot icon23/02/1987
Director resigned
dot icon19/02/1987
Registered office changed on 19/02/87 from: aegis house castle hill maidenhead berkshire SL6 4JL
dot icon16/02/1987
Director resigned;new director appointed
dot icon11/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Full accounts made up to 1986-03-31
dot icon09/10/1986
Return made up to 06/10/86; full list of members
dot icon03/06/1986
Director resigned
dot icon03/01/1973
Miscellaneous
dot icon12/01/1971
Miscellaneous
dot icon09/12/1967
Certificate of change of name
dot icon19/02/1962
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
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inzani, Marco
Director
10/08/1992 - 20/10/1993
8
Nagar, Nilesh
Director
18/05/2011 - Present
7
Driscoll, Daniel
Director
26/09/2024 - Present
15
Mcgregor, David Stuart
Director
20/07/1993 - 28/11/2003
3
Bussell, Adrian James
Director
05/12/2002 - 19/05/2004
5

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 INTERNATIONAL LIMITED

BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/02/1962 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 INTERNATIONAL LIMITED?

toggle

BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED is currently Active. It was registered on 19/02/1962 .

Where is BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED located?

toggle

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

What does BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED do?

toggle

BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

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

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.