BUTTERFIELD'S RECOVERY LTD.

Register to unlock more data on OkredoRegister

BUTTERFIELD'S RECOVERY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237613

Incorporation date

16/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon10/10/2025
Satisfaction of charge 1 in full
dot icon07/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2020-12-06 with updates
dot icon08/01/2021
Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-01-08
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon14/12/2018
Director's details changed for Mrs Linda Gwendoline Butterfield on 2018-12-14
dot icon14/12/2018
Director's details changed for Mr Adrian James Butterfield on 2018-12-14
dot icon14/12/2018
Secretary's details changed for Mrs Linda Gwendoline Butterfield on 2018-12-14
dot icon14/12/2018
Change of details for Mrs Linda Gwendoline Butterfield as a person with significant control on 2018-12-14
dot icon14/12/2018
Change of details for Mr Adrian James Butterfield as a person with significant control on 2018-12-14
dot icon28/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon20/12/2016
Registered office address changed from 213 Castle Hill Road Totternhoe Dunstable Bedfordshire LU6 2DA to 42 High Street Flitwick Bedfordshire MK45 1DU on 2016-12-20
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/12/2009
Director's details changed for Linda Gwendoline Butterfield on 2009-12-07
dot icon07/12/2009
Director's details changed for Adrian James Butterfield on 2009-12-07
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon07/10/2008
Return made up to 06/12/07; no change of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 06/12/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 06/12/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/01/2004
Return made up to 06/12/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/02/2003
Return made up to 06/12/02; full list of members
dot icon25/03/2002
Return made up to 06/12/01; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/02/2001
Accounts for a small company made up to 2000-06-30
dot icon03/01/2001
Return made up to 06/12/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon22/12/1999
Return made up to 06/12/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-06-30
dot icon13/01/1999
Return made up to 06/12/98; full list of members
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
Secretary's particulars changed;director's particulars changed
dot icon08/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/12/1997
Return made up to 06/12/97; no change of members
dot icon15/05/1997
Accounts for a small company made up to 1996-06-30
dot icon18/12/1996
Return made up to 06/12/96; no change of members
dot icon20/03/1996
Accounts for a small company made up to 1995-06-30
dot icon12/12/1995
Return made up to 06/12/95; full list of members
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon28/03/1995
New director appointed
dot icon23/12/1994
Return made up to 06/12/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-06-30
dot icon14/12/1993
Return made up to 06/12/93; no change of members
dot icon06/05/1993
Accounts for a small company made up to 1992-06-30
dot icon17/12/1992
Return made up to 06/12/92; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1991-06-30
dot icon03/12/1991
Return made up to 06/12/91; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-06-30
dot icon23/05/1991
Return made up to 31/12/90; no change of members
dot icon21/06/1990
Accounts for a small company made up to 1989-06-30
dot icon09/01/1990
Return made up to 06/12/89; full list of members
dot icon30/06/1989
Accounts for a small company made up to 1988-06-30
dot icon06/02/1989
Return made up to 30/12/88; full list of members
dot icon19/10/1988
Return made up to 05/12/87; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1987-06-30
dot icon15/10/1987
Accounting reference date shortened from 28/02 to 30/06
dot icon15/07/1987
Accounts made up to 1986-06-30
dot icon15/07/1987
Return made up to 17/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Particulars of mortgage/charge
dot icon23/06/1986
Gazettable document
dot icon16/06/1986
Full accounts made up to 1985-02-28
dot icon16/06/1986
Return made up to 30/07/85; full list of members
dot icon09/06/1986
Certificate of change of name
dot icon09/05/1986
Registered office changed on 09/05/86 from: colney heath service station high street colney heath herts
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
284.18K
-
0.00
-
-
2022
2
282.39K
-
0.00
-
-
2022
2
282.39K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

282.39K £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Gwendoline Butterfield
Director
08/03/1995 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTTERFIELD'S RECOVERY LTD.

BUTTERFIELD'S RECOVERY LTD. is an(a) Active company incorporated on 16/12/1975 with the registered office located at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERFIELD'S RECOVERY LTD.?

toggle

BUTTERFIELD'S RECOVERY LTD. is currently Active. It was registered on 16/12/1975 .

Where is BUTTERFIELD'S RECOVERY LTD. located?

toggle

BUTTERFIELD'S RECOVERY LTD. is registered at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does BUTTERFIELD'S RECOVERY LTD. do?

toggle

BUTTERFIELD'S RECOVERY LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BUTTERFIELD'S RECOVERY LTD. have?

toggle

BUTTERFIELD'S RECOVERY LTD. had 2 employees in 2022.

What is the latest filing for BUTTERFIELD'S RECOVERY LTD.?

toggle

The latest filing was on 10/10/2025: Satisfaction of charge 1 in full.