BUTLER WOODHOUSE LIMITED

Register to unlock more data on OkredoRegister

BUTLER WOODHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010514

Incorporation date

15/04/1986

Size

Dormant

Contacts

Registered address

Registered address

Bus Depot, Westway, Chelmsford, Essex CM1 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Application to strike the company off the register
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon09/10/2024
Solvency Statement dated 18/09/24
dot icon09/10/2024
Statement by Directors
dot icon09/10/2024
Statement of capital on 2024-10-09
dot icon01/10/2024
Resolutions
dot icon23/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/12/2022
Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Julia Alison Crane as a director on 2022-11-30
dot icon06/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr David John Mark Blizzard as a secretary on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jarlath Delphene Wade as a secretary on 2022-08-09
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon03/02/2022
Appointment of Julia Alison Crane as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Seema Kamboj as a director on 2022-01-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon15/06/2021
Appointment of Ms Seema Kamboj as a director on 2021-06-01
dot icon15/06/2021
Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of David Brian Alexander as a director on 2021-05-21
dot icon30/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Termination of appointment of James Thomas Bowen as a director on 2021-02-01
dot icon10/02/2021
Appointment of Mr Colin Brown as a director on 2021-02-01
dot icon10/08/2020
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Termination of appointment of Michael Hampson as a secretary on 2019-11-14
dot icon21/11/2019
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 2019-11-15
dot icon09/10/2019
Director's details changed for Mr David Brian Alexander on 2019-08-30
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon09/08/2019
Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF
dot icon09/08/2019
Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
dot icon24/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon06/08/2018
Change of details for Firstgroup Holdings Limited as a person with significant control on 2017-12-04
dot icon18/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon06/06/2017
Accounts for a dormant company made up to 2017-03-25
dot icon01/02/2017
Appointment of Mr David Brian Alexander as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Neil James Barker as a director on 2017-01-31
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-26
dot icon07/11/2016
Appointment of Mr Michael Hampson as a secretary on 2016-10-07
dot icon30/09/2016
Termination of appointment of Robert John Welch as a secretary on 2016-08-07
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/10/2015
Accounts for a dormant company made up to 2015-03-28
dot icon31/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Neil James Barker on 2015-01-05
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon19/08/2014
Appointment of Mr James Thomas Bowen as a director on 2014-07-11
dot icon19/08/2014
Termination of appointment of David Leslie Marshall as a director on 2014-07-11
dot icon02/06/2014
Appointment of Mr Robert John Welch as a secretary
dot icon02/06/2014
Termination of appointment of Paul Lewis as a secretary
dot icon29/04/2014
Accounts for a dormant company made up to 2014-03-29
dot icon25/04/2014
Appointment of Mr Neil James Barker as a director
dot icon10/04/2014
Termination of appointment of Jeroen Weimar as a director
dot icon03/12/2013
Termination of appointment of Nigel Barrett as a director
dot icon07/11/2013
Termination of appointment of David Squire as a director
dot icon07/11/2013
Termination of appointment of Stephen Wickers as a director
dot icon07/11/2013
Termination of appointment of Michael Branigan as a director
dot icon07/11/2013
Termination of appointment of Karen Doores as a director
dot icon07/11/2013
Appointment of Mr Jeroen Marcel Weimar as a director
dot icon19/08/2013
Appointment of Mr David Julian Squire as a director
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Stephen Anthony Wickers on 2013-06-21
dot icon22/05/2013
Accounts for a dormant company made up to 2013-03-30
dot icon02/05/2013
Termination of appointment of Peter Mhagrh as a director
dot icon16/04/2013
Director's details changed for Mr Nigel Barrett on 2012-08-21
dot icon10/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/07/2012
Director's details changed for Mrs Karen Doores on 2012-07-03
dot icon27/06/2012
Appointment of Mrs Karen Doores as a director
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/08/2011
Appointment of Mr Peter Anthony Joseph Mhagrh as a director
dot icon12/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 2011-08-01
dot icon27/07/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon27/07/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon20/05/2011
Appointment of Mr Stephen Anthony Wickers as a director
dot icon12/05/2011
Termination of appointment of Kenneth Poole as a director
dot icon11/05/2011
Appointment of Mr David Leslie Marshall as a director
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Paul De Santis as a director
dot icon17/09/2010
Appointment of Mr Nigel Barrett as a director
dot icon17/09/2010
Termination of appointment of David Alexander as a director
dot icon12/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon12/08/2010
Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 2010-08-12
dot icon20/07/2010
Appointment of Mr David Brian Alexander as a director
dot icon17/01/2010
Appointment of Mr Paul De Santis as a director
dot icon14/01/2010
Appointment of Mr Michael Branigan as a director
dot icon13/01/2010
Termination of appointment of Simon Davies as a secretary
dot icon13/01/2010
Termination of appointment of Simon Davies as a director
dot icon13/01/2010
Appointment of Mr Sidney Barrie as a secretary
dot icon13/01/2010
Director's details changed for Mr Kenneth Charles Poole on 2009-12-01
dot icon05/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2009
Return made up to 07/08/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Return made up to 07/08/08; full list of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/09/2007
Return made up to 07/08/07; full list of members
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary resigned
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/08/2006
Return made up to 07/08/06; full list of members
dot icon21/06/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/10/2005
Return made up to 07/08/05; full list of members
dot icon28/02/2005
Director resigned
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon21/10/2004
Return made up to 07/08/04; full list of members
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon13/05/2004
Secretary resigned;director resigned
dot icon26/04/2004
New secretary appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon21/01/2004
Director resigned
dot icon26/11/2003
Return made up to 07/08/03; full list of members; amend
dot icon28/10/2003
Return made up to 07/08/03; full list of members; amend
dot icon08/10/2003
New director appointed
dot icon23/09/2003
Return made up to 07/08/03; full list of members
dot icon09/09/2003
New director appointed
dot icon02/09/2003
Location of register of members
dot icon20/06/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon31/01/2003
New director appointed
dot icon17/09/2002
Return made up to 07/08/02; full list of members
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
New director appointed
dot icon06/09/2001
Return made up to 07/08/01; full list of members
dot icon20/02/2001
New director appointed
dot icon08/02/2001
Secretary resigned
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Director's particulars changed
dot icon10/10/2000
Return made up to 07/08/00; full list of members
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Return made up to 07/08/99; full list of members
dot icon17/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Secretary's particulars changed
dot icon12/11/1998
Return made up to 07/08/98; full list of members
dot icon12/11/1998
Director's particulars changed
dot icon12/11/1998
Secretary's particulars changed
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 07/08/97; full list of members
dot icon13/08/1997
Director resigned
dot icon25/06/1997
Auditor's resignation
dot icon16/06/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Secretary resigned
dot icon20/10/1996
Return made up to 07/08/96; no change of members
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon06/03/1996
Registered office changed on 06/03/96 from: 33 woodhouse street stoke on trent staffordshire ST4 1EQ
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon02/10/1995
Return made up to 07/08/95; no change of members
dot icon06/09/1995
Accounting reference date extended from 31/12 to 31/03
dot icon15/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Full group accounts made up to 1993-12-31
dot icon07/09/1994
New director appointed
dot icon26/08/1994
Declaration of assistance for shares acquisition
dot icon26/08/1994
Declaration of assistance for shares acquisition
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Director resigned
dot icon09/08/1994
Return made up to 07/08/94; full list of members
dot icon11/05/1994
Resolutions
dot icon28/04/1994
Auditor's resignation
dot icon26/04/1994
Auditor's resignation
dot icon14/04/1994
Declaration of assistance for shares acquisition
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon29/03/1994
Director resigned
dot icon29/03/1994
Director resigned
dot icon29/03/1994
Director resigned
dot icon12/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon13/08/1993
Return made up to 07/08/93; no change of members
dot icon04/08/1992
Return made up to 07/08/92; no change of members
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon08/11/1991
Particulars of mortgage/charge
dot icon01/11/1991
Full group accounts made up to 1990-12-31
dot icon07/09/1991
Return made up to 07/08/91; full list of members
dot icon01/05/1991
£ ic 859/815 01/04/91 £ sr 44@1=44
dot icon15/04/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon28/01/1991
£ ic 860/859 02/01/91 £ sr 1@1=1
dot icon02/01/1991
Resolutions
dot icon18/12/1990
£ ic 878/860 30/11/90 £ sr 18@1=18
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 07/08/90; full list of members
dot icon26/04/1990
Full group accounts made up to 1989-06-17
dot icon12/02/1990
Particulars of mortgage/charge
dot icon12/02/1990
Particulars of mortgage/charge
dot icon12/02/1990
Particulars of mortgage/charge
dot icon24/01/1990
Return made up to 14/12/89; full list of members
dot icon24/08/1989
Accounting reference date shortened from 17/06 to 31/12
dot icon28/02/1989
£ ic 1931/878 £ sr 1053@1=1053
dot icon13/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Accounting reference date shortened from 30/06 to 17/06
dot icon01/02/1989
Declaration of mortgage charge released/ceased
dot icon18/01/1989
Memorandum and Articles of Association
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Accounting reference date extended from 31/12 to 30/06
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon30/12/1988
Certificate of change of name
dot icon29/11/1988
£ ic 2000/1931 £ sr 69@1=69
dot icon21/10/1988
Conve
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon30/08/1988
Return made up to 18/07/88; full list of members
dot icon15/08/1988
Declaration of mortgage charge released/ceased
dot icon15/08/1988
Declaration of mortgage charge released/ceased
dot icon05/02/1988
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 24/07/87; full list of members
dot icon02/03/1987
Particulars of mortgage/charge
dot icon20/01/1987
Certificate of change of name
dot icon13/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Particulars of mortgage/charge
dot icon18/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1986
Registered office changed on 18/12/86 from: churchill house 47 regent road hanley stoke-on-trent ST1 3RQ
dot icon18/12/1986
Registration of charge for debentures
dot icon04/12/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Andrew Simon
Director
29/11/2022 - Present
124
Doores, Karen
Director
24/06/2012 - 31/10/2013
19
Mr David John Leeder
Director
11/12/2001 - 30/11/2003
86
Mhagrh, Peter Anthony Joseph
Director
14/08/2011 - 13/04/2013
17
Alexander, David Brian
Director
30/01/2017 - 20/05/2021
76

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTLER WOODHOUSE LIMITED

BUTLER WOODHOUSE LIMITED is an(a) Dissolved company incorporated on 15/04/1986 with the registered office located at Bus Depot, Westway, Chelmsford, Essex CM1 3AR. 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 BUTLER WOODHOUSE LIMITED?

toggle

BUTLER WOODHOUSE LIMITED is currently Dissolved. It was registered on 15/04/1986 and dissolved on 29/04/2025.

Where is BUTLER WOODHOUSE LIMITED located?

toggle

BUTLER WOODHOUSE LIMITED is registered at Bus Depot, Westway, Chelmsford, Essex CM1 3AR.

What does BUTLER WOODHOUSE LIMITED do?

toggle

BUTLER WOODHOUSE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUTLER WOODHOUSE LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.