BROWN BUTLIN GROUP PENSION TRUST LIMITED

H.L. Hutchinson H.L. Hutchinson, Wisbech, PE13 2RN, Cambridgeshire
StatusACTIVE
Company No.02055105
CategoryPrivate Limited Company
Incorporated15 Sep 1986
Age37 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BROWN BUTLIN GROUP PENSION TRUST LIMITED is an active private limited company with number 02055105. It was incorporated 37 years, 8 months, 2 days ago, on 15 September 1986. The company address is H.L. Hutchinson H.L. Hutchinson, Wisbech, PE13 2RN, Cambridgeshire.



Company Fillings

Accounts with accounts type small

Date: 30 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-06

Psc name: H L Hutchinson Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brown Butlin Group Limited

Cessation date: 2021-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Penistan

Change date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mark James Orton

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Leslie Hutchinson

Change date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Hutchinson

Change date: 2020-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas James Penistan

Change date: 2020-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Peter Frederick Spence Brown

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark James Orton

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: 77 Sleaford Road Dorrington Lincoln Lincs LN4 3PU

Change date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Nicholas James Penistan

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brown

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Leslie Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Penistan

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from brook house 42 manor street ruskington sleaford lincs NG34 9EP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 02 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/96; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/97 to 30/09/96

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 19 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1991

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/08/91; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1989

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1989

Action Date: 29 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-29

Documents

View document PDF

Legacy

Date: 05 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1989

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 03 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/03/88; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 13 Dec 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CREST DEVELOPMENT (NW) LIMITED

BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX

Number:10969973
Status:ACTIVE
Category:Private Limited Company

NG BUILD LIMITED

16 BLENHEIM ROAD,,WF1 3JZ

Number:05019889
Status:ACTIVE
Category:Private Limited Company

PONTCANNA PROPERTY MANAGEMENT COMPANY LIMITED

111 CATHEDRAL ROAD,CARDIFF,CF11 9PH

Number:09813294
Status:ACTIVE
Category:Private Limited Company

ROYLE COTTAGE PROPERTIES LIMITED

3 TITHE BARN CLOSE,ROCHDALE,OL12 9QR

Number:07256910
Status:ACTIVE
Category:Private Limited Company

SAVVY CONSULTANTS LIMITED

4 THE ARCHES,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:07477588
Status:ACTIVE
Category:Private Limited Company

TONNEL LTD

SOVEREIGN HOUSE 15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:09499635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source