BUTTERWORTHS LIMITED

Register to unlock more data on OkredoRegister

BUTTERWORTHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826955

Incorporation date

15/06/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lexis House, 30 Farringdon Street, London EC4A 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/04/2025
Termination of appointment of John Alexander Blows as a director on 2025-03-31
dot icon14/04/2025
Appointment of Mr Vivekanand Kohli as a director on 2025-03-31
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/06/2023
Cessation of Reed Nominees Limited as a person with significant control on 2019-09-30
dot icon06/06/2023
Register inspection address has been changed to 1-3 Strand London WC2N 5JR
dot icon06/06/2023
Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Director's details changed for Thomas Gerard Duffy on 2022-04-22
dot icon22/04/2022
Director's details changed for Gerry Thomas Duffy on 2022-04-22
dot icon04/04/2022
Appointment of Gerry Thomas Duffy as a director on 2022-03-30
dot icon15/11/2021
Termination of appointment of Christian Fleck as a director on 2021-11-07
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon08/03/2019
Appointment of John Alexander Blows as a director on 2019-03-07
dot icon05/03/2019
Termination of appointment of Wai-Fung Thompson as a director on 2017-12-31
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/04/2017
Amended full accounts made up to 2015-12-31
dot icon14/11/2016
Termination of appointment of Rib Secretaries Limited as a secretary on 2016-11-01
dot icon14/11/2016
Appointment of Re Secretaries Limited as a secretary on 2016-11-01
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Director's details changed for Mr Christian Fleck on 2016-07-01
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon12/11/2015
Appointment of Wai-Fung Thompson as a director on 2015-11-09
dot icon03/11/2015
Termination of appointment of Nick West as a director on 2014-03-21
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Register inspection address has been changed to 1-3 Strand London WC2N 5JR
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Christian Fleck on 2014-08-27
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/08/2013
Registered office address changed from Halsbury House 35 Chancery Lane London WC2A 1EL on 2013-08-12
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Appointment of Mr Nick West as a director
dot icon23/11/2012
Termination of appointment of Alexander Sage as a director
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon12/07/2011
Secretary's details changed for Rib Secretaries Limited on 2011-07-12
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Appointment of Mr Christian Fleck as a director
dot icon26/04/2011
Termination of appointment of Hugh Bottomley as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 28/06/08; full list of members
dot icon28/03/2008
Appointment terminated director edward cassar
dot icon11/02/2008
New director appointed
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon01/08/2005
Return made up to 28/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon10/08/2004
Director's particulars changed
dot icon15/07/2004
Return made up to 28/06/04; full list of members
dot icon15/07/2004
Location of register of members
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon29/10/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 28/06/03; no change of members
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Director resigned
dot icon08/08/2002
Return made up to 28/06/02; full list of members
dot icon23/08/2001
Return made up to 28/06/01; no change of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 28/06/00; full list of members
dot icon11/10/1999
Director resigned
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Secretary's particulars changed
dot icon17/08/1999
Return made up to 28/06/99; no change of members
dot icon17/08/1999
Secretary's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 28/06/98; full list of members
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 28/06/97; no change of members
dot icon07/02/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon17/12/1996
Director's particulars changed
dot icon11/09/1996
Return made up to 28/06/96; no change of members
dot icon09/09/1996
New director appointed
dot icon03/09/1996
Director resigned
dot icon26/07/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon14/03/1996
Director's particulars changed
dot icon17/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/08/1995
Director resigned
dot icon26/07/1995
Return made up to 28/06/95; full list of members
dot icon03/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon09/01/1995
Memorandum and Articles of Association
dot icon07/01/1995
Memorandum and Articles of Association
dot icon07/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon08/12/1994
Registered office changed on 08/12/94 from: 6 chesterfield gardens london W1A 1EJ
dot icon06/12/1994
Certificate of change of name
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon03/10/1994
Director resigned;new director appointed
dot icon03/10/1994
Director resigned;new director appointed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon12/09/1994
Resolutions
dot icon25/07/1994
Return made up to 28/06/94; no change of members
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon02/07/1993
Accounting reference date notified as 31/03
dot icon02/07/1993
Secretary resigned
dot icon15/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RE SECRETARIES LIMITED
Corporate Secretary
31/10/2016 - Present
41
Ure, Allan
Director
05/09/2004 - 06/03/2006
8
Fleck, Christian
Director
10/04/2011 - 06/11/2021
4
Day, Christopher James
Director
04/12/1994 - 13/08/1996
9
Pfeil, John Christopher
Director
25/09/1994 - 27/02/1995
259

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+
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 BUTTERWORTHS LIMITED

BUTTERWORTHS LIMITED is an(a) Active company incorporated on 15/06/1993 with the registered office located at Lexis House, 30 Farringdon Street, London EC4A 4HH. 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 BUTTERWORTHS LIMITED?

toggle

BUTTERWORTHS LIMITED is currently Active. It was registered on 15/06/1993 .

Where is BUTTERWORTHS LIMITED located?

toggle

BUTTERWORTHS LIMITED is registered at Lexis House, 30 Farringdon Street, London EC4A 4HH.

What does BUTTERWORTHS LIMITED do?

toggle

BUTTERWORTHS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUTTERWORTHS LIMITED?

toggle

The latest filing was on 10/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.