Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MR. BUTCHER THE BAKER LIMITED
Company Information for

MR. BUTCHER THE BAKER LIMITED

46 DEEPDENE AVENUE, DORKING, SURREY, RH5 4AE,
Company Registration Number
00764478
Private Limited Company
Active

Company Overview

About Mr. Butcher The Baker Ltd
MR. BUTCHER THE BAKER LIMITED was founded on 1963-06-17 and has its registered office in Dorking. The organisation's status is listed as "Active". Mr. Butcher The Baker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MR. BUTCHER THE BAKER LIMITED
 
Legal Registered Office
46 DEEPDENE AVENUE
DORKING
SURREY
RH5 4AE
Other companies in RH5
 
Filing Information
Company Number 00764478
Company ID Number 00764478
Date formed 1963-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MR. BUTCHER THE BAKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MR. BUTCHER THE BAKER LIMITED

Current Directors
Officer Role Date Appointed
STEWART LESLIE BUTCHER
Company Secretary 2003-03-06
BERYL JEAN BUTCHER
Director 1991-12-09
STEWART LESLIE BUTCHER
Director 2010-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL JEAN BUTCHER
Company Secretary 1991-12-09 2003-03-06
JACK BUTCHER
Director 1991-12-09 2003-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART LESLIE BUTCHER BLUE LADY SERVICES LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
STEWART LESLIE BUTCHER BLUE LADY CONSULTING LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
STEWART LESLIE BUTCHER NUTFIELD LODGE LIMITED Director 2009-11-07 CURRENT 2007-10-11 Active - Proposal to Strike off
STEWART LESLIE BUTCHER NUTFIELD CENTRE LTD Director 2009-11-07 CURRENT 1967-05-26 Active
STEWART LESLIE BUTCHER BLUE LADY GROUP LIMITED Director 1993-07-24 CURRENT 1989-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07APPOINTMENT TERMINATED, DIRECTOR BERYL JEAN BUTCHER
2022-12-22CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01TM02Termination of appointment of Stewart Leslie Butcher on 2022-04-01
2022-04-01AP03Appointment of Mrs Wendy Susan Butcher as company secretary on 2022-04-01
2021-12-14CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Mrs Beryl Jean Butcher on 2018-12-08
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0109/12/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/13 FROM 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF England
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0109/12/12 ANNUAL RETURN FULL LIST
2011-12-20AR0109/12/11 ANNUAL RETURN FULL LIST
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0109/12/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR STEWART LESLIE BUTCHER
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 1 PAPER MEWS HIGH STREET DORKING SURREY RH4 2TU
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0109/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JEAN BUTCHER / 01/12/2009
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-03-31363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-15363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-24288bSECRETARY RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288aNEW SECRETARY APPOINTED
2002-12-12363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-13363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-14363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: STONEHURST 48 DEEPDENE AVENUE DORKING SURREY RH5 4AE
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-17363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-07-09287REGISTERED OFFICE CHANGED ON 09/07/97 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-24363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-23363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-13363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-07363sRETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MR. BUTCHER THE BAKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MR. BUTCHER THE BAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-04-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MR. BUTCHER THE BAKER LIMITED

Intangible Assets
Patents
We have not found any records of MR. BUTCHER THE BAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MR. BUTCHER THE BAKER LIMITED
Trademarks
We have not found any records of MR. BUTCHER THE BAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MR. BUTCHER THE BAKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MR. BUTCHER THE BAKER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MR. BUTCHER THE BAKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MR. BUTCHER THE BAKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MR. BUTCHER THE BAKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.