CANADIAN & BUTLER LIMITED

Register to unlock more data on OkredoRegister

CANADIAN & BUTLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935321

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Registered office address changed from 76 New Bond Street London W1S 1RX England to 8-10 South Street Epsom Surrey KT18 7PF on 2022-03-21
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-04-01
dot icon15/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-01
dot icon04/12/2020
Previous accounting period extended from 2020-03-23 to 2020-04-01
dot icon15/05/2020
Confirmation statement made on 2020-02-28 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-23
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/03/2019
Registered office address changed from 76 New Bond Street Londonlondon to 76 New Bond Street London W1S 1RX on 2019-03-06
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-23
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-23
dot icon11/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-23
dot icon19/12/2016
Appointment of Mrs Samantha Clark as a director on 2016-12-16
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-23
dot icon03/06/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/02/2015
Registered office address changed from 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London on 2015-02-16
dot icon11/02/2015
Total exemption small company accounts made up to 2014-03-23
dot icon08/05/2014
Auditor's resignation
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-23
dot icon03/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2012-03-23
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/10/2011
Full accounts made up to 2011-03-23
dot icon04/10/2011
Secretary's details changed for Mrs Samantha Clark on 2011-07-29
dot icon04/10/2011
Director's details changed for Mr John Paul Miles on 2011-07-29
dot icon04/10/2011
Secretary's details changed for Emma Tiptaft on 2011-07-29
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/03/2011
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2011-03-21
dot icon22/09/2010
Full accounts made up to 2010-03-23
dot icon12/08/2010
Miscellaneous
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2009-03-23
dot icon20/07/2009
Secretary appointed emma tiptaft
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon09/10/2008
Full accounts made up to 2008-03-23
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-03-23
dot icon25/09/2007
Registered office changed on 25/09/07 from: 66 wigmore street, london, W1U 2HQ
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2006-03-23
dot icon24/03/2006
Accounts for a dormant company made up to 2005-03-23
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon25/01/2006
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-23
dot icon25/03/2004
Return made up to 28/02/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-03-23
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-23
dot icon21/05/2002
Return made up to 28/02/02; full list of members
dot icon15/05/2002
Secretary's particulars changed
dot icon01/02/2002
Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH
dot icon23/01/2002
Accounts for a dormant company made up to 2001-03-23
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon28/03/2001
Secretary's particulars changed
dot icon22/01/2001
Registered office changed on 22/01/01 from: 61 thames street, windsor, berkshire SL4 1QW
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
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
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.21K
-
0.00
648.00
-
2022
0
30.21K
-
0.00
648.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clark, Samantha
Director
16/12/2016 - Present
14
Miles, John Paul
Director
28/02/2000 - Present
21
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/02/2000 - 27/02/2000
9278
Hallmark Registrars Limited
Nominee Director
27/02/2000 - 27/02/2000
8288
Clark, Samantha
Secretary
27/02/2000 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADIAN & BUTLER LIMITED

CANADIAN & BUTLER LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 4 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 CANADIAN & BUTLER LIMITED?

toggle

CANADIAN & BUTLER LIMITED is currently Active. It was registered on 28/02/2000 .

Where is CANADIAN & BUTLER LIMITED located?

toggle

CANADIAN & BUTLER LIMITED is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does CANADIAN & BUTLER LIMITED do?

toggle

CANADIAN & BUTLER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANADIAN & BUTLER LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.