BUTTRESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUTTRESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12494013

Incorporation date

03/03/2020

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 03/03/2020)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon13/02/2026
Change of details for Pluno Bidco Limited as a person with significant control on 2025-12-16
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 icon16/12/2025
Registered office address changed from The Engine Shed Top Station Road Brackley NN13 7UG England to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16
dot icon16/12/2025
Registered office address changed from The Engine Shed Top Station Road Brackley NN13 7UG England to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16
dot icon16/12/2025
Registered office address changed from The Engine Shed Top Station Road Brackley NN13 7UG England to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16
dot icon01/12/2025
Change of details for Pluno Bidco Limited as a person with significant control on 2025-12-01
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 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 icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon30/08/2024
Group of companies' accounts made up to 2023-12-31
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 icon28/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon02/02/2024
Termination of appointment of Martin Paul Gregory as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Maxine Adeline Maher as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Duncan Russell Smith as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Derek Patrick Maher as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Robert Wager as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Giles Morris Housden as a director on 2024-01-31
dot icon31/01/2024
Cessation of Martin Paul Gregory as a person with significant control on 2024-01-25
dot icon31/01/2024
Notification of Pluno Bidco Limited as a person with significant control on 2024-01-25
dot icon31/01/2024
Registration of charge 124940130001, created on 2024-01-25
dot icon18/10/2023
Change of details for Mr Martin Paul Gregory as a person with significant control on 2023-10-17
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/08/2023
Appointment of Mr Martin Paul Gregory as a director on 2023-08-01
dot icon27/07/2023
Appointment of Mrs Wendy Elizabeth Williams as a director on 2023-07-14
dot icon27/07/2023
Appointment of Mr Duncan Russell Smith as a director on 2023-07-14
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/02/2023
Second filing of Confirmation Statement dated 2022-03-02
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Resolutions
dot icon25/04/2022
Change of share class name or designation
dot icon25/04/2022
Particulars of variation of rights attached to shares
dot icon06/04/2022
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-04-06
dot icon30/03/2022
Second filing of Confirmation Statement dated 2021-03-02
dot icon29/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon25/01/2022
Resolutions
dot icon25/01/2022
Memorandum and Articles of Association
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/05/2021
Termination of appointment of Christopher Charles Myhill as a director on 2021-05-21
dot icon02/03/2021
02/03/21 Statement of Capital gbp 76177
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon09/02/2021
Change of share class name or designation
dot icon27/08/2020
Termination of appointment of Julian Charles Lambert as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mr Robert Wager as a director on 2020-07-16
dot icon27/08/2020
Appointment of Mr Christopher Charles Myhill as a director on 2020-07-16
dot icon27/08/2020
Appointment of Mrs Maxine Adeline Maher as a director on 2020-07-16
dot icon27/08/2020
Appointment of Mr Derek Patrick Maher as a director on 2020-07-16
dot icon27/08/2020
Appointment of Mr Julian Charles Lambert as a director on 2020-07-29
dot icon27/08/2020
Appointment of Mr Giles Morris Housden as a director on 2020-07-16
dot icon12/08/2020
Notification of Martin Gregory as a person with significant control on 2020-07-16
dot icon12/08/2020
Cessation of Oliver Booth as a person with significant control on 2020-07-16
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon03/03/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon03/03/2020
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
02/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Oliver
Director
03/03/2020 - 22/05/2025
14
Gregory, Martin Paul
Director
01/08/2023 - 25/01/2024
15
Orange, Duncan James
Director
22/05/2025 - Present
65
Housden, Giles Morris
Director
16/07/2020 - 31/01/2024
5
Maher, Maxine Adeline
Director
16/07/2020 - 25/01/2024
2

Persons with Significant Control

4
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 HOLDINGS LIMITED

BUTTRESS HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/2020 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 HOLDINGS LIMITED?

toggle

BUTTRESS HOLDINGS LIMITED is currently Active. It was registered on 03/03/2020 .

Where is BUTTRESS HOLDINGS LIMITED located?

toggle

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

What does BUTTRESS HOLDINGS LIMITED do?

toggle

BUTTRESS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUTTRESS HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.