BUTT & HOBBS LIMITED

Register to unlock more data on OkredoRegister

BUTT & HOBBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05358089

Incorporation date

09/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Taylor House, 55-57 Bradford Road Dewsbury, Wakefield, West Yorkshire WF13 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon13/04/2026
Cancellation of shares. Statement of capital on 2026-03-12
dot icon13/04/2026
Purchase of own shares.
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon30/09/2025
Amended total exemption full accounts made up to 2024-02-29
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/10/2024
Cessation of Naheed Younis as a person with significant control on 2024-10-11
dot icon11/10/2024
Termination of appointment of Naheed Younis as a director on 2024-10-11
dot icon10/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon24/04/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/05/2017
Admin Removed The accounts were administratively removed from the public register on 16/05/2017 as they contained unnecessary material
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon01/11/2016
Satisfaction of charge 1 in full
dot icon01/11/2016
Satisfaction of charge 2 in full
dot icon01/11/2016
Satisfaction of charge 5 in full
dot icon03/10/2016
Satisfaction of charge 6 in full
dot icon03/10/2016
Satisfaction of charge 7 in full
dot icon03/10/2016
Satisfaction of charge 8 in full
dot icon02/09/2016
Satisfaction of charge 4 in full
dot icon21/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Satisfaction of charge 053580890009 in full
dot icon09/03/2016
Satisfaction of charge 3 in full
dot icon19/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Zaheer Younis Butt on 2016-01-20
dot icon20/01/2016
Director's details changed for Ms Naheed Younis on 2016-01-20
dot icon08/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/03/2015
Registration of charge 053580890009, created on 2015-03-11
dot icon06/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon29/02/2012
Full accounts made up to 2011-02-28
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Rajesh Patel as a director
dot icon10/10/2011
Appointment of Mr Mohammad Saeed Younis as a secretary
dot icon10/10/2011
Termination of appointment of Anna Patel as a secretary
dot icon10/10/2011
Appointment of Mr Mohammad Saeed Younis as a director
dot icon25/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/02/2010
Director's details changed for Rajesh Thakorbham Patel on 2010-02-09
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 09/02/09; full list of members
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon04/09/2007
Particulars of mortgage/charge
dot icon09/02/2007
Return made up to 09/02/07; full list of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon13/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Registered office changed on 30/10/06 from: 2 church road warlingham surrey CR6 9NU
dot icon13/07/2006
Certificate of change of name
dot icon15/06/2006
Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/2006
Return made up to 09/02/06; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon20/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Secretary resigned
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Registered office changed on 23/06/05 from: 2 church road warlingham surrey CR6 9NU
dot icon08/06/2005
Registered office changed on 08/06/05 from: 16 st john street london EC1M 4NT
dot icon09/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-29 *

* during past year

Number of employees

88
2022
change arrow icon+64.05 % *

* during past year

Cash in Bank

£2,288,634.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
3.05M
-
0.00
1.40M
-
2022
88
4.27M
-
0.00
2.29M
-
2022
88
4.27M
-
0.00
2.29M
-

Employees

2022

Employees

88 Descended-25 % *

Net Assets(GBP)

4.27M £Ascended40.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29M £Ascended64.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younis, Naheed
Director
01/08/2005 - 11/10/2024
12
Mr Zaheer Younis Butt
Director
01/08/2005 - Present
13
Tester, William Andrew Joseph
Nominee Director
08/02/2005 - 08/02/2005
5141
Thomas, Howard
Nominee Secretary
08/02/2005 - 08/02/2005
3157
Mr Mohammad Saeed Younis
Director
10/10/2011 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUTT & HOBBS LIMITED

BUTT & HOBBS LIMITED is an(a) Active company incorporated on 09/02/2005 with the registered office located at Taylor House, 55-57 Bradford Road Dewsbury, Wakefield, West Yorkshire WF13 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 88 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTT & HOBBS LIMITED?

toggle

BUTT & HOBBS LIMITED is currently Active. It was registered on 09/02/2005 .

Where is BUTT & HOBBS LIMITED located?

toggle

BUTT & HOBBS LIMITED is registered at Taylor House, 55-57 Bradford Road Dewsbury, Wakefield, West Yorkshire WF13 2EG.

What does BUTT & HOBBS LIMITED do?

toggle

BUTT & HOBBS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does BUTT & HOBBS LIMITED have?

toggle

BUTT & HOBBS LIMITED had 88 employees in 2022.

What is the latest filing for BUTT & HOBBS LIMITED?

toggle

The latest filing was on 13/04/2026: Cancellation of shares. Statement of capital on 2026-03-12.