This company is commonly known as Butcher Curnow & Company Limited. The company was founded 120 years ago and was given the registration number 00080437. The firm's registered office is in FOLKESTONE. You can find them at Castle House, Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BUTCHER CURNOW & COMPANY LIMITED |
---|---|---|
Company Number | : | 00080437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1904 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle House, Castle Hill Avenue, Folkestone, Kent, United Kingdom, CT20 2TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU | Secretary | 28 April 2017 | Active |
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU | Director | 16 May 2018 | Active |
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU | Director | 16 May 2018 | Active |
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU | Director | 28 April 2017 | Active |
1 Melbury Grange, Mavelstone Road, Bromley, BR1 2SZ | Secretary | 16 January 1998 | Active |
50 Kidbrooke Grove, Blackheath, London, SE3 0LG | Secretary | - | Active |
1 Melbury Grange, Mavelstone Road, Bromley, BR1 2SZ | Director | 01 September 1995 | Active |
1 Melbury Grange, Mavelstone Road, Bickley, BR1 2SZ | Director | - | Active |
50 Kidbrooke Grove, Blackheath, London, SE3 0LG | Director | - | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 16 September 2013 | Active |
Bpdm Group Ltd | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ |
Nature of control | : |
|
Miss Diana Pauline Burford | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU |
Nature of control | : |
|
Mr Ronald Albert Burford | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU |
Nature of control | : |
|
Shaptor Capital Ltd | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.