Background WavePink WaveYellow Wave

BRUCE & BUTLER LIMITED (09846952)

BRUCE & BUTLER LIMITED (09846952) is an active UK company. incorporated on 28 October 2015. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRUCE & BUTLER LIMITED has been registered for 10 years. Current directors include BRUCE, Matthew Howard, SANDERSON, Scott William Leslie, WILMER, Peter James.

Company Number
09846952
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
Pegasus House, Sheffield, S10 2QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRUCE, Matthew Howard, SANDERSON, Scott William Leslie, WILMER, Peter James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE & BUTLER LIMITED

BRUCE & BUTLER LIMITED is an active company incorporated on 28 October 2015 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRUCE & BUTLER LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09846952

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Pegasus House 463a Glossop Road Sheffield, S10 2QD,

Previous Addresses

Office 18, Neepsend Triangle 1 Burton Road Sheffield S3 8BW England
From: 10 December 2022To: 27 May 2025
Bruce & Butler Ltd Unit 13 92 Burton Road Sheffield S3 8BX England
From: 4 November 2019To: 10 December 2022
Neepsend Triangle Burton Road Sheffield S3 8BW England
From: 7 April 2017To: 4 November 2019
231 Solpro Business Park Windsor Street Sheffield S4 7WB England
From: 28 October 2015To: 7 April 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Jan 23
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Owner Exit
Apr 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRUCE, Matthew Howard

Active
463a Glossop Road, SheffieldS10 2QD
Born December 1988
Director
Appointed 28 Oct 2015

SANDERSON, Scott William Leslie

Active
463a Glossop Road, SheffieldS10 2QD
Born March 1984
Director
Appointed 04 Jul 2024

WILMER, Peter James

Active
463a Glossop Road, SheffieldS10 2QD
Born June 1981
Director
Appointed 04 Jul 2024

BUTLER, Andrew Martin

Resigned
1 Burton Road, SheffieldS3 8BW
Born February 1966
Director
Appointed 28 Oct 2015
Resigned 31 Dec 2022

EBANKS, Steven John

Resigned
1 Burton Road, SheffieldS3 8BW
Born January 1964
Director
Appointed 23 Oct 2017
Resigned 04 Jul 2024

Persons with significant control

5

2 Active
3 Ceased
463a Glossop Road, SheffieldS10 2QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2025
463a Glossop Road, SheffieldS10 2QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2024

Mr Steven John Ebanks

Ceased
1 Burton Road, SheffieldS3 8BW
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2024
Ceased 04 Jul 2024

Mr Matthew Howard Bruce

Ceased
1 Burton Road, SheffieldS3 8BW
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Windsor Street, SheffieldS4 7WB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Memorandum Articles
21 July 2025
MAMA
Resolution
21 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Resolution
8 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2015
NEWINCIncorporation