About

Registered Number: 01237126
Date of Incorporation: 11/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: Stanley House Unit 21 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

 

Established in 1975, Stanley Butcher & Sons Ltd have registered office in Romsey, it's status is listed as "Active". This organisation currently employs 1-10 people. This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Benjamin Christopher Eugene 19 January 2018 - 1
BUTCHER, Christopher Stanley James N/A - 1
BUTCHER, David John Stephen N/A - 1
BUTCHER, Elizabeth Ann 01 January 1996 - 1
BUTCHER, Fenella Mary 01 January 1996 - 1
BUTCHER, Harriet Mary Elizabeth 19 January 2018 - 1
BUTCHER, James David Wray 19 January 2018 - 1
BUTCHER, Margaret Miriam N/A 23 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 21 May 2019
RESOLUTIONS - N/A 24 January 2019
SH08 - Notice of name or other designation of class of shares 23 January 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
SH08 - Notice of name or other designation of class of shares 25 January 2018
SH08 - Notice of name or other designation of class of shares 25 January 2018
SH08 - Notice of name or other designation of class of shares 25 January 2018
RESOLUTIONS - N/A 24 January 2018
PSC07 - N/A 19 December 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 May 2013
SH01 - Return of Allotment of shares 25 June 2012
RESOLUTIONS - N/A 22 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 April 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2007
MEM/ARTS - N/A 19 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 22 May 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 20 May 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 10 August 1998
287 - Change in situation or address of Registered Office 28 July 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 22 April 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 26 April 1994
288 - N/A 21 October 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 13 May 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
287 - Change in situation or address of Registered Office 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 1986 Fully Satisfied

N/A

Legal charge 21 November 1985 Fully Satisfied

N/A

Legal charge 23 March 1982 Fully Satisfied

N/A

Legal charge 25 September 1981 Fully Satisfied

N/A

Legal charge 05 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.