BUTCHER ROBINSON & STAPLES MARINE LIMITED

Register to unlock more data on OkredoRegister

BUTCHER ROBINSON & STAPLES MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386418

Incorporation date

18/05/1989

Size

Dormant

Contacts

Registered address

Registered address

143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon12/03/2026
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 icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Secretary's details changed for Nilesh Nagar on 2021-05-18
dot icon18/05/2021
Director's details changed for Stewart Mark Brown on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/01/2021
Satisfaction of charge 2 in full
dot icon25/01/2021
Satisfaction of charge 4 in full
dot icon31/12/2020
Satisfaction of charge 1 in full
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon15/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Registered office address changed from Collegiate House 9 Saint Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 2015-10-15
dot icon19/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Adrian Bussell as a director
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/07/2011
Appointment of Nilesh Nagar as a director
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 icon11/07/2011
Termination of appointment of Graham Lancaster as a director
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/07/2010
Director's details changed for Adrian James Bussell on 2010-05-18
dot icon12/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon10/11/2008
Appointment terminated director michael chesterton
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 18/05/08; full list of members
dot icon27/02/2008
Return made up to 18/05/07; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/05/2007
Director resigned
dot icon12/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/06/2006
Return made up to 18/05/06; full list of members
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 18/05/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon11/08/2004
Director resigned
dot icon02/07/2004
Return made up to 18/05/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon09/07/2003
Return made up to 18/05/03; full list of members
dot icon24/03/2003
Certificate of change of name
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon11/09/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon06/06/2002
Return made up to 18/05/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon06/12/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Return made up to 18/05/01; full list of members
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
Director resigned
dot icon11/12/2000
Director resigned
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Return made up to 18/05/00; full list of members
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New secretary appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Particulars of mortgage/charge
dot icon23/08/1999
Return made up to 18/05/99; no change of members
dot icon28/05/1999
Registered office changed on 28/05/99 from: 141-142 fenchurch street london EC3M 6BL
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Secretary resigned
dot icon17/06/1998
Return made up to 18/05/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon09/10/1997
Ad 04/09/97--------- £ si 125000@1=125000 £ ic 625000/750000
dot icon16/09/1997
Resolutions
dot icon08/06/1997
Return made up to 18/05/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 18/05/96; no change of members
dot icon01/03/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon14/10/1995
Particulars of mortgage/charge
dot icon13/07/1995
New director appointed
dot icon19/06/1995
Return made up to 18/05/95; full list of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Director resigned
dot icon03/10/1994
New director appointed
dot icon27/07/1994
Ad 15/07/94--------- £ si 62500@1=62500 £ ic 312500/375000
dot icon27/07/1994
Ad 28/02/94--------- £ si 62500@1
dot icon27/07/1994
Ad 28/02/94--------- £ si 187500@1
dot icon27/07/1994
Ad 29/09/93--------- £ si 67120@1
dot icon27/07/1994
Director resigned
dot icon26/07/1994
Return made up to 18/05/94; full list of members
dot icon14/02/1994
Nc inc already adjusted 09/11/93
dot icon14/02/1994
Resolutions
dot icon11/02/1994
Certificate of change of name
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Return made up to 18/05/93; full list of members
dot icon19/07/1993
Secretary resigned;new secretary appointed
dot icon19/07/1993
Secretary resigned;new secretary appointed
dot icon08/12/1992
Director resigned
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon29/09/1992
Nc inc already adjusted 18/03/92
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon11/08/1992
Director resigned
dot icon11/08/1992
Director resigned
dot icon04/06/1992
Return made up to 18/05/92; full list of members
dot icon10/02/1992
Director resigned
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Ad 12/08/91--------- £ si 64980@1=64980 £ ic 180400/245380
dot icon22/07/1991
Ad 27/06/91--------- £ si 35000@1=35000 £ ic 145400/180400
dot icon15/07/1991
Return made up to 18/05/91; no change of members
dot icon24/06/1991
Ad 30/05/91--------- £ si 62500@1=62500 £ ic 82900/145400
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 01/10/90; full list of members
dot icon02/08/1990
Particulars of mortgage/charge
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon15/05/1990
Particulars of mortgage/charge
dot icon18/01/1990
Ad 21/12/89--------- £ si 31250@1=31250 £ ic 51650/82900
dot icon11/01/1990
Registered office changed on 11/01/90 from: berrie house 145 brentwood road herongate essex CM13 3PB
dot icon29/11/1989
Director resigned;new director appointed
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Resolutions
dot icon01/11/1989
Memorandum and Articles of Association
dot icon31/10/1989
Memorandum and Articles of Association
dot icon31/10/1989
£ nc 153176/287975 11/10/89
dot icon31/10/1989
Ad 18/10/89--------- £ si 51599@1=51599 £ ic 51/51650
dot icon31/10/1989
Conve 11/10/89
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon25/10/1989
Certificate of change of name
dot icon24/10/1989
Resolutions
dot icon05/10/1989
Wd 28/09/89 ad 19/09/89--------- £ si 49@1=49 £ ic 2/51
dot icon05/10/1989
£ nc 1000/153176
dot icon29/09/1989
New director appointed
dot icon29/09/1989
Secretary resigned;new secretary appointed
dot icon29/09/1989
Accounting reference date notified as 31/03
dot icon22/09/1989
Registered office changed on 22/09/89 from: 2 baches street london N1 6UB
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
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
Dormant
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
Pennington Legh, Peter Russell
Director
05/07/1992 - 30/06/2004
1
Nagar, Nilesh
Director
30/06/2011 - Present
7
Lancaster, Graham John
Director
05/08/1999 - 29/06/2011
2
Furnell, David Keith
Director
29/02/2000 - 25/07/2002
2
Passmore, Mark Ian Weeks
Director
25/05/1994 - 30/11/1998
19

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 MARINE LIMITED

BUTCHER ROBINSON & STAPLES MARINE LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at 143-149 Fenchurch Street, London EC3M 6BN. There are currently 3 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 MARINE LIMITED?

toggle

BUTCHER ROBINSON & STAPLES MARINE LIMITED is currently Active. It was registered on 18/05/1989 .

Where is BUTCHER ROBINSON & STAPLES MARINE LIMITED located?

toggle

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

What does BUTCHER ROBINSON & STAPLES MARINE LIMITED do?

toggle

BUTCHER ROBINSON & STAPLES MARINE LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

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

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.