BUTTONS & BOWS LTD

Register to unlock more data on OkredoRegister

BUTTONS & BOWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641498

Incorporation date

20/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Ridgway House Progress Way, Denton, Manchester M34 2GPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon25/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon29/10/2025
Appointment of Mr Richard Elton as a director on 2025-10-23
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/03/2024
Director's details changed for Partou Uk Bidco Limited on 2024-03-05
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon18/01/2023
Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02
dot icon02/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2022
Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17
dot icon14/10/2022
Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11
dot icon04/10/2022
Termination of appointment of David William Johnson as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Richard Henry Smith as a director on 2022-09-30
dot icon01/07/2022
Termination of appointment of Robert Harmen Michel Visser as a director on 2022-06-27
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Appointment of Partou Uk Bidco Limited as a director on 2021-06-02
dot icon21/06/2021
Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02
dot icon21/06/2021
Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02
dot icon21/06/2021
Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02
dot icon15/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Director's details changed for Mrs Jacqueline Ann Johnson on 2019-04-17
dot icon21/05/2019
Director's details changed for Mr David William Johnson on 2019-04-17
dot icon22/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/06/2015
Registered office address changed from 30 Cherrywood Avenue over Hulton Bolton Greater Manchester BL5 1HN to Ridgway House Progress Way Denton Manchester M34 2GP on 2015-06-04
dot icon04/06/2015
Termination of appointment of Angela Mabel Eaton as a director on 2015-06-01
dot icon04/06/2015
Termination of appointment of William Stanley Eaton as a secretary on 2015-06-01
dot icon18/05/2015
Appointment of Mrs Jacqueline Ann Johnson as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr David William Johnson as a director on 2015-05-18
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon21/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon27/01/2010
Director's details changed for Angela Mabel Eaton on 2010-01-27
dot icon13/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 20/01/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/01/2007
Return made up to 20/01/07; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 20/01/06; change of members
dot icon13/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 20/01/05; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 20/01/04; full list of members
dot icon21/02/2003
Registered office changed on 21/02/03 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA
dot icon21/02/2003
Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
New director appointed
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon20/01/2003
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Henry
Director
30/09/2022 - Present
97
PARTOU UK HOLDING LIMITED
Corporate Director
02/06/2021 - Present
30
Elton, Richard
Director
23/10/2025 - Present
58
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/01/2003 - 23/01/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
20/01/2003 - 23/01/2003
41295

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 BUTTONS & BOWS LTD

BUTTONS & BOWS LTD is an(a) Active company incorporated on 20/01/2003 with the registered office located at Ridgway House Progress Way, Denton, Manchester M34 2GP. There are currently 6 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 BUTTONS & BOWS LTD?

toggle

BUTTONS & BOWS LTD is currently Active. It was registered on 20/01/2003 .

Where is BUTTONS & BOWS LTD located?

toggle

BUTTONS & BOWS LTD is registered at Ridgway House Progress Way, Denton, Manchester M34 2GP.

What does BUTTONS & BOWS LTD do?

toggle

BUTTONS & BOWS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUTTONS & BOWS LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-20 with no updates.