BUTLERS BALTI HOUSE LIMITED

Register to unlock more data on OkredoRegister

BUTLERS BALTI HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05472783

Incorporation date

06/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

44-46 Broad Lane, Sheffield, South Yorkshire S1 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon30/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/02/2025
Termination of appointment of Sajid Mahmood Quader as a director on 2024-09-01
dot icon16/09/2024
Appointment of Mrs Lena Bibi as a director on 2024-04-01
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-08-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-08-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/09/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Lena Bibi as a secretary
dot icon03/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/09/2011
Registered office address changed from 192/194 Brookhill Sheffield S3 7HE on 2011-09-30
dot icon22/07/2011
Annual return made up to 2011-06-06
dot icon27/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/08/2010
Termination of appointment of Shehnaz Quader as a director
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/02/2010
Appointment of Sajid Mahmood Quader as a director
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 06/06/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/01/2009
Secretary appointed lena bibi
dot icon20/01/2009
Appointment terminated secretary ali quader
dot icon23/12/2008
Return made up to 06/06/08; no change of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/08/2007
Return made up to 06/06/07; no change of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon23/03/2007
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon26/07/2006
Return made up to 06/06/06; full list of members
dot icon13/07/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned
dot icon06/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

28
2023
change arrow icon-60.99 % *

* during past year

Cash in Bank

£49,504.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
28.78K
-
0.00
-
-
2022
20
69.40K
-
0.00
126.89K
-
2023
28
7.84K
-
0.00
49.50K
-
2023
28
7.84K
-
0.00
49.50K
-

Employees

2023

Employees

28 Ascended40 % *

Net Assets(GBP)

7.84K £Descended-88.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.50K £Descended-60.99 % *

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
Quader, Ali
Secretary
10/06/2005 - 19/01/2009
-
Bibi, Lena
Secretary
19/01/2009 - 30/06/2011
-
Quader, Shehnaz
Director
06/06/2005 - 01/09/2009
-
Quader, Sajid Mahmood
Director
01/09/2008 - 01/09/2024
9
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
06/06/2005 - 06/06/2005
717

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUTLERS BALTI HOUSE LIMITED

BUTLERS BALTI HOUSE LIMITED is an(a) Active company incorporated on 06/06/2005 with the registered office located at 44-46 Broad Lane, Sheffield, South Yorkshire S1 4BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLERS BALTI HOUSE LIMITED?

toggle

BUTLERS BALTI HOUSE LIMITED is currently Active. It was registered on 06/06/2005 .

Where is BUTLERS BALTI HOUSE LIMITED located?

toggle

BUTLERS BALTI HOUSE LIMITED is registered at 44-46 Broad Lane, Sheffield, South Yorkshire S1 4BT.

What does BUTLERS BALTI HOUSE LIMITED do?

toggle

BUTLERS BALTI HOUSE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BUTLERS BALTI HOUSE LIMITED have?

toggle

BUTLERS BALTI HOUSE LIMITED had 28 employees in 2023.

What is the latest filing for BUTLERS BALTI HOUSE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-14 with no updates.