CLAY SHAW BUTLER LIMITED

Register to unlock more data on OkredoRegister

CLAY SHAW BUTLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06519528

Incorporation date

29/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Lammas Street, Carmarthen, Carmarthenshire SA31 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/05/2025
Current accounting period shortened from 2025-07-31 to 2025-05-31
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon14/01/2025
Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06
dot icon03/09/2024
Previous accounting period shortened from 2025-03-31 to 2024-07-31
dot icon22/08/2024
Appointment of Miss Sian Wyn Lloyd as a director on 2024-08-22
dot icon22/08/2024
Appointment of Mr Julian Spencer Owens as a director on 2024-08-22
dot icon02/08/2024
Cessation of Mark Christopher Jones as a person with significant control on 2024-07-31
dot icon02/08/2024
Cessation of Felicity Louise Morgan-Jones as a person with significant control on 2024-07-31
dot icon02/08/2024
Notification of Xeinadin Group Limited as a person with significant control on 2024-07-31
dot icon02/08/2024
Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2024-07-31
dot icon30/07/2024
Satisfaction of charge 065195280004 in full
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Satisfaction of charge 1 in full
dot icon05/06/2024
Change of details for Mr Mark Christopher Jones as a person with significant control on 2024-04-08
dot icon05/06/2024
Notification of Felicity Louise Morgan-Jones as a person with significant control on 2024-04-08
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Satisfaction of charge 065195280002 in full
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/02/2021
Satisfaction of charge 065195280003 in full
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/08/2020
Change of details for Mr Mark Christopher Jones as a person with significant control on 2018-10-01
dot icon23/04/2020
Registration of charge 065195280004, created on 2020-04-20
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/02/2020
Registration of charge 065195280003, created on 2020-02-05
dot icon22/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Elizabeth Ann Butler as a secretary on 2018-09-28
dot icon01/11/2018
Termination of appointment of David George Butler as a director on 2018-09-28
dot icon01/11/2018
Cessation of David George Butler as a person with significant control on 2018-09-28
dot icon30/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon30/10/2018
Purchase of own shares.
dot icon05/10/2018
Registration of charge 065195280002, created on 2018-09-28
dot icon29/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Appointment of Mr Mark Christopher Jones as a director
dot icon31/03/2014
Resolutions
dot icon31/03/2014
Change of share class name or designation
dot icon22/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/03/2014
Secretary's details changed for Elizabeth Ann Bolton on 2014-01-31
dot icon12/02/2014
Resolutions
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/03/2010
Director's details changed for David George Butler on 2009-10-01
dot icon26/02/2010
Amended accounts made up to 2009-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon24/03/2009
Secretary's change of particulars / elizabeth bolton / 01/04/2008
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2008
Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon13/03/2008
Registered office changed on 13/03/2008 from business development centre lammas street carmarthen carmarthenshire SA31 3AL
dot icon13/03/2008
Secretary appointed elizabeth ann bolton
dot icon13/03/2008
Director appointed david george butler
dot icon13/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon07/03/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon07/03/2008
Appointment terminated director brighton director LIMITED
dot icon29/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.04M
-
0.00
354.41K
-
2022
26
1.42M
-
0.00
521.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ffrench, Alexander Ewart Hay
Director
31/07/2024 - 06/01/2025
49
Owens, Julian Spencer
Director
22/08/2024 - Present
37
Jones, Mark Christopher
Director
01/04/2014 - Present
-
Lloyd, Sian Wyn
Director
22/08/2024 - Present
30

Persons with Significant Control

6
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 CLAY SHAW BUTLER LIMITED

CLAY SHAW BUTLER LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at 24 Lammas Street, Carmarthen, Carmarthenshire SA31 3AL. There are currently 3 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 CLAY SHAW BUTLER LIMITED?

toggle

CLAY SHAW BUTLER LIMITED is currently Active. It was registered on 29/02/2008 .

Where is CLAY SHAW BUTLER LIMITED located?

toggle

CLAY SHAW BUTLER LIMITED is registered at 24 Lammas Street, Carmarthen, Carmarthenshire SA31 3AL.

What does CLAY SHAW BUTLER LIMITED do?

toggle

CLAY SHAW BUTLER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CLAY SHAW BUTLER LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with no updates.