BUTTERFIELDS HOME SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUTTERFIELDS HOME SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08370637

Incorporation date

22/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2013)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-12-01
dot icon07/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2025
Resignation of a liquidator
dot icon05/02/2025
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon05/12/2024
Statement of affairs
dot icon05/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/12/2024
Registered office address changed from 41a Foxmoor Business Park Wellington Somerset TA21 9RF United Kingdom to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-12-05
dot icon08/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/01/2023
Termination of appointment of Welch Company Services Limited as a secretary on 2022-08-31
dot icon23/01/2023
Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ United Kingdom to 41a Foxmoor Business Park Wellington Somerset TA21 9RF on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr Jon David Redrup on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr Michael John Durrant on 2023-01-23
dot icon23/01/2023
Director's details changed for Miss Agnieszka Redrup on 2023-01-23
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon20/07/2022
Termination of appointment of Susan Elizabeth Fildes as a director on 2022-07-19
dot icon20/07/2022
Appointment of Mr Jon David Redrup as a director on 2022-07-19
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/02/2022
Director's details changed for Miss Agnieszka Bierylo on 2022-02-16
dot icon11/01/2022
Director's details changed for Mr Michael John Durrant on 2022-01-11
dot icon24/09/2021
Appointment of Mr Michael John Durrant as a director on 2021-09-06
dot icon06/09/2021
Appointment of Welch Company Services Limited as a secretary on 2021-06-17
dot icon18/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon20/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon20/08/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/09/2019
Confirmation statement made on 2019-08-16 with updates
dot icon25/04/2019
Appointment of Miss Agnieszka Bierylo as a director on 2019-04-25
dot icon17/09/2018
Confirmation statement made on 2018-08-16 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Cessation of Lucy Redrup as a person with significant control on 2018-07-26
dot icon16/08/2018
Notification of Jon David Redrup as a person with significant control on 2018-07-26
dot icon14/08/2018
Termination of appointment of Lucy Elizabeth Redrup as a director on 2018-06-26
dot icon13/10/2017
Registered office address changed from C/O Michael Haskins Armada House Galmington Enterprise Park Cornishway North Taunton Somerset TA1 5NH to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 2017-10-13
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/08/2017
Change of details for Mrs Lucy Redrup as a person with significant control on 2017-08-16
dot icon16/08/2017
Appointment of Mrs Lucy Elizabeth Redrup as a director on 2017-08-01
dot icon01/08/2017
Cessation of Christopher Charles Butters as a person with significant control on 2017-08-01
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon25/05/2016
Director's details changed for Mrs Susan Elizabeth Fildes on 2016-05-25
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/08/2015
Registered office address changed from The Manning Suite Victoria House Victoria Street Taunton Somerset TA1 3FA to C/O Michael Haskins Armada House Galmington Enterprise Park Cornishway North Taunton Somerset TA1 5NH on 2015-08-13
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/01/2014
Appointment of Mrs Susan Fildes as a director
dot icon31/01/2014
Termination of appointment of Lucy Redrup as a director
dot icon31/01/2014
Registered office address changed from Exchange House 12-14 the Crescent Taunton Somerset TA1 4EB United Kingdom on 2014-01-31
dot icon29/10/2013
Termination of appointment of Jon Redrup as a director
dot icon26/02/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon22/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

88
2022
change arrow icon-1.06 % *

* during past year

Cash in Bank

£412,897.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
649.24K
-
0.00
417.33K
-
2022
88
531.66K
-
0.00
412.90K
-
2022
88
531.66K
-
0.00
412.90K
-

Employees

2022

Employees

88 Ascended29 % *

Net Assets(GBP)

531.66K £Descended-18.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

412.90K £Descended-1.06 % *

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
Mr Jon David Redrup
Director
22/01/2013 - 07/10/2013
14
Mr Jon David Redrup
Director
19/07/2022 - Present
14
Durrant, Michael John
Director
06/09/2021 - Present
1
WELCH COMPANY SERVICES LIMITED
Corporate Secretary
16/06/2021 - 30/08/2022
244
Redrup, Agnieszka
Director
25/04/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BUTTERFIELDS HOME SERVICES LIMITED

BUTTERFIELDS HOME SERVICES LIMITED is an(a) Liquidation company incorporated on 22/01/2013 with the registered office located at Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. 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 BUTTERFIELDS HOME SERVICES LIMITED?

toggle

BUTTERFIELDS HOME SERVICES LIMITED is currently Liquidation. It was registered on 22/01/2013 .

Where is BUTTERFIELDS HOME SERVICES LIMITED located?

toggle

BUTTERFIELDS HOME SERVICES LIMITED is registered at Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BUTTERFIELDS HOME SERVICES LIMITED do?

toggle

BUTTERFIELDS HOME SERVICES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BUTTERFIELDS HOME SERVICES LIMITED have?

toggle

BUTTERFIELDS HOME SERVICES LIMITED had 88 employees in 2022.

What is the latest filing for BUTTERFIELDS HOME SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-12-01.