BROWN BUTLIN GROUP LIMITED

BROWN BUTLIN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROWN BUTLIN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00549761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWN BUTLIN GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BROWN BUTLIN GROUP LIMITED located?

    Registered Office Address
    Hutchinsons
    Weasenham Lane
    PE13 2RN Wisbech
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWN BUTLIN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE (BBG) LIMITEDAug 01, 2007Aug 01, 2007
    BROWN BUTLIN GROUP LIMITEDJun 06, 1994Jun 06, 1994
    BROWN BUTLIN LIMITEDMay 24, 1955May 24, 1955

    What are the latest accounts for BROWN BUTLIN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BROWN BUTLIN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Richard Keith Johnson as a director on Sep 09, 2021

    1 pagesTM01

    Confirmation statement made on May 29, 2021 with updates

    4 pagesCS01

    Statement of capital on Jun 07, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 115,410
    SH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Certificate of change of name

    Company name changed castlegate (bbg) LIMITED\certificate issued on 06/07/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 115,410
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of BROWN BUTLIN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Richard
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    Cambridgeshire
    Secretary
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    Cambridgeshire
    British154154010001
    HUTCHINSON, David Antony
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    Cambridgeshire
    Director
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    Cambridgeshire
    EnglandBritish49704410002
    MATTHEWS, Kenneth John
    West Orchard Back Lane
    Leadenham
    LN5 0PW Lincoln
    Lincolnshire
    Secretary
    West Orchard Back Lane
    Leadenham
    LN5 0PW Lincoln
    Lincolnshire
    British4699700001
    FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED
    South St Marys Gate
    DN31 1LW Grimsby
    26
    N E Lincolnshire
    Secretary
    South St Marys Gate
    DN31 1LW Grimsby
    26
    N E Lincolnshire
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    128731600001
    BELL, Peter Michael
    35 Lowndes Park
    YO25 7BE Driffield
    North Humberside
    Director
    35 Lowndes Park
    YO25 7BE Driffield
    North Humberside
    British11419360001
    BROWN, Nigel Denis Spence
    The Old Rectory Fulbeck
    NG32 3JS Grantham
    Lincolnshire
    Director
    The Old Rectory Fulbeck
    NG32 3JS Grantham
    Lincolnshire
    EnglandBritish11419380001
    BROWN, Nigel Denis Spence
    The Old Rectory Fulbeck
    NG32 3JS Grantham
    Lincolnshire
    Director
    The Old Rectory Fulbeck
    NG32 3JS Grantham
    Lincolnshire
    EnglandBritish11419380001
    BROWN, Peter Frederick Spence
    Sutton House
    High Street
    PE12 9DB Long Sutton
    Lincolnshire
    Director
    Sutton House
    High Street
    PE12 9DB Long Sutton
    Lincolnshire
    United KingdomBritish99803350001
    FRENCH, Jonathan Peter
    62 Glemsford Road
    IP14 2PW Stowmarket
    Suffolk
    Director
    62 Glemsford Road
    IP14 2PW Stowmarket
    Suffolk
    British23660390001
    HARRIS, John Robert Cawdron
    Warren Wood
    38 Horncastle Road
    LN10 6UZ Woodhall Spa
    Lincolnshire
    Director
    Warren Wood
    38 Horncastle Road
    LN10 6UZ Woodhall Spa
    Lincolnshire
    EnglandBritish4699730002
    HARRISON, Michael Miles
    Shambles Swindlers Drove
    Low Fulney
    PE12 6BS Spalding
    Lincolnshire
    Director
    Shambles Swindlers Drove
    Low Fulney
    PE12 6BS Spalding
    Lincolnshire
    British17732990001
    JOHNSON, Richard Keith
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    Cambridgeshire
    Director
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    Cambridgeshire
    EnglandBritish140509100001
    LOCK, Joseph Julian
    4 Overend
    Elton
    PE8 6RU Peterborough
    Cambridgeshire
    Director
    4 Overend
    Elton
    PE8 6RU Peterborough
    Cambridgeshire
    British28497570001
    MATTHEWS, Christopher Stephen
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    Director
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    EnglandBritish104573600001
    MATTHEWS, Kenneth John
    West Orchard Back Lane
    Leadenham
    LN5 0PW Lincoln
    Lincolnshire
    Director
    West Orchard Back Lane
    Leadenham
    LN5 0PW Lincoln
    Lincolnshire
    United KingdomBritish4699700001
    MUNKS, Alan
    Thorpe Lane Farm
    Eagle
    Lincoln
    Lincs
    Director
    Thorpe Lane Farm
    Eagle
    Lincoln
    Lincs
    British28497590001
    OCKLEFORD, Bryan Curtis
    Kyebe 15 Horncastle Road
    LN10 6UY Woodhall Spa
    Lincolnshire
    Director
    Kyebe 15 Horncastle Road
    LN10 6UY Woodhall Spa
    Lincolnshire
    United KingdomBritish11851200001
    STORMONTH, David Arthur, Doctor
    Smoots Top, 23 Clint Lane
    Navenby
    LN5 0EX Lincoln
    Lincolnshire
    Director
    Smoots Top, 23 Clint Lane
    Navenby
    LN5 0EX Lincoln
    Lincolnshire
    British65632720001
    STRAW, Christopher Charles
    2 Vicarage Close
    Watton
    YO25 Driffield
    Yorkshire
    Director
    2 Vicarage Close
    Watton
    YO25 Driffield
    Yorkshire
    EnglandBritish200186360001

    Who are the persons with significant control of BROWN BUTLIN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    H L Hutchinson Limited
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    England
    Apr 06, 2016
    Weasenham Lane
    PE13 2RN Wisbech
    Hutchinsons
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number00446633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROWN BUTLIN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 18, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • May 04, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0