UKBizDB.co.uk

BUTCHER GROUP LIMITED

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

This company is commonly known as Butcher Group Limited. The company was founded 81 years ago and was given the registration number 00375153. The firm's registered office is in NORWICH. You can find them at Lancaster House, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUTCHER GROUP LIMITED
Company Number:00375153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1942
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF

Secretary01 August 2001Active
Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF

Director-Active
Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF

Director-Active
10, Hillside, Chedgrave, Norwich, NR14 6HZ

Secretary-Active
High House Thorpe St Andrew, Norwich,

Director-Active
The Grove, Matlock Road Thorpe, Norwich, NR1 1TL

Director-Active

People with Significant Control

John Leslie Butcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:United Kingdom
Address:The Grove, Matlock Road, Norwich, United Kingdom, NR1 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
John Leslie Butcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:United Kingdom
Address:The Grove, Matlock Road, Norwich, United Kingdom, NR1 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr James Butcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Butcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Lancaster House, 87 Yarmouth Road, Norwich, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage charge part release with charge number.

Download
2024-03-07Mortgage

Mortgage charge part release with charge number.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-08-11Mortgage

Mortgage charge part release with charge number.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Mortgage

Mortgage charge part release with charge number.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.