C. BUTT LIMITED

Register to unlock more data on OkredoRegister

C. BUTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00544246

Incorporation date

05/02/1955

Size

Full

Contacts

Registered address

Registered address

Sheaf Close Barn Way, Lodge Farm Industrial Estate, Harlestone Road, Northampton NN5 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1955)
dot icon27/03/2026
Full accounts made up to 2025-04-30
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/10/2025
Cessation of Brian Butt as a person with significant control on 2016-04-06
dot icon22/10/2025
Cessation of David John Butt as a person with significant control on 2016-04-06
dot icon22/10/2025
Cessation of Gerald William Butt as a person with significant control on 2016-04-06
dot icon22/10/2025
Cessation of Robert William Butt as a person with significant control on 2016-04-06
dot icon22/10/2025
Cessation of Jonathan Ian Butt as a person with significant control on 2016-04-06
dot icon21/10/2025
Satisfaction of charge 005442460007 in full
dot icon21/10/2025
Satisfaction of charge 6 in full
dot icon21/10/2025
Satisfaction of charge 5 in full
dot icon21/10/2025
Satisfaction of charge 4 in full
dot icon21/10/2025
Satisfaction of charge 3 in full
dot icon21/10/2025
Satisfaction of charge 2 in full
dot icon21/10/2025
Satisfaction of charge 1 in full
dot icon21/01/2025
Full accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon17/12/2023
Full accounts made up to 2023-04-30
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/06/2023
Director's details changed for Mr Robert William Butt on 2023-06-22
dot icon22/06/2023
Director's details changed for Mr Jonathan Ian Butt on 2023-06-22
dot icon22/06/2023
Secretary's details changed for Mr Gerald William Butt on 2023-06-22
dot icon22/06/2023
Director's details changed for Mr Gerald William Butt on 2023-06-22
dot icon22/06/2023
Director's details changed for Mr Brian John Butt on 2023-06-22
dot icon21/12/2022
Full accounts made up to 2022-04-30
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/11/2020
Full accounts made up to 2020-04-25
dot icon07/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/11/2019
Group of companies' accounts made up to 2019-04-27
dot icon31/01/2019
Group of companies' accounts made up to 2018-04-28
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/11/2018
Cessation of Peter David Ginns as a person with significant control on 2018-06-21
dot icon12/07/2018
Termination of appointment of Peter David Ginns as a director on 2018-06-21
dot icon22/05/2018
Termination of appointment of Sylvia Jessie Gayton as a director on 2018-04-27
dot icon31/01/2018
Group of companies' accounts made up to 2017-04-29
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/06/2016
Termination of appointment of Karl Clive Hodgkinson as a director on 2016-05-27
dot icon03/05/2016
Termination of appointment of Clive Albert William Hodgkinson as a director on 2016-03-31
dot icon08/02/2016
Group of companies' accounts made up to 2015-04-25
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/02/2015
Group of companies' accounts made up to 2014-04-26
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon01/08/2014
Registration of charge 005442460007, created on 2014-07-15
dot icon20/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon11/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Peter David Ginns as a director
dot icon23/07/2013
Termination of appointment of John Reeds as a director
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon25/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Clive Albert William Hodgkinson on 2012-11-01
dot icon12/12/2012
Director's details changed for Karl Clive Hodgkinson on 2012-11-01
dot icon11/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/11/2010
Director's details changed for Karl Clive Hodgkinson on 2010-10-31
dot icon11/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Clive Albert William Hodgkinson on 2009-10-31
dot icon04/01/2010
Director's details changed for Mrs Sylvia Jessie Gayton on 2009-10-31
dot icon04/01/2010
Director's details changed for Robert William Butt on 2009-10-31
dot icon04/01/2010
Director's details changed for Mr Jonathan Ian Butt on 2009-10-31
dot icon04/01/2010
Director's details changed for Mr Gerald William Butt on 2009-10-31
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2009
Group of companies' accounts made up to 2009-04-30
dot icon22/01/2009
Return made up to 31/10/08; full list of members
dot icon21/01/2009
Director's change of particulars / karl hodgkinson / 31/08/2008
dot icon21/01/2009
Director's change of particulars / robert butt / 15/10/2008
dot icon25/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon26/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon07/12/2007
Return made up to 31/10/07; no change of members
dot icon07/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon29/01/2007
Return made up to 31/10/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon15/05/2006
Return made up to 31/10/05; full list of members
dot icon04/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon01/08/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon23/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon02/12/2004
Return made up to 31/10/04; change of members
dot icon20/01/2004
Group of companies' accounts made up to 2003-04-30
dot icon20/01/2004
Return made up to 31/10/03; change of members
dot icon29/12/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon07/07/2003
Registered office changed on 07/07/03 from: sheaf close barn way lodge farm industrial estate harlestone road northampton NN5 7UL
dot icon02/07/2003
Registered office changed on 02/07/03 from: 78-88 spencer bridge road northampton NN5 7BD
dot icon08/01/2003
Group of companies' accounts made up to 2002-04-30
dot icon16/12/2002
Return made up to 31/10/02; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon09/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon05/12/2001
Return made up to 31/10/01; full list of members
dot icon24/05/2001
New director appointed
dot icon01/03/2001
Full group accounts made up to 2000-04-30
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon15/02/2000
Full group accounts made up to 1999-04-30
dot icon08/12/1999
Return made up to 31/10/99; full list of members
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon11/01/1999
Particulars of mortgage/charge
dot icon02/12/1998
Return made up to 31/10/98; full list of members
dot icon17/02/1998
Full group accounts made up to 1997-04-30
dot icon16/12/1997
Return made up to 31/10/97; no change of members
dot icon29/04/1997
New director appointed
dot icon20/01/1997
Return made up to 31/10/96; no change of members
dot icon22/12/1996
Full group accounts made up to 1996-04-30
dot icon25/11/1996
Memorandum and Articles of Association
dot icon25/11/1996
Resolutions
dot icon01/03/1996
Full group accounts made up to 1995-04-30
dot icon18/01/1996
Return made up to 31/10/95; full list of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon22/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 31/10/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon22/11/1993
Return made up to 31/10/93; no change of members
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon17/02/1993
Return made up to 31/10/92; full list of members
dot icon23/03/1992
Full accounts made up to 1991-04-30
dot icon29/11/1991
Return made up to 31/10/91; no change of members
dot icon24/06/1991
Full accounts made up to 1990-04-30
dot icon16/04/1991
Return made up to 31/10/90; full list of members
dot icon15/11/1989
Full accounts made up to 1989-04-30
dot icon15/11/1989
Return made up to 31/10/89; full list of members
dot icon22/06/1989
Return made up to 30/12/88; full list of members
dot icon22/06/1989
Full accounts made up to 1988-04-30
dot icon29/09/1988
Full group accounts made up to 1987-04-30
dot icon29/09/1988
Return made up to 29/10/87; full list of members
dot icon12/08/1988
First gazette
dot icon11/01/1988
Full group accounts made up to 1986-04-30
dot icon11/01/1988
Return made up to 13/11/86; full list of members
dot icon30/12/1986
Group of companies' accounts made up to 1985-04-30
dot icon30/12/1986
Return made up to 30/12/85; full list of members
dot icon05/02/1955
Miscellaneous
dot icon05/02/1955
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

118
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,263,789.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
118
5.46M
-
0.00
3.26M
-
2022
118
5.46M
-
0.00
3.26M
-

Employees

2022

Employees

118 Ascended- *

Net Assets(GBP)

5.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ginns, Peter David
Director
31/07/2013 - 21/06/2018
11
Butt, Jonathan Ian
Director
16/01/1997 - Present
14
Reeds, John Richard
Director
10/05/2001 - 11/06/2013
1
Butt, David John
Director
30/06/2005 - Present
10
Hodgkinson, Karl Clive
Director
04/12/2003 - 27/05/2016
4

Persons with Significant Control

12
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 C. BUTT LIMITED

C. BUTT LIMITED is an(a) Active company incorporated on 05/02/1955 with the registered office located at Sheaf Close Barn Way, Lodge Farm Industrial Estate, Harlestone Road, Northampton NN5 7UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 118 according to last financial statements.

Frequently Asked Questions

What is the current status of C. BUTT LIMITED?

toggle

C. BUTT LIMITED is currently Active. It was registered on 05/02/1955 .

Where is C. BUTT LIMITED located?

toggle

C. BUTT LIMITED is registered at Sheaf Close Barn Way, Lodge Farm Industrial Estate, Harlestone Road, Northampton NN5 7UL.

What does C. BUTT LIMITED do?

toggle

C. BUTT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does C. BUTT LIMITED have?

toggle

C. BUTT LIMITED had 118 employees in 2022.

What is the latest filing for C. BUTT LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-04-30.