Background WavePink WaveYellow Wave

CHEDZOY BUTTERWORTH LIMITED (03373196)

CHEDZOY BUTTERWORTH LIMITED (03373196) is an active UK company. incorporated on 19 May 1997. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CHEDZOY BUTTERWORTH LIMITED has been registered for 28 years. Current directors include ADAMS, Ben Ross, DE HOCHEPIED LARPENT, Adrian William, DE HOCHEPIED-LARPENT, Ann Catherine.

Company Number
03373196
Status
active
Type
ltd
Incorporated
19 May 1997
Age
28 years
Address
Creech Castle Business Centre, Taunton, TA1 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADAMS, Ben Ross, DE HOCHEPIED LARPENT, Adrian William, DE HOCHEPIED-LARPENT, Ann Catherine
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEDZOY BUTTERWORTH LIMITED

CHEDZOY BUTTERWORTH LIMITED is an active company incorporated on 19 May 1997 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CHEDZOY BUTTERWORTH LIMITED was registered 28 years ago.(SIC: 69201, 69203)

Status

active

Active since 28 years ago

Company No

03373196

LTD Company

Age

28 Years

Incorporated 19 May 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BUTTERWORTH JONES & CO. (LANGPORT) LIMITED
From: 19 May 1997To: 3 December 2002
Contact
Address

Creech Castle Business Centre The Keep Taunton, TA1 2DX,

Previous Addresses

2 Chartfield House Castle Street Taunton Somerset TA1 4AS
From: 19 May 1997To: 23 March 2026
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Director Joined
Mar 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
May 14
Director Joined
Sept 16
Director Left
Apr 19
Director Joined
May 20
Director Joined
Sept 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADAMS, Ben Ross

Active
The Keep, TauntonTA1 2DX
Born September 1993
Director
Appointed 01 May 2020

DE HOCHEPIED LARPENT, Adrian William

Active
The Keep, TauntonTA1 2DX
Born February 1970
Director
Appointed 01 May 2003

DE HOCHEPIED-LARPENT, Ann Catherine

Active
The Keep, TauntonTA1 2DX
Born March 1971
Director
Appointed 01 Sept 2023

DATE, Nicola

Resigned
2 Chartfield House, TauntonTA1 4AS
Secretary
Appointed 01 May 2014
Resigned 09 Sept 2016

STABBINS, Derek Henry

Resigned
2 Chartfield House, TauntonTA1 4AS
Secretary
Appointed 19 May 1997
Resigned 30 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1997
Resigned 19 May 1997

CATTLE, Andrew David

Resigned
Castle Street, TauntonTA1 4AS
Born October 1968
Director
Appointed 23 Sept 2016
Resigned 17 Apr 2019

JOHN, David Robert

Resigned
2 Chartfield House, TauntonTA1 4AS
Born December 1953
Director
Appointed 24 Mar 2011
Resigned 30 Nov 2012

MILES, Nicholas Christopher Francis

Resigned
19 Northfields, BridgwaterTA6 7EZ
Born December 1959
Director
Appointed 19 May 1997
Resigned 01 May 2003

PARKER, John Dobson

Resigned
2 Chartfield House, TauntonTA1 4AS
Born October 1953
Director
Appointed 19 May 1997
Resigned 30 Nov 2012

STABBINS, Derek Henry

Resigned
2 Chartfield House, TauntonTA1 4AS
Born July 1948
Director
Appointed 01 May 2003
Resigned 30 Nov 2012

SYMONS, Raymond William

Resigned
2 Chartfield House, TauntonTA1 4AS
Born January 1954
Director
Appointed 01 May 2003
Resigned 30 Nov 2012

Persons with significant control

1

Castle Street, TauntonTA1 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Accounts Amended With Made Up Date
28 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Termination Secretary Company With Name
22 December 2012
TM02Termination of Secretary
Legacy
17 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
225Change of Accounting Reference Date
Legacy
22 May 1997
288bResignation of Director or Secretary
Incorporation Company
19 May 1997
NEWINCIncorporation