BUTTRESS GROUP LIMITED

Register to unlock more data on OkredoRegister

BUTTRESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01632071

Incorporation date

29/04/1982

Size

Full

Contacts

Registered address

Registered address

The Engine Shed, Top Station Road, Brackley NN13 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1982)
dot icon16/12/2025
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16
dot icon01/12/2025
Registered office address changed from Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2025-12-01
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon22/05/2025
Appointment of Mr Duncan James Orange as a director on 2025-05-22
dot icon22/05/2025
Termination of appointment of Oliver Booth as a director on 2025-05-22
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/06/2024
Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07
dot icon18/06/2024
Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17
dot icon01/05/2024
Satisfaction of charge 3 in full
dot icon28/02/2024
Satisfaction of charge 016320710006 in full
dot icon08/02/2024
Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Registration of charge 016320710007, created on 2024-01-25
dot icon02/12/2023
Satisfaction of charge 016320710005 in full
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Satisfaction of charge 1 in full
dot icon14/08/2023
Satisfaction of charge 2 in full
dot icon12/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon06/04/2022
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-04-06
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Termination of appointment of Martin Paul Gregory as a director on 2020-08-25
dot icon12/08/2020
Termination of appointment of Christopher Charles Myhill as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Julian Charles Lambert as a director on 2020-07-16
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon06/06/2018
Appointment of Oliver Booth as a director on 2018-04-24
dot icon06/06/2018
Termination of appointment of Roger Graham Keith as a director on 2018-04-24
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/06/2017
Notification of Hc 1225 Limited as a person with significant control on 2016-04-06
dot icon28/04/2017
Termination of appointment of David Carson Reynolds as a director on 2017-04-03
dot icon28/04/2017
Termination of appointment of David Carson Reynolds as a secretary on 2017-04-03
dot icon28/04/2017
Appointment of Mr Roger Graham Keith as a director on 2017-04-03
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon19/01/2016
Appointment of Mr David Carson Reynolds as a secretary on 2016-01-01
dot icon19/01/2016
Termination of appointment of Martin Paul Gregory as a secretary on 2015-12-31
dot icon14/01/2016
Director's details changed for Mr Julian Charles Myhill on 2016-01-01
dot icon14/01/2016
Appointment of Mr Julian Charles Myhill as a director on 2016-01-01
dot icon14/01/2016
Appointment of Mr Christopher Charles Myhill as a director on 2016-01-01
dot icon14/01/2016
Appointment of Mr David Carson Reynolds as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Roger Graham Keith as a director on 2015-12-31
dot icon14/01/2016
Termination of appointment of Alan Palmer as a director on 2015-12-31
dot icon11/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Resolutions
dot icon24/03/2015
Registration of charge 016320710006, created on 2015-03-10
dot icon17/03/2015
Registration of charge 016320710005, created on 2015-03-10
dot icon16/01/2015
Satisfaction of charge 4 in full
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon18/09/2014
Secretary's details changed for Mr Martin Gregory on 2014-08-06
dot icon18/09/2014
Director's details changed for Mr Alan Palmer on 2014-08-06
dot icon18/09/2014
Director's details changed for Mr Roger Graham Keith on 2014-08-06
dot icon18/09/2014
Director's details changed for Mr Martin Gregory on 2014-08-06
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon14/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2010-12-31
dot icon13/10/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Martin Gregory on 2010-07-24
dot icon06/08/2010
Director's details changed for Alan Palmer on 2010-07-24
dot icon06/08/2010
Secretary's details changed for Mr Martin Gregory on 2010-07-24
dot icon06/08/2010
Director's details changed for Mr Roger Graham Keith on 2010-07-24
dot icon21/05/2010
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 24/07/09; full list of members
dot icon28/08/2009
Registered office changed on 28/08/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon06/02/2009
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 24/07/08; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon03/01/2008
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 24/07/07; full list of members
dot icon27/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Full accounts made up to 2006-01-31
dot icon23/11/2006
£ ic 1238/1176 25/10/06 £ sr 62@1=62
dot icon17/08/2006
Return made up to 24/07/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-01-31
dot icon07/09/2005
Return made up to 24/07/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon14/06/2005
Ad 21/04/05--------- £ si 62@1=62 £ ic 1176/1238
dot icon14/06/2005
Nc inc already adjusted 21/04/05
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
New director appointed
dot icon23/02/2005
Full accounts made up to 2004-01-31
dot icon01/12/2004
Return made up to 24/07/04; full list of members
dot icon23/10/2004
Particulars of mortgage/charge
dot icon03/03/2004
Full accounts made up to 2003-01-31
dot icon05/10/2003
Return made up to 24/07/03; full list of members
dot icon30/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Certificate of change of name
dot icon16/12/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon28/08/2002
Return made up to 24/07/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-10-31
dot icon31/08/2001
Return made up to 24/07/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/01/2001
Ad 23/10/00--------- £ si 176@1=176 £ ic 1000/1176
dot icon17/01/2001
Nc inc already adjusted 20/10/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon15/08/2000
Return made up to 24/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-10-31
dot icon28/03/2000
Director resigned
dot icon07/09/1999
Return made up to 24/07/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon06/05/1999
Return made up to 24/07/98; full list of members
dot icon25/02/1999
New director appointed
dot icon24/11/1998
Secretary's particulars changed;director's particulars changed
dot icon25/08/1998
Secretary resigned;director resigned
dot icon25/08/1998
New secretary appointed
dot icon19/08/1998
Full accounts made up to 1997-10-31
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon01/08/1997
Return made up to 24/07/97; full list of members
dot icon23/07/1997
Secretary's particulars changed;director's particulars changed
dot icon10/09/1996
Return made up to 24/07/96; no change of members
dot icon22/05/1996
Full accounts made up to 1995-10-31
dot icon13/09/1995
Return made up to 24/07/95; no change of members
dot icon14/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 24/07/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1994
New director appointed
dot icon17/03/1994
Ad 01/12/93--------- £ si 435@1=435 £ ic 565/1000
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Ad 01/12/93--------- £ si 465@1=465 £ ic 100/565
dot icon17/03/1994
Resolutions
dot icon18/08/1993
Return made up to 24/07/93; full list of members
dot icon23/06/1993
Full accounts made up to 1992-10-31
dot icon24/08/1992
Return made up to 24/07/92; full list of members
dot icon24/07/1992
Return made up to 24/07/91; full list of members
dot icon24/07/1992
Full accounts made up to 1991-10-31
dot icon24/07/1992
Full accounts made up to 1990-10-31
dot icon20/07/1992
Restoration by order of the court
dot icon23/06/1992
Final Gazette dissolved via compulsory strike-off
dot icon03/03/1992
First Gazette notice for compulsory strike-off
dot icon14/08/1991
Return made up to 31/05/90; full list of members
dot icon22/03/1991
Registered office changed on 22/03/91 from: the cook house launton road bicester oxon OX6 7QA
dot icon22/01/1991
Particulars of mortgage/charge
dot icon12/09/1990
S-div 13/06/90
dot icon12/09/1990
Director resigned;new director appointed
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon20/06/1990
Certificate of change of name
dot icon20/06/1990
Certificate of change of name
dot icon18/06/1990
Full accounts made up to 1989-10-31
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Return made up to 24/07/89; full list of members
dot icon10/07/1989
Full accounts made up to 1988-10-31
dot icon05/07/1989
Return made up to 27/12/88; full list of members
dot icon25/01/1989
Full accounts made up to 1987-10-31
dot icon18/11/1988
Return made up to 31/12/87; full list of members
dot icon09/05/1988
Full accounts made up to 1986-10-31
dot icon05/01/1988
Registered office changed on 05/01/88 from: 109 baker street london W1M 2BH
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 18/10/86; full list of members
dot icon02/10/1986
Full accounts made up to 1985-10-31
dot icon29/04/1982
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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowes, Alan
Director
20/04/2005 - 16/10/2006
55
Booth, Oliver
Director
24/04/2018 - 22/05/2025
15
Loughton, Stephen Andrew
Director
17/08/1998 - 17/02/2000
11
Orange, Duncan James
Director
22/05/2025 - Present
65
Keith, Roger Graham
Director
02/04/2017 - 23/04/2018
11

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 BUTTRESS GROUP LIMITED

BUTTRESS GROUP LIMITED is an(a) Active company incorporated on 29/04/1982 with the registered office located at The Engine Shed, Top Station Road, Brackley NN13 7UG. 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 BUTTRESS GROUP LIMITED?

toggle

BUTTRESS GROUP LIMITED is currently Active. It was registered on 29/04/1982 .

Where is BUTTRESS GROUP LIMITED located?

toggle

BUTTRESS GROUP LIMITED is registered at The Engine Shed, Top Station Road, Brackley NN13 7UG.

What does BUTTRESS GROUP LIMITED do?

toggle

BUTTRESS GROUP LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BUTTRESS GROUP LIMITED?

toggle

The latest filing was on 16/12/2025: Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16.