About

Registered Number: 03373196
Date of Incorporation: 19/05/1997 (27 years ago)
Company Status: Active
Registered Address: 2 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS

 

Chedzoy Butterworth Ltd was founded on 19 May 1997 and are based in Taunton, Somerset, it's status is listed as "Active". The current directors of Chedzoy Butterworth Ltd are listed as Adams, Ben Ross, De Hochepied Larpent, Adrian William, Date, Nicola, Cattle, Andrew David, John, David Robert, Stabbins, Derek Henry, Symons, Raymond William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Ben Ross 01 May 2020 - 1
DE HOCHEPIED LARPENT, Adrian William 01 May 2003 - 1
CATTLE, Andrew David 23 September 2016 17 April 2019 1
JOHN, David Robert 24 March 2011 30 November 2012 1
STABBINS, Derek Henry 01 May 2003 30 November 2012 1
SYMONS, Raymond William 01 May 2003 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
DATE, Nicola 01 May 2014 09 September 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 June 2020
AP01 - Appointment of director 04 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 15 October 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 14 January 2017
CH01 - Change of particulars for director 23 September 2016
AP01 - Appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 29 September 2014
SH01 - Return of Allotment of shares 23 May 2014
AR01 - Annual Return 20 May 2014
AP03 - Appointment of secretary 16 May 2014
AAMD - Amended Accounts 28 March 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 22 December 2012
TM01 - Termination of appointment of director 22 December 2012
TM01 - Termination of appointment of director 22 December 2012
TM01 - Termination of appointment of director 22 December 2012
TM02 - Termination of appointment of secretary 22 December 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 June 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 01 March 2004
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
AA - Annual Accounts 03 March 2003
CERTNM - Change of name certificate 03 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 02 March 1999
RESOLUTIONS - N/A 06 February 1999
363s - Annual Return 08 June 1998
225 - Change of Accounting Reference Date 06 March 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.