BUTTRESS ARCHITECTS LTD

Register to unlock more data on OkredoRegister

BUTTRESS ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363573

Incorporation date

14/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Bengal Street, Manchester M4 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon23/01/2026
Registration of charge 053635730003, created on 2026-01-14
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Andrew John Avery as a director on 2025-06-27
dot icon27/06/2025
Purchase of own shares.
dot icon23/06/2025
Satisfaction of charge 1 in full
dot icon23/06/2025
Satisfaction of charge 053635730002 in full
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon22/05/2025
Appointment of Mr Edward Kepczyk as a director on 2025-05-09
dot icon22/05/2025
Appointment of Mr Benjamin Tabiner as a director on 2025-05-09
dot icon22/05/2025
Director's details changed for Mr Edward Kepczyk on 2025-05-09
dot icon17/04/2025
Resolutions
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon28/03/2023
Appointment of Mrs Chithra Rao Marsh as a director on 2023-03-24
dot icon28/03/2023
Appointment of Mr Matthew Burl as a director on 2023-03-24
dot icon28/03/2023
Appointment of Mr Martin Kirkpatrick as a director on 2023-03-24
dot icon10/01/2023
Termination of appointment of Nicholas John Rank as a director on 2022-12-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon18/10/2022
Statement of company's objects
dot icon07/07/2022
Purchase of own shares.
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Purchase of own shares.
dot icon23/05/2019
Purchase of own shares.
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mr Stephen Michael Anderson as a director on 2018-09-10
dot icon23/05/2018
Termination of appointment of Ian Michael Beaumont as a director on 2018-04-07
dot icon23/05/2018
Termination of appointment of David Trevor Shatwell as a director on 2018-04-07
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/02/2018
Confirmation statement made on 2017-04-01 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon15/11/2016
Amended total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Appointment of Mr Neal Charlton as a director on 2016-06-02
dot icon11/07/2016
Appointment of Mr Ian Beaumont as a director on 2015-09-16
dot icon11/07/2016
Appointment of Mr Andrew John Avery as a director on 2015-09-16
dot icon31/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr David Trevor Shatwell on 2016-02-01
dot icon15/03/2016
Director's details changed for Nicholas John Rank on 2016-02-01
dot icon15/03/2016
Director's details changed for Gavin Bryn Sorby on 2016-02-01
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon28/05/2015
Cancellation of shares. Statement of capital on 2015-04-03
dot icon11/05/2015
Resolutions
dot icon29/04/2015
Director's details changed for Gavin Bryn Sorby on 2015-04-09
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon15/01/2015
Registration of charge 053635730002, created on 2015-01-13
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Cancellation of shares. Statement of capital on 2014-07-15
dot icon21/05/2014
Certificate of change of name
dot icon21/05/2014
Change of name with request to seek comments from relevant body
dot icon13/05/2014
Registered office address changed from 31-33 Princess Street Manchester M2 4BF on 2014-05-13
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Change of name notice
dot icon13/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of Geoffrey Alsop as a director
dot icon30/10/2013
Cancellation of shares. Statement of capital on 2013-10-30
dot icon16/09/2013
Termination of appointment of Richard Williams as a director
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Director's details changed for Gavin Bryn Sorby on 2012-06-01
dot icon26/06/2012
Director's details changed for David Trevor Shatwell on 2012-06-01
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/03/2012
Director's details changed for Gavin Bryn Sorby on 2012-03-07
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-27
dot icon27/01/2012
Director's details changed for Gavin Bryn Sorby on 2012-01-26
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Purchase of own shares.
dot icon22/06/2011
Cancellation of shares. Statement of capital on 2011-06-22
dot icon13/05/2011
Cancellation of shares. Statement of capital on 2011-05-13
dot icon10/05/2011
Termination of appointment of Michael Fuller as a director
dot icon27/04/2011
Purchase of own shares.
dot icon11/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Termination of appointment of Hilary Coley as a secretary
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Trevor Shatwell on 2010-02-23
dot icon23/02/2010
Director's details changed for Nicholas John Rank on 2010-02-23
dot icon23/02/2010
Director's details changed for Michael Anthony Fuller on 2010-02-23
dot icon23/02/2010
Director's details changed for Geoffrey Alsop on 2010-02-23
dot icon23/02/2010
Director's details changed for Richard Williams on 2010-02-23
dot icon23/02/2010
Director's details changed for Gavin Bryn Sorby on 2010-02-23
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 14/02/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Resolutions
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
New director appointed
dot icon20/11/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon26/10/2006
Secretary's particulars changed
dot icon26/10/2006
New director appointed
dot icon23/03/2006
Ad 23/01/06--------- £ si 999@1
dot icon16/03/2006
Return made up to 14/02/06; full list of members
dot icon14/05/2005
Particulars of mortgage/charge
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Secretary resigned
dot icon14/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Neal
Director
02/06/2016 - Present
1
Anderson, Stephen Michael
Director
10/09/2018 - Present
3
Mr Ian Michael Beaumont
Director
16/09/2015 - 07/04/2018
3
Fuller, Michael Anthony
Director
14/02/2005 - 31/03/2011
3
Alsop, Geoffrey
Director
14/02/2005 - 02/12/2013
6

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUTTRESS ARCHITECTS LTD

BUTTRESS ARCHITECTS LTD is an(a) Active company incorporated on 14/02/2005 with the registered office located at 41 Bengal Street, Manchester M4 6AF. There are currently 8 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 BUTTRESS ARCHITECTS LTD?

toggle

BUTTRESS ARCHITECTS LTD is currently Active. It was registered on 14/02/2005 .

Where is BUTTRESS ARCHITECTS LTD located?

toggle

BUTTRESS ARCHITECTS LTD is registered at 41 Bengal Street, Manchester M4 6AF.

What does BUTTRESS ARCHITECTS LTD do?

toggle

BUTTRESS ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BUTTRESS ARCHITECTS LTD?

toggle

The latest filing was on 23/01/2026: Registration of charge 053635730003, created on 2026-01-14.