UKBizDB.co.uk

BUTCHER ROBINSON & STAPLES MARINE LIMITED

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

This company is commonly known as Butcher Robinson & Staples Marine Limited. The company was founded 35 years ago and was given the registration number 02386418. The firm's registered office is in LONDON. You can find them at 143-149 Fenchurch Street, , London, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:BUTCHER ROBINSON & STAPLES MARINE LIMITED
Company Number:02386418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143-149, Fenchurch Street, London, England, EC3M 6BN

Secretary30 June 2011Active
143-149, Fenchurch Street, London, England, EC3M 6BN

Director28 August 2002Active
1, Bishops Park Road, Norbury, SW16 5TU

Director30 June 2011Active
364 Woodham Lane, New Haw, Addlestone, KT15 3PN

Secretary01 December 1998Active
1 Brookdale Close, Upminster, RM14 2LU

Secretary-Active
52 Angelica Road, Bisley, Woking, GU24 9EY

Secretary25 August 1999Active
Westlands, Cheriton, Alresford, SO24 0QB

Secretary23 April 2001Active
2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU

Secretary15 June 1993Active
16 Undercliff Road, London, SE13 7TT

Director01 May 2002Active
Woodhurst, Abinger Common, Dorking, RH5 6JQ

Director28 September 2001Active
18 Northaw Road West, Northaw, Potters Bar, EN6 4NR

Director01 February 1996Active
Reves, Malting Green, Layer De La Haye, Colchester, CO2 0JE

Director01 March 2000Active
364 Woodham Lane, New Haw, Addlestone, KT15 3PN

Director-Active
Berrie House, 145 Brentwood Road, Herongate, CM13 3PB

Director-Active
29 Abbotsbury Close, London, W14 8EG

Director-Active
42 Leigh Hill, Leigh On Sea, SS9 2DN

Director12 December 1994Active
Westlands, Cheriton, Alresford, SO24 0QB

Director06 August 1999Active
21101 N E 108th Street, Redmond, Washington, Usa, FOREIGN

Director-Active
141 Queens Road, Richmond, TW10 6HF

Director-Active
2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU

Director26 May 1994Active
3 Spencer Park, Wandsworth, London, SW18 2SX

Director-Active
Tye House The Tye, Lindsey, Ipswich, IP7 6PP

Director25 May 1993Active
Vasterne Manor, Wootton Bassett, Swindon, SN4 7PB

Director06 July 1992Active
23 Garden Close, Ruislip, HA4 6DB

Director01 April 1999Active
6411 Charles Street, Racine, Usa, FOREIGN

Director-Active
Forest Acre, 25 Homestead Road, Chelsfield, Orpington, BR6 6HN

Director06 July 1992Active
63 High Beech Road, Loughton, IG10 4BN

Director01 February 1996Active

People with Significant Control

Butcher Robinson And Staples Holdings Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Sackville House 143-149, Fenchurch Street, Fenchurch Street, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-05-18Officers

Change person secretary company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type dormant.

Download
2015-10-15Address

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

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.