BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081028

Incorporation date

18/07/1995

Size

Dormant

Contacts

Registered address

Registered address

3-5 Cremyll Road, Reading RG1 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1995)
dot icon14/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-07-31
dot icon01/10/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon13/09/2024
Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 3-5 Cremyll Road Reading RG1 8NQ on 2024-09-13
dot icon14/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon29/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon24/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon14/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon24/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon17/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon17/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon25/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon25/11/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Amarjit Sandhu as a director on 2015-01-01
dot icon25/11/2015
Termination of appointment of Bernie Hephrun as a director on 2015-01-01
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon12/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon12/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon12/01/2014
Appointment of Mr Jagat Ram Sandhu as a secretary
dot icon12/01/2014
Appointment of Mr Bernie Hephrun as a director
dot icon11/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Bernard Hephrun as a secretary
dot icon13/08/2012
Director's details changed for Mr Jagat Ram Sandhu on 2012-01-01
dot icon13/08/2012
Termination of appointment of Bernard Hephrun as a director
dot icon21/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon31/08/2011
Registered office address changed from 3 - 5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 2011-08-31
dot icon24/06/2011
Registered office address changed from 3-5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 2011-06-24
dot icon24/06/2011
Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 2011-06-24
dot icon25/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon08/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon24/07/2009
Return made up to 18/07/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 7 tessa road reading RG1 8HH
dot icon29/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon18/08/2008
Return made up to 18/07/08; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/08/2007
Return made up to 18/07/07; full list of members
dot icon28/02/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/07/2006
Return made up to 18/07/06; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon07/09/2005
Return made up to 18/07/05; full list of members
dot icon24/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon17/08/2004
Return made up to 18/07/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon29/08/2003
Return made up to 18/07/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon05/09/2002
Return made up to 18/07/02; full list of members
dot icon23/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon22/10/2001
Return made up to 18/07/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-07-31
dot icon25/09/2000
Return made up to 18/07/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-07-31
dot icon02/08/1999
Return made up to 18/07/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-07-31
dot icon31/07/1998
Return made up to 18/07/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-07-31
dot icon25/07/1997
Return made up to 18/07/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-07-31
dot icon01/11/1996
Return made up to 18/07/96; full list of members
dot icon03/08/1995
Director resigned
dot icon03/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/08/1995
Director resigned;new director appointed
dot icon03/08/1995
Registered office changed on 03/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon18/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sandhu, Jagat Ram
Director
25/07/1995 - Present
20
Hephrun, Bernard Joseph
Director
25/07/1995 - 01/08/2011
4
Sandhu, Amarjit
Director
01/01/2015 - Present
2
Sandhu, Jagat Ram
Secretary
06/11/2013 - Present
-
Hephrun, Bernie
Director
06/11/2013 - 01/01/2015
-

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 BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY

BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 18/07/1995 with the registered office located at 3-5 Cremyll Road, Reading RG1 8NQ. 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 BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY?

toggle

BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY is currently Active. It was registered on 18/07/1995 .

Where is BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY located?

toggle

BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY is registered at 3-5 Cremyll Road, Reading RG1 8NQ.

What does BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY do?

toggle

BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 14/08/2025: Accounts for a dormant company made up to 2025-07-31.