Background WavePink WaveYellow Wave

BUTTERWICK INVESTMENTS LIMITED (00623056)

BUTTERWICK INVESTMENTS LIMITED (00623056) is an active UK company. incorporated on 13 March 1959. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. BUTTERWICK INVESTMENTS LIMITED has been registered for 67 years. Current directors include PEARCE, Patrick Edgar, PEARCE, Robert Edgar, PEARCE, Simon Michael and 1 others.

Company Number
00623056
Status
active
Type
ltd
Incorporated
13 March 1959
Age
67 years
Address
Pendragon House, St. Albans, AL1 1LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEARCE, Patrick Edgar, PEARCE, Robert Edgar, PEARCE, Simon Michael, PEARCE WESTROP, Joanne Sara
SIC Codes
68209, 70100, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERWICK INVESTMENTS LIMITED

BUTTERWICK INVESTMENTS LIMITED is an active company incorporated on 13 March 1959 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. BUTTERWICK INVESTMENTS LIMITED was registered 67 years ago.(SIC: 68209, 70100, 77390)

Status

active

Active since 67 years ago

Company No

00623056

LTD Company

Age

67 Years

Incorporated 13 March 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Pendragon House 65 London Road St. Albans, AL1 1LJ,

Previous Addresses

Pearce House Acrewood Way St Albans Hertfordshire AL4 0JY
From: 13 March 1959To: 25 July 2018
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Apr 16
New Owner
Jul 17
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Apr 23
Director Joined
Sept 23
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Mar 25
Share Issue
Mar 26
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PEARCE, Patrick Edgar

Active
65 London Road, St. AlbansAL1 1LJ
Born October 1988
Director
Appointed 04 Sept 2023

PEARCE, Robert Edgar

Active
65 London Road, St. AlbansAL1 1LJ
Born June 1955
Director
Appointed N/A

PEARCE, Simon Michael

Active
65 London Road, St. AlbansAL1 1LJ
Born March 1958
Director
Appointed N/A

PEARCE WESTROP, Joanne Sara

Active
65 London Road, St. AlbansAL1 1LJ
Born December 1955
Director
Appointed N/A

PEARCE, Edgar Albert Charles

Resigned
112 Marshalswick Lane, St AlbansAL1 4XE
Secretary
Appointed N/A
Resigned 26 Mar 2016

PEARCE, Andrew Jeremy

Resigned
65 London Road, St. AlbansAL1 1LJ
Born March 1957
Director
Appointed N/A
Resigned 31 Mar 2023

PEARCE, Edgar Albert Charles

Resigned
112 Marshalswick Lane, St AlbansAL1 4XE
Born November 1924
Director
Appointed N/A
Resigned 26 Mar 2016

PEARCE, James Arthur

Resigned
25 The Park, St AlbansAL1 4RU
Born March 1926
Director
Appointed N/A
Resigned 21 Mar 1999

Persons with significant control

1

Mr Simon Michael Pearce

Active
65 London Road, St. AlbansAL1 1LJ
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 March 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Resolution
15 December 2025
RESOLUTIONSResolutions
Memorandum Articles
29 October 2025
MAMA
Resolution
29 October 2025
RESOLUTIONSResolutions
Resolution
10 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Memorandum Articles
8 July 2009
MEM/ARTSMEM/ARTS
Resolution
8 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Legacy
15 December 2003
288cChange of Particulars
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
29 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
15 January 1990
287Change of Registered Office
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
395Particulars of Mortgage or Charge
Legacy
19 September 1989
363363
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
4 April 1989
225(1)225(1)
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
22 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 March 1959
MISCMISC