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

CHEDZOY BUTTERWORTH LIMITED

2 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS,
Company Registration Number
03373196
Private Limited Company
Active

Company Overview

About Chedzoy Butterworth Ltd
CHEDZOY BUTTERWORTH LIMITED was founded on 1997-05-19 and has its registered office in Taunton. The organisation's status is listed as "Active". Chedzoy Butterworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHEDZOY BUTTERWORTH LIMITED
 
Legal Registered Office
2 CHARTFIELD HOUSE
CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS
Other companies in TA1
 
Filing Information
Company Number 03373196
Company ID Number 03373196
Date formed 1997-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB666598668  
Last Datalog update: 2023-07-05 16:34:19
Primary Source:Companies House
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 CHEDZOY BUTTERWORTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CATTLE
Director 2016-09-23
ADRIAN WILLIAM DE HOCHEPIED LARPENT
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA DATE
Company Secretary 2014-05-01 2016-09-09
DEREK HENRY STABBINS
Company Secretary 1997-05-19 2012-11-30
DAVID ROBERT JOHN
Director 2011-03-24 2012-11-30
JOHN DOBSON PARKER
Director 1997-05-19 2012-11-30
DEREK HENRY STABBINS
Director 2003-05-01 2012-11-30
RAYMOND WILLIAM SYMONS
Director 2003-05-01 2012-11-30
NICHOLAS CHRISTOPHER FRANCIS MILES
Director 1997-05-19 2003-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-19 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CATTLE CBW TAUNTON LIMITED Director 2016-09-23 CURRENT 2012-10-09 Active
ADRIAN WILLIAM DE HOCHEPIED LARPENT CBW TAUNTON LIMITED Director 2012-10-09 CURRENT 2012-10-09 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
2023-09-04DIRECTOR APPOINTED MRS ANN CATHERINE DE HOCHEPIED-LARPENT
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-06-11CH01Director's details changed for Mr Adrian William De Hochepied Larpent on 2020-05-31
2020-06-11CH01Director's details changed for Mr Adrian William De Hochepied Larpent on 2020-05-31
2020-05-04AP01DIRECTOR APPOINTED MR BEN ROSS ADAMS
2020-05-04AP01DIRECTOR APPOINTED MR BEN ROSS ADAMS
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CATTLE
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-01-10AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-10AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 308
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CH01Director's details changed for Mr Andrew David Cattle on 2016-09-23
2016-09-23AP01DIRECTOR APPOINTED MR ANDREW DAVID CATTLE
2016-09-20TM02Termination of appointment of Nicola Date on 2016-09-09
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 308
2016-05-27AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 308
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23SH0101/05/14 STATEMENT OF CAPITAL GBP 308
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 308
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-16AP03Appointment of Mrs Nicola Date as company secretary
2014-03-28AAMDAmended accounts made up to 2013-04-30
2014-01-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STABBINS
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SYMONS
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN
2012-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK STABBINS
2012-11-17MG01Particulars of a mortgage or charge / charge no: 1
2012-06-07AR0119/05/12 FULL LIST
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-15AR0119/05/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR DAVID ROBERT JOHN
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-03AR0119/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HENRY STABBINS / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM SYMONS / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOBSON PARKER / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM DE HOCHEPIED LARPENT / 19/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK HENRY STABBINS / 19/05/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-28363sRETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS; AMEND
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-19363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-0688(2)RAD 28/05/03--------- £ SI 106@1=106 £ IC 2/108
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-19RES12VARYING SHARE RIGHTS AND NAMES
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-16363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1LP
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-03CERTNMCOMPANY NAME CHANGED BUTTERWORTH JONES & CO. (LANGPOR T) LIMITED CERTIFICATE ISSUED ON 03/12/02
2002-05-30363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-06363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-06-07363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-02-06WRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/99
1998-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/98
1998-06-08363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-03-06225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to CHEDZOY BUTTERWORTH 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 CHEDZOY BUTTERWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-11-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 195,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHEDZOY BUTTERWORTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 108
Called Up Share Capital 2012-04-30 £ 108
Called Up Share Capital 2011-04-30 £ 108
Cash Bank In Hand 2012-05-01 £ 1,535
Cash Bank In Hand 2012-04-30 £ 686
Cash Bank In Hand 2011-04-30 £ 450
Current Assets 2012-05-01 £ 79,752
Current Assets 2012-04-30 £ 83,948
Current Assets 2011-04-30 £ 99,318
Debtors 2012-05-01 £ 77,467
Debtors 2012-04-30 £ 82,512
Debtors 2011-04-30 £ 98,118
Fixed Assets 2012-05-01 £ 207,059
Fixed Assets 2012-04-30 £ 69,308
Fixed Assets 2011-04-30 £ 74,136
Shareholder Funds 2012-05-01 £ 91,136
Shareholder Funds 2012-04-30 £ 92,556
Shareholder Funds 2011-04-30 £ 87,649
Stocks Inventory 2012-05-01 £ 750
Stocks Inventory 2012-04-30 £ 750
Stocks Inventory 2011-04-30 £ 750
Tangible Fixed Assets 2012-05-01 £ 2,543
Tangible Fixed Assets 2012-04-30 £ 1,654
Tangible Fixed Assets 2011-04-30 £ 844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEDZOY BUTTERWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEDZOY BUTTERWORTH LIMITED
Trademarks
We have not found any records of CHEDZOY BUTTERWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEDZOY BUTTERWORTH 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 (69201 - Accounting and auditing activities) as CHEDZOY BUTTERWORTH LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CHEDZOY BUTTERWORTH 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 CHEDZOY BUTTERWORTH 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 CHEDZOY BUTTERWORTH 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.