Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTBRO LIMITED
Company Information for

BUTBRO LIMITED

100 EMPRESS PARK PENNY LANE, HAYDOCK, ST. HELENS, MERSEYSIDE, WA11 9DB,
Company Registration Number
00849563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Butbro Ltd
BUTBRO LIMITED was founded on 1965-05-20 and has its registered office in St. Helens. The organisation's status is listed as "Active - Proposal to Strike off". Butbro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUTBRO LIMITED
 
Legal Registered Office
100 EMPRESS PARK PENNY LANE
HAYDOCK
ST. HELENS
MERSEYSIDE
WA11 9DB
Other companies in WA3
 
Previous Names
NATTCO (U.K.) LIMITED07/03/2005
Filing Information
Company Number 00849563
Company ID Number 00849563
Date formed 1965-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-02-04 23:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTBRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUTBRO LIMITED
The following companies were found which have the same name as BUTBRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUTBRO FAR EAST PTE LTD. KALLANG PLACE Singapore 339176 Dissolved Company formed on the 2008-09-09
BUTBRO LIFE RENTALS PROPERTY MANAGEMENT, INC. BANK OF AMERICA CENTER, 16TH FLOOR 1111 EAST MAIN STREET RICHMOND VA 23219 ACTIVE Company formed on the 2016-12-27
BUTBRO LIFESTYLE PRODUCTS TRADING ENTERPRISE INCORPORATED California Unknown

Company Officers of BUTBRO LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MATTHEW PAULINE
Company Secretary 2003-01-06
MICHAEL JOSEPH GALVIN
Director 1999-03-01
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SVEN MICHAEL HERMANSSON
Director 2005-02-09 2014-01-07
CLAES WESSBERG
Director 1991-11-14 2005-02-09
NEIL ROBERT FARRELL
Company Secretary 1999-03-01 2002-12-13
BARRY OWEN COUGHLAN
Director 1995-12-01 1999-04-30
DAMIEN PAUL MCGRATH
Company Secretary 1995-12-01 1999-03-01
LARS ERIKSSON
Director 1991-11-14 1995-11-30
JOHN HOCKING
Company Secretary 1991-11-14 1995-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MATTHEW PAULINE NATTCO (UK) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-02 Dissolved 2016-11-08
JEREMY MATTHEW PAULINE BUTCHER BROTHERS LIMITED Company Secretary 2005-02-28 CURRENT 2004-11-26 Dissolved 2016-11-08
JEREMY MATTHEW PAULINE GAS TIPS LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-04 Dissolved 2016-11-08
JEREMY MATTHEW PAULINE GAS CONTROL EQUIPMENT LIMITED Company Secretary 2003-01-06 CURRENT 1986-03-24 Active
JEREMY MATTHEW PAULINE GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Company Secretary 2003-01-06 CURRENT 1972-04-26 Active - Proposal to Strike off
JEREMY MATTHEW PAULINE GCE GAS CONTROL SYSTEMS LIMITED Company Secretary 2003-01-06 CURRENT 1974-12-05 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN NATTCO (UK) LIMITED Director 2005-08-01 CURRENT 2005-06-02 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN BUTCHER BROTHERS LIMITED Director 2005-02-28 CURRENT 2004-11-26 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN GAS TIPS LIMITED Director 2005-02-28 CURRENT 2005-02-04 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN BRITISH COMPRESSED GASES ASSOCIATION Director 1999-04-12 CURRENT 1901-11-06 Active
MICHAEL JOSEPH GALVIN GAS CONTROL EQUIPMENT LIMITED Director 1999-03-01 CURRENT 1986-03-24 Active
MICHAEL JOSEPH GALVIN GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Director 1999-03-01 CURRENT 1972-04-26 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN GCE GAS CONTROL SYSTEMS LIMITED Director 1996-06-03 CURRENT 1974-12-05 Active - Proposal to Strike off
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE BUTCHER BROTHERS LIMITED Director 2014-01-07 CURRENT 2004-11-26 Dissolved 2016-11-08
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GAS TIPS LIMITED Director 2014-01-07 CURRENT 2005-02-04 Dissolved 2016-11-08
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE NATTCO (UK) LIMITED Director 2014-01-07 CURRENT 2005-06-02 Dissolved 2016-11-08
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GAS CONTROL EQUIPMENT LIMITED Director 2014-01-07 CURRENT 1986-03-24 Active
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Director 2014-01-07 CURRENT 1972-04-26 Active - Proposal to Strike off
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GCE GAS CONTROL SYSTEMS LIMITED Director 2014-01-07 CURRENT 1974-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-07DS01Application to strike the company off the register
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 1
2019-12-18CAP-SSSolvency Statement dated 18/12/19
2019-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL LEHMAN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL LEHMAN
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18TM02Termination of appointment of Jeremy Matthew Pauline on 2019-02-25
2019-09-18AP01DIRECTOR APPOINTED MR MARK PAUL LEHMAN
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM Yew Tree Way Stone Cross Park Golborne Warrington WA3 3JD
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-19AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SVEN HERMANSSON
2014-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHE ANDRE CLAUDE MARIE RAYNAUD DE FITTE
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-14AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-23AR0116/10/12 ANNUAL RETURN FULL LIST
2012-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-17AR0116/10/11 ANNUAL RETURN FULL LIST
2011-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AR0116/10/10 ANNUAL RETURN FULL LIST
2010-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-10AR0116/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN MICHAEL HERMANSSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GALVIN / 10/11/2009
2009-11-10CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY MATTHEW PAULINE on 2009-11-10
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-11363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-07CERTNMCOMPANY NAME CHANGED NATTCO (U.K.) LIMITED CERTIFICATE ISSUED ON 07/03/05
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2004-11-18AUDAUDITOR'S RESIGNATION
2004-11-17363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2003-01-25288aNEW SECRETARY APPOINTED
2002-12-10288bSECRETARY RESIGNED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 2 PEEL ROAD WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9QA
2002-11-05363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-19363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-25363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-14288bDIRECTOR RESIGNED
1999-03-16288bSECRETARY RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW SECRETARY APPOINTED
1998-10-23363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-08-21AUDAUDITOR'S RESIGNATION
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-30363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-30363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-27363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-29288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BUTBRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUTBRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BUTBRO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTBRO LIMITED

Intangible Assets
Patents
We have not found any records of BUTBRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTBRO LIMITED
Trademarks
We have not found any records of BUTBRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTBRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BUTBRO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BUTBRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTBRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTBRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.