BUTE MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

BUTE MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437078

Incorporation date

26/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Valencia Rose Haynes as a director on 2025-03-17
dot icon14/04/2025
Appointment of Femke Mariette Haynes as a director on 2025-03-17
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Secretary's details changed for Mrs Hannah James on 2024-05-20
dot icon21/05/2024
Director's details changed for Mrs Hannah James on 2024-05-20
dot icon21/05/2024
Director's details changed for Mr John Harold Coleman Haynes on 2024-05-20
dot icon21/05/2024
Director's details changed for Mr Christopher Michael David Haynes on 2024-05-20
dot icon20/05/2024
Change of details for Mr Christopher Michael David Haynes as a person with significant control on 2024-05-20
dot icon20/05/2024
Change of details for Mr John Harold Coleman Haynes as a person with significant control on 2024-05-20
dot icon20/05/2024
Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Registered office address changed from C/O Haynes International Motor Museum Castle Cary Road Sparkford Yeovil Somerset BA22 7LH to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr John Harold Coleman Haynes on 2023-07-03
dot icon03/07/2023
Director's details changed for Mrs Hannah James on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Christopher Michael David Haynes on 2023-07-03
dot icon03/07/2023
Change of details for Mr John Harold Coleman Haynes as a person with significant control on 2023-07-03
dot icon03/07/2023
Change of details for Mr Christopher Michael David Haynes as a person with significant control on 2023-07-03
dot icon03/07/2023
Secretary's details changed for Mrs Hannah James on 2023-07-03
dot icon09/12/2022
Director's details changed for Mrs Hannah James on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon26/03/2022
Sub-division of shares on 2018-11-27
dot icon26/03/2022
Memorandum and Articles of Association
dot icon26/03/2022
Resolutions
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/08/2021
Change of details for Mr John Harold Coleman Haynes as a person with significant control on 2021-08-17
dot icon25/08/2021
Director's details changed for Mr John Harold Coleman Haynes on 2021-08-17
dot icon21/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/01/2019
Director's details changed for Miss Hannah Wilson on 2019-01-01
dot icon04/01/2019
Secretary's details changed for Miss Hannah Wilson on 2019-01-01
dot icon27/11/2018
Director's details changed for Miss Hannah Wilson on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon27/11/2018
Cessation of Hannah Louise Wilson as a person with significant control on 2018-11-27
dot icon27/11/2018
Notification of Hannah Louise Wilson as a person with significant control on 2018-11-27
dot icon27/11/2018
Notification of Christopher Michael David Haynes as a person with significant control on 2018-11-27
dot icon27/11/2018
Notification of John Harold Coleman Haynes as a person with significant control on 2018-11-27
dot icon27/11/2018
Cessation of Executors of Marc Edward Freeme Haynes as a person with significant control on 2018-11-27
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon31/10/2016
Termination of appointment of Marc Edward Freeme Haynes as a director on 2016-10-31
dot icon31/10/2016
Appointment of Mr John Harold Coleman Haynes as a director on 2016-10-31
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Appointment of Miss Hannah Wilson as a director on 2016-06-30
dot icon30/06/2016
Termination of appointment of Karen Broster as a secretary on 2016-06-30
dot icon30/06/2016
Appointment of Miss Hannah Wilson as a secretary on 2016-06-30
dot icon22/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr Christopher Michael David Haynes as a director
dot icon11/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/02/2010
Registered office address changed from Hendford Manor Yeovil BA20 1UN on 2010-02-23
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon12/02/2009
Return made up to 26/11/08; full list of members
dot icon31/01/2008
Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed
dot icon26/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£232,722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.75K
-
0.00
-
-
2022
3
339.45K
-
0.00
232.72K
-
2022
3
339.45K
-
0.00
232.72K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

339.45K £Ascended295.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, John Harold Coleman
Director
31/10/2016 - Present
24
Haynes, Christopher Michael David
Director
01/08/2011 - Present
17
Haynes, Valencia Rose
Director
17/03/2025 - Present
7
James, Hannah
Director
30/06/2016 - Present
-
James, Hannah
Secretary
30/06/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUTE MOTORSPORT LIMITED

BUTE MOTORSPORT LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTE MOTORSPORT LIMITED?

toggle

BUTE MOTORSPORT LIMITED is currently Active. It was registered on 26/11/2007 .

Where is BUTE MOTORSPORT LIMITED located?

toggle

BUTE MOTORSPORT LIMITED is registered at Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WW.

What does BUTE MOTORSPORT LIMITED do?

toggle

BUTE MOTORSPORT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BUTE MOTORSPORT LIMITED have?

toggle

BUTE MOTORSPORT LIMITED had 3 employees in 2022.

What is the latest filing for BUTE MOTORSPORT LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-27 with no updates.