Background WavePink WaveYellow Wave

THE BUTTS BUSINESS CENTRE LIMITED (02729324)

THE BUTTS BUSINESS CENTRE LIMITED (02729324) is an active UK company. incorporated on 7 July 1992. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BUTTS BUSINESS CENTRE LIMITED has been registered for 33 years. Current directors include JOHNS, Duncan Brian.

Company Number
02729324
Status
active
Type
ltd
Incorporated
7 July 1992
Age
33 years
Address
The Hive Butts Lane, Royston, SG8 7SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNS, Duncan Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUTTS BUSINESS CENTRE LIMITED

THE BUTTS BUSINESS CENTRE LIMITED is an active company incorporated on 7 July 1992 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BUTTS BUSINESS CENTRE LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02729324

LTD Company

Age

33 Years

Incorporated 7 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BUTTS FARM BUSINESS UNITS LIMITED
From: 16 June 1993To: 18 April 2001
PONTACORD LIMITED
From: 7 July 1992To: 16 June 1993
Contact
Address

The Hive Butts Lane Fowlmere Royston, SG8 7SL,

Previous Addresses

Manor Farm Fowlmere Royston Hertfordshire SG8 7SH
From: 7 July 1992To: 10 March 2021
Timeline

18 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Loan Secured
Dec 23
Loan Secured
Feb 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NORRIS, Deborah Elise

Active
Butts Lane, RoystonSG8 7SL
Secretary
Appointed 02 Mar 2021

JOHNS, Duncan Brian

Active
Butts Lane, RoystonSG8 7SL
Born February 1963
Director
Appointed 02 Mar 2021

SHELDRICK, David William

Resigned
Field Farm, RoystonSG8 6QU
Secretary
Appointed 28 Mar 1994
Resigned 29 Dec 2018

SHELDRICK, John Mead

Resigned
Dewmead House, BaldockSG7 5HW
Secretary
Appointed 18 Aug 1992
Resigned 28 Mar 1994

WKH COMPANY SERVICES LIMITED

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Corporate secretary
Appointed 29 Dec 2018
Resigned 02 Mar 2021

SHELDRICK, Annette

Resigned
Manor Farm, RoystonSG8 7SH
Born January 1938
Director
Appointed 31 Jan 2019
Resigned 02 Mar 2021

SHELDRICK, Benjamin Charles Patrick

Resigned
Manor Farm, RoystonSG8 7SH
Born February 1966
Director
Appointed 31 Jan 2019
Resigned 02 Mar 2021

SHELDRICK, Bridget Moyra

Resigned
Manor Farm, RoystonSG8 7SH
Born March 1936
Director
Appointed 19 Feb 2019
Resigned 02 Mar 2021

SHELDRICK, David William

Resigned
Field Farm, RoystonSG8 6QU
Born April 1935
Director
Appointed 18 Aug 1992
Resigned 29 Dec 2018

SHELDRICK, John Mead

Resigned
Dewmead House, BaldockSG7 5HW
Born April 1932
Director
Appointed 18 Aug 1992
Resigned 14 Mar 2004

SHELDRICK, Martin Frederick

Resigned
The Old Manor House, RoystonSG8 7SJ
Born August 1939
Director
Appointed 18 Aug 1992
Resigned 02 Mar 2021

SHELDRICK, Yvonne

Resigned
Manor Farm, RoystonSG8 7SH
Born March 1957
Director
Appointed 31 Jan 2019
Resigned 02 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Duncan Brian Johns

Active
Butts Lane, RoystonSG8 7SL
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr Martin Frederick Sheldrick

Ceased
Butts Lane, RoystonSG8 7SL
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Bridget Moyra Sheldrick

Ceased
Butts Lane, RoystonSG8 7SL
Born March 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr David William Sheldrick

Ceased
Manor Farm, RoystonSG8 7SH
Born April 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
353353
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 February 2003
MEM/ARTSMEM/ARTS
Resolution
28 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
288288
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
13 October 1993
363b363b
Legacy
22 June 1993
288288
Certificate Change Of Name Company
15 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1993
287Change of Registered Office
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
88(2)R88(2)R
Legacy
18 March 1993
224224
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
287Change of Registered Office
Incorporation Company
7 July 1992
NEWINCIncorporation