Background WavePink WaveYellow Wave

BROWN BUTLIN GROUP LIMITED (00549761)

BROWN BUTLIN GROUP LIMITED (00549761) is a dissolved UK company. incorporated on 24 May 1955. with registered office in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROWN BUTLIN GROUP LIMITED has been registered for 70 years. Current directors include HUTCHINSON, David Antony.

Company Number
00549761
Status
dissolved
Type
ltd
Incorporated
24 May 1955
Age
70 years
Address
Hutchinsons, Wisbech, PE13 2RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINSON, David Antony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN BUTLIN GROUP LIMITED

BROWN BUTLIN GROUP LIMITED is an dissolved company incorporated on 24 May 1955 with the registered office located in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROWN BUTLIN GROUP LIMITED was registered 70 years ago.(SIC: 99999)

Status

dissolved

Active since 70 years ago

Company No

00549761

LTD Company

Age

70 Years

Incorporated 24 May 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 25 September 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CASTLEGATE (BBG) LIMITED
From: 1 August 2007To: 6 July 2015
BROWN BUTLIN GROUP LIMITED
From: 6 June 1994To: 1 August 2007
BROWN BUTLIN LIMITED
From: 24 May 1955To: 6 June 1994
Contact
Address

Hutchinsons Weasenham Lane Wisbech, PE13 2RN,

Previous Addresses

the Old Rectory Fulbeck Grantham Lincolnshire NG32 3JS
From: 24 May 1955To: 9 September 2010
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Loan Cleared
May 21
Capital Update
Jun 21
Director Left
Sept 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JOHNSON, Richard

Active
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 27 Aug 2010

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed 27 Aug 2010

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Secretary
Appointed N/A
Resigned 20 Feb 2008

FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Corporate secretary
Appointed 20 Feb 2008
Resigned 27 Aug 2010

BELL, Peter Michael

Resigned
35 Lowndes Park, DriffieldYO25 7BE
Born November 1938
Director
Appointed N/A
Resigned 01 Jun 1994

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Born May 1946
Director
Appointed 29 Jun 2007
Resigned 27 Aug 2010

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 2003

BROWN, Peter Frederick Spence

Resigned
Sutton House, Long SuttonPE12 9DB
Born May 1951
Director
Appointed 29 Jun 2007
Resigned 27 Aug 2010

FRENCH, Jonathan Peter

Resigned
62 Glemsford Road, StowmarketIP14 2PW
Born May 1954
Director
Appointed N/A
Resigned 01 Jun 1994

HARRIS, John Robert Cawdron

Resigned
Warren Wood, Woodhall SpaLN10 6UZ
Born February 1947
Director
Appointed N/A
Resigned 31 Jul 2007

HARRISON, Michael Miles

Resigned
Shambles Swindlers Drove, SpaldingPE12 6BS
Born January 1947
Director
Appointed N/A
Resigned 01 Jun 1994

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 27 Aug 2010
Resigned 09 Sept 2021

LOCK, Joseph Julian

Resigned
4 Overend, PeterboroughPE8 6RU
Born May 1939
Director
Appointed N/A
Resigned 01 Jun 1994

MATTHEWS, Christopher Stephen

Resigned
Dale Farm, SwinderbyLN6 9JB
Born June 1957
Director
Appointed N/A
Resigned 31 Dec 1997

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Born May 1949
Director
Appointed N/A
Resigned 31 Jul 2007

MUNKS, Alan

Resigned
Thorpe Lane Farm, Lincoln
Born October 1946
Director
Appointed N/A
Resigned 01 Jun 1994

OCKLEFORD, Bryan Curtis

Resigned
Kyebe 15 Horncastle Road, Woodhall SpaLN10 6UY
Born December 1946
Director
Appointed N/A
Resigned 01 Jun 1994

STORMONTH, David Arthur, Doctor

Resigned
Smoots Top, 23 Clint Lane, LincolnLN5 0EX
Born August 1948
Director
Appointed 18 Aug 1997
Resigned 05 Aug 1999

STRAW, Christopher Charles

Resigned
2 Vicarage Close, DriffieldYO25
Born January 1952
Director
Appointed N/A
Resigned 01 Jun 1994

Persons with significant control

1

Weasenham Lane, WisbechPE13 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Voluntary
21 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2021
DS01DS01
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 June 2021
SH19Statement of Capital
Legacy
21 May 2021
SH20SH20
Legacy
21 May 2021
CAP-SSCAP-SS
Resolution
21 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Miscellaneous
21 November 2005
MISCMISC
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
26 October 1995
225(1)225(1)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Legacy
10 March 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
19 March 1990
288288
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
27 January 1989
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
5 September 1987
288288
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Legacy
25 March 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Accounts With Made Up Date
31 August 1983
AAAnnual Accounts
Accounts With Made Up Date
31 August 1983
AAAnnual Accounts
Accounts With Made Up Date
30 August 1983
AAAnnual Accounts
Certificate Change Of Name Company
1 June 1970
CERTNMCertificate of Incorporation on Change of Name