Company Information for BUTTERCUPS LIMITED
231 HIGHER LANE, LYMM, CHESHIRE, WA13 0RZ,
|
Company Registration Number
04389975
Private Limited Company
Active |
Company Name | |
---|---|
BUTTERCUPS LIMITED | |
Legal Registered Office | |
231 HIGHER LANE LYMM CHESHIRE WA13 0RZ Other companies in OL10 | |
Company Number | 04389975 | |
---|---|---|
Company ID Number | 04389975 | |
Date formed | 2002-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 18:37:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUTTERCUPS AND BOWS LTD. | 25 BADMINTON ROAD DOWNEND DOWNEND BRISTOL BS16 6BB | Dissolved | Company formed on the 2013-02-05 | |
BUTTERCUPS AND DAISIES (BHAM) LIMITED | 111 DOVEDALE ROAD WOLVERHAMPTON ENGLAND WV4 6RF | Dissolved | Company formed on the 2010-07-28 | |
BUTTERCUPS AND DAISIES (BHAMBER) LIMITED | 153 SOMERFORD ROAD WEOLEY CASTLE BIRMINGHAM WEST MIDLANDS B29 5LP | Active - Proposal to Strike off | Company formed on the 2012-09-20 | |
BUTTERCUPS AND DAISIES LTD | UNIT 6 RIVERSIDE STUDIOS LOWER WAY FARM LOWER WAY THATCHAM BERKSHIRE RG19 3TL | Active - Proposal to Strike off | Company formed on the 2005-06-27 | |
BUTTERCUPS AND DANDELIONS NURSERY LTD | 45 OVERTON ROAD OVERTON ROAD BIRMINGHAM ENGLAND B27 7LL | Dissolved | Company formed on the 2012-02-29 | |
BUTTERCUPS AT HOMEFIELDS LIMITED | 24A POPES LANE LONDON W5 4NB | Active | Company formed on the 2009-05-27 | |
BUTTERCUPS AT LITTLE TEDDIES LIMITED | 361A WALDERSLADE ROAD, WALDERSLADE, CHATHAM KENT ME5 9LW | Active | Company formed on the 2007-07-30 | |
BUTTERCUPS CLUB | BACUP NURSERY SCHOOL COWTOOT LANE BACUP LANCASHIRE OL13 8EF | Dissolved | Company formed on the 2011-04-28 | |
BUTTERCUPS DAY CARE NURSERY LTD | 36 St. Kenelms Road Romsley Halesowen B62 0NU | Active | Company formed on the 2012-04-19 | |
BUTTERCUPS DAY NURSERY (BEDFORDSHIRE) LTD | 66 WREST PARK SILSOE BEDS MK45 4HS | Dissolved | Company formed on the 2010-03-26 | |
BUTTERCUPS DAY NURSERY (FLINTSHIRE) LTD | Egerton House 55 Hoole Road Chester CHESHIRE CH2 3NJ | Active | Company formed on the 2011-10-26 | |
BUTTERCUPS DAY NURSERY LIMITED | 14 TWESELDOWN ROAD CHURCH CROOKHAM HAMPSHIRE GU52 8DE | Active | Company formed on the 2006-09-22 | |
BUTTERCUPS DAY NURSERY UK LIMITED | UNIT C1, LAKEVIEW BUSINESS PARK LAMBY WAY CARDIFF CF3 2EP | Active | Company formed on the 2009-03-30 | |
BUTTERCUPS FLORIST (SURREY) LIMITED | 3rd Floor, Chancery House St Nicholas Way Sutton SURREY SM1 1JB | Active - Proposal to Strike off | Company formed on the 2013-06-06 | |
BUTTERCUPS HOME CARE LIMITED | 129 CRANBROOK DRIVE PINKNEYS GREEN MAIDENHEAD BERKSHIRE SL6 6RY | Dissolved | Company formed on the 2011-04-14 | |
BUTTERCUPS NURSERY LIMITED | 24A POPES LANE LONDON W5 4NB | Active | Company formed on the 2011-01-19 | |
BUTTERCUPS NURSERY SCHOOL LTD | TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ | Active | Company formed on the 2006-03-14 | |
BUTTERCUPS TRAINING LIMITED | Buttercups House Castlebridge Office Village Castle Marina Road Nottingham ENGLAND NG7 1TN | Active | Company formed on the 1995-02-28 | |
BUTTERCUPS & DAISIES @ THE FLOWER ROOM LIMITED | 495 GREEN LANES PALMERS GREEN LONDON N13 4BS | Active - Proposal to Strike off | Company formed on the 2014-05-22 | |
BUTTERCUPS BOUTIQUE LIMITED | 23 LON Y GAMFA MENAI BRIDGE ANGLESEY LL59 5QJ | Dissolved | Company formed on the 2014-06-30 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE GRINDROD |
||
DARREN GRINDROD |
||
JAYNE GRINDROD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DCS CORPORATE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAISY CHAINS LIMITED | Company Secretary | 2002-03-08 | CURRENT | 2002-03-08 | Active | |
PRIMROSE GARDEN PDN LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-04-10 | |
AHA PROPERTY DEVELOPMENTS LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
WOODLANDS PDN LIMITED | Director | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
DAISY CHAINS LIMITED | Director | 2002-03-08 | CURRENT | 2002-03-08 | Active | |
PRIMROSE GARDEN PDN LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-04-10 | |
AHA PROPERTY DEVELOPMENTS LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
WOODLANDS PDN LIMITED | Director | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
DAISY CHAINS LIMITED | Director | 2003-04-01 | CURRENT | 2002-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HOBAN | ||
APPOINTMENT TERMINATED, DIRECTOR KIERON GORDON ELLIS | ||
DIRECTOR APPOINTED MR COLIN JAMES ANDERTON | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
Current accounting period shortened from 30/04/23 TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM Hope Cottage Lane End Heywood Lancashire OL10 2JE | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM Hope Cottage Lane End Heywood Lancashire OL10 2JE | ||
CESSATION OF DARREN GRINDROD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DARREN GRINDROD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAYNE GRINDROD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAYNE GRINDROD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2022-11-10 | ||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2022-11-10 | ||
PSC02 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2022-11-10 | |
PSC07 | CESSATION OF DARREN GRINDROD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM Hope Cottage Lane End Heywood Lancashire OL10 2JE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/11/22 | |
Termination of appointment of Jayne Grindrod on 2022-11-10 | ||
Termination of appointment of Jayne Grindrod on 2022-11-10 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN GRINDROD | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN GRINDROD | ||
APPOINTMENT TERMINATED, DIRECTOR JAYNE GRINDROD | ||
APPOINTMENT TERMINATED, DIRECTOR JAYNE GRINDROD | ||
DIRECTOR APPOINTED MR JOHN HOBAN | ||
DIRECTOR APPOINTED MR JOHN HOBAN | ||
DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS | ||
DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS | ||
DIRECTOR APPOINTED MR KIERON GORDON ELLIS | ||
DIRECTOR APPOINTED MR KIERON GORDON ELLIS | ||
DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA | ||
DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA | ||
AP01 | DIRECTOR APPOINTED MR JOHN HOBAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GRINDROD | |
TM02 | Termination of appointment of Jayne Grindrod on 2022-11-10 | |
AAMD | Amended account full exemption | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JAYNE GRINDROD | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1002 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 1002 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 1001 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 550 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AAMD | Amended accounts made up to 2010-04-30 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S366A DISP HOLDING AGM 08/03/02 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 08/03/02 | |
ELRES | S386 DISP APP AUDS 08/03/02 | |
88(2)R | AD 08/03/02--------- £ SI 49@1=49 £ IC 1/50 | |
88(2)R | AD 08/03/02--------- £ SI 50@1=50 £ IC 50/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities
Creditors Due Within One Year | 2013-04-30 | £ 14,133 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 10,247 |
Creditors and other liabilities
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 BUTTERCUPS LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,001 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,001 |
Cash Bank In Hand | 2013-04-30 | £ 83,915 |
Cash Bank In Hand | 2012-04-30 | £ 55,995 |
Current Assets | 2013-04-30 | £ 86,945 |
Current Assets | 2012-04-30 | £ 58,381 |
Debtors | 2013-04-30 | £ 3,030 |
Shareholder Funds | 2013-04-30 | £ 88,512 |
Shareholder Funds | 2012-04-30 | £ 63,093 |
Tangible Fixed Assets | 2013-04-30 | £ 15,700 |
Tangible Fixed Assets | 2012-04-30 | £ 14,959 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Services |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
|
Kent County Council | |
|
Grants |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |