BUTLINS OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

BUTLINS OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07944464

Incorporation date

10/02/2012

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon03/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/08/2023
Director's details changed for Mr Jon David Hendry Pickup on 2023-07-13
dot icon13/07/2023
Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL to First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-07-13
dot icon30/06/2023
Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr David Anthony Rowland Carter as a director on 2023-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon09/11/2022
Registration of charge 079444640005, created on 2022-11-04
dot icon27/10/2022
Appointment of Mr Jon David Hendry Pickup as a director on 2022-10-19
dot icon26/10/2022
Appointment of Ms Nicola Rosemary Lucy Hopkins as a director on 2022-10-19
dot icon26/10/2022
Termination of appointment of Iain Stuart Macmillan as a director on 2022-10-19
dot icon26/10/2022
Termination of appointment of Paul Charles Flaum as a director on 2022-10-19
dot icon13/09/2022
Satisfaction of charge 079444640004 in full
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Jane Elizabeth Bentall as a director on 2021-09-01
dot icon01/03/2021
Registration of charge 079444640004, created on 2021-02-26
dot icon26/02/2021
Satisfaction of charge 1 in full
dot icon26/02/2021
Satisfaction of charge 2 in full
dot icon26/02/2021
Satisfaction of charge 3 in full
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon02/01/2019
Termination of appointment of Dermot Francis King as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Dermot Francis King as a secretary on 2019-01-01
dot icon02/01/2019
Appointment of Mr Iain Stuart Macmillan as a director on 2019-01-01
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon10/01/2018
Termination of appointment of John Philip Dunford as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Paul Charles Flaum as a director on 2018-01-01
dot icon14/07/2017
Accounts for a small company made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Mr Dermot Francis King on 2015-05-01
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2012
Appointment of John Philip Dunford as a director
dot icon09/07/2012
Appointment of Jane Elizabeth Bentall as a director
dot icon10/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Nicola Rosemary Lucy
Director
19/10/2022 - 30/06/2023
29
Macmillan, Iain Stuart
Director
01/01/2019 - 19/10/2022
80
Bentall, Jane Elizabeth
Director
22/06/2012 - 01/09/2021
30
Dunford, John Philip
Director
22/06/2012 - 01/01/2018
22
Flaum, Paul Charles
Director
01/01/2018 - 19/10/2022
94

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 BUTLINS OPERATIONS LIMITED

BUTLINS OPERATIONS LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at First Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. There are currently 2 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 BUTLINS OPERATIONS LIMITED?

toggle

BUTLINS OPERATIONS LIMITED is currently Active. It was registered on 10/02/2012 .

Where is BUTLINS OPERATIONS LIMITED located?

toggle

BUTLINS OPERATIONS LIMITED is registered at First Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BUTLINS OPERATIONS LIMITED do?

toggle

BUTLINS OPERATIONS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BUTLINS OPERATIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.