Background WavePink WaveYellow Wave

THORPE BUTLER LIMITED (01942934)

THORPE BUTLER LIMITED (01942934) is an active UK company. incorporated on 29 August 1985. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THORPE BUTLER LIMITED has been registered for 40 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
01942934
Status
active
Type
ltd
Incorporated
29 August 1985
Age
40 years
Address
Chetwode House, 1 Samworth Way, Leicestershire, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE BUTLER LIMITED

THORPE BUTLER LIMITED is an active company incorporated on 29 August 1985 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THORPE BUTLER LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01942934

LTD Company

Age

40 Years

Incorporated 29 August 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SAMWORTH BROTHERS (LEICESTER) LIMITED
From: 15 January 1986To: 5 November 1999
G.B. SKELSTON FOODS LIMITED
From: 29 August 1985To: 15 January 1986
Contact
Address

Chetwode House, 1 Samworth Way Melton Mowbray Leicestershire, LE13 1GA,

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KAUSHAL, Sunita

Active
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

ALLEN, Malcolm Roy

Resigned
200 Madeline Road, LeicesterLE4 1EX
Secretary
Appointed 01 Dec 1992
Resigned 30 Apr 1997

BARKER, Timothy James

Resigned
19 Epsom Road, NottinghamNG9 6HQ
Secretary
Appointed 30 Apr 1997
Resigned 02 Jan 2024

SKELSTON, Gilbert Bryan

Resigned
Park Lodge School Lane, IlkestonDE7 4QJ
Secretary
Appointed N/A
Resigned 01 Dec 1992

ARMITAGE, Richard James

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BARTON, Alan

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born August 1954
Director
Appointed 21 Nov 2002
Resigned 05 Aug 2014

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Born November 1942
Director
Appointed 12 Mar 1998
Resigned 21 Nov 2002

SAMWORTH, David Chetwode

Resigned
Markham House, Melton MowbrayLE14 2TJ
Born June 1935
Director
Appointed N/A
Resigned 12 Mar 1998

SAMWORTH, John Chetwode

Resigned
The Grove, Cropwell ButlerNG12 2JT
Born October 1932
Director
Appointed N/A
Resigned 01 Oct 1992

SKELSTON, Gilbert Bryan

Resigned
Park Lodge School Lane, IlkestonDE7 4QJ
Born April 1936
Director
Appointed N/A
Resigned 01 Aug 1994

Persons with significant control

1

Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

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

Filing History

109

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
1 September 1998
287Change of Registered Office
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
2 August 1994
363aAnnual Return
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
169169
Accounts With Accounts Type Full Group
21 October 1992
AAAnnual Accounts
Legacy
26 June 1992
363x363x
Legacy
22 June 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
5 September 1991
363x363x
Legacy
10 December 1990
363363
Accounts With Accounts Type Full Group
12 September 1990
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full Group
27 July 1989
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Full Group
18 May 1988
AAAnnual Accounts
Legacy
15 March 1988
287Change of Registered Office
Legacy
4 March 1988
363363
Accounts With Accounts Type Full Group
19 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
287Change of Registered Office