BUTLERS MEAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BUTLERS MEAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400397

Incorporation date

21/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Hornbeam Lane, Essendon, Hatfield, Hertfordshire AL9 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon29/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon23/11/2024
Registration of charge 044003970010, created on 2024-11-14
dot icon15/11/2024
Satisfaction of charge 044003970008 in full
dot icon15/11/2024
Satisfaction of charge 044003970007 in full
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/07/2024
Registration of charge 044003970009, created on 2024-07-16
dot icon04/05/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Satisfaction of charge 044003970004 in full
dot icon15/08/2019
Satisfaction of charge 044003970003 in full
dot icon15/08/2019
Satisfaction of charge 044003970006 in full
dot icon15/08/2019
Satisfaction of charge 044003970005 in full
dot icon14/08/2019
Registration of charge 044003970008, created on 2019-08-13
dot icon12/08/2019
Registration of charge 044003970007, created on 2019-08-12
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon03/03/2015
Registration of charge 044003970003, created on 2015-02-25
dot icon03/03/2015
Registration of charge 044003970004, created on 2015-02-25
dot icon03/03/2015
Registration of charge 044003970005, created on 2015-02-25
dot icon03/03/2015
Registration of charge 044003970006, created on 2015-02-25
dot icon27/02/2015
Satisfaction of charge 1 in full
dot icon27/02/2015
Satisfaction of charge 2 in full
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon01/05/2014
Register inspection address has been changed from C/O Garrod Beckett & Co Ltd 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/03/2013
Register(s) moved to registered office address
dot icon28/08/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon04/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon26/03/2012
Register inspection address has been changed from The Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ United Kingdom
dot icon20/01/2012
Appointment of Mr Neal William Horner as a secretary
dot icon20/01/2012
Termination of appointment of Jane Kyriacou as a secretary
dot icon18/01/2012
Appointment of Dr Jane Kyriacou as a secretary
dot icon18/01/2012
Termination of appointment of John Rankine as a secretary
dot icon04/01/2012
Registered office address changed from the Pigeon House Red Hill Farm Highleadon Newent Gloucestershire GL18 1HJ on 2012-01-04
dot icon24/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/04/2009
Return made up to 21/03/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/04/2008
Return made up to 21/03/08; full list of members
dot icon22/03/2007
Return made up to 21/03/07; full list of members
dot icon05/01/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 21/03/06; full list of members
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 21/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 21/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 21/03/03; full list of members
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon21/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-16.45 % *

* during past year

Cash in Bank

£9,430.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
389.75K
-
0.00
11.29K
-
2022
2
506.70K
-
0.00
9.43K
-
2022
2
506.70K
-
0.00
9.43K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

506.70K £Ascended30.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.43K £Descended-16.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Susan Mary
Director
10/11/2005 - Present
9
Horner, Neal William
Director
10/11/2005 - Present
10

Persons with Significant Control

2
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 BUTLERS MEAD DEVELOPMENTS LIMITED

BUTLERS MEAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 3 Hornbeam Lane, Essendon, Hatfield, Hertfordshire AL9 6JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLERS MEAD DEVELOPMENTS LIMITED?

toggle

BUTLERS MEAD DEVELOPMENTS LIMITED is currently Active. It was registered on 21/03/2002 .

Where is BUTLERS MEAD DEVELOPMENTS LIMITED located?

toggle

BUTLERS MEAD DEVELOPMENTS LIMITED is registered at 3 Hornbeam Lane, Essendon, Hatfield, Hertfordshire AL9 6JF.

What does BUTLERS MEAD DEVELOPMENTS LIMITED do?

toggle

BUTLERS MEAD DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BUTLERS MEAD DEVELOPMENTS LIMITED have?

toggle

BUTLERS MEAD DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for BUTLERS MEAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-21 with no updates.