BUTTERWOOD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BUTTERWOOD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574110

Incorporation date

25/10/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Church Street, Odiham, Hook, Hampshire RG29 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon16/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon16/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon18/08/2022
Appointment of Mr James Richard Christopher Weaver as a secretary on 2022-08-11
dot icon18/08/2022
Termination of appointment of Kellie Geraldine Jones as a secretary on 2022-08-11
dot icon12/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon24/06/2021
Director's details changed for Dr Anthony David Weaver on 2021-06-21
dot icon24/06/2021
Appointment of Mr James Richard Christopher Weaver as a director on 2021-06-21
dot icon24/06/2021
Appointment of Ms Kellie Geraldine Jones as a secretary on 2021-06-21
dot icon24/06/2021
Termination of appointment of James Richard Christopher Weaver as a secretary on 2021-06-21
dot icon10/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/02/2019
Registered office address changed from Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 2019-02-01
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon07/11/2018
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU on 2018-11-07
dot icon13/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/09/2015
Satisfaction of charge 1 in full
dot icon04/09/2015
Satisfaction of charge 2 in full
dot icon14/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/07/2012
Previous accounting period extended from 2012-03-31 to 2012-05-31
dot icon16/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Director's details changed for Dr Anthony David Weaver on 2011-04-05
dot icon05/01/2011
Director's details changed for Dr Anthony David Weaver on 2011-01-05
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon26/10/2010
Director's details changed for Dr Anthony David Weaver on 2010-10-25
dot icon26/10/2010
Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 2010-10-26
dot icon26/10/2010
Secretary's details changed for James Richard Christopher Weaver on 2010-10-25
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 25/10/06; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 25/10/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 25/10/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 25/10/03; full list of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Ad 25/10/02--------- £ si 1@1=1 £ ic 105/106
dot icon13/11/2002
Ad 25/10/02--------- £ si 3@1=3 £ ic 102/105
dot icon13/11/2002
Ad 25/10/02--------- £ si 100@1=100 £ ic 2/102
dot icon13/11/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon31/10/2002
Registered office changed on 31/10/02 from: regent house 316 beulah hill london SE19 3HF
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon25/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
264.50K
-
0.00
-
-
2022
0
264.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, James Richard Christopher
Director
21/06/2021 - Present
2
Weaver, Anthony David, Dr
Director
25/10/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERWOOD ENTERPRISES LIMITED

BUTTERWOOD ENTERPRISES LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU. 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 BUTTERWOOD ENTERPRISES LIMITED?

toggle

BUTTERWOOD ENTERPRISES LIMITED is currently Active. It was registered on 25/10/2002 .

Where is BUTTERWOOD ENTERPRISES LIMITED located?

toggle

BUTTERWOOD ENTERPRISES LIMITED is registered at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU.

What does BUTTERWOOD ENTERPRISES LIMITED do?

toggle

BUTTERWOOD ENTERPRISES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUTTERWOOD ENTERPRISES LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-05-31.