UKBizDB.co.uk

BUTCHER CURNOW & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU

Secretary28 April 2017Active
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU

Director16 May 2018Active
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU

Director16 May 2018Active
Shaptor Studio, 35 Tranquil Vale, London, United Kingdom, SE3 0BU

Director28 April 2017Active
1 Melbury Grange, Mavelstone Road, Bromley, BR1 2SZ

Secretary16 January 1998Active
50 Kidbrooke Grove, Blackheath, London, SE3 0LG

Secretary-Active
1 Melbury Grange, Mavelstone Road, Bromley, BR1 2SZ

Director01 September 1995Active
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

Director16 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.