Company NameButterbur And Sage Limited
DirectorJagat Ram Sandhu
Company StatusActive
Company Number01766782
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Jagat Ram Sandhu
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Bernard Joseph Hephrun
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadlands Close
Calcot
Reading
Berkshire
RG31 7RP
Secretary NameMr Jagat Ram Sandhu
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadlands Close
Calcott
Reading
Berkshire
RG31 7RP
Secretary NameMr Bernard Hephrun
StatusResigned
Appointed01 April 2011(27 years, 5 months after company formation)
Appointment Duration2 months (resigned 03 June 2011)
RoleCompany Director
Correspondence Address4 Abbotts Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HU

Contact

Websitebutterburandsage.com
Telephone0118 9505100
Telephone regionReading

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

38 at £1J.r. Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£87,370
Cash£622
Current Liabilities£457,732

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

5 January 2011Delivered on: 6 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3-5 cremyll road reading berks t/n BK51389.
Outstanding
24 May 1996Delivered on: 3 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
16 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
17 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
9 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 38
(3 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 38
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 38
(3 pages)
1 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 38
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 38
(3 pages)
30 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 38
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2012Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages)
11 October 2012Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
21 October 2011Registered office address changed from 3 - 5 Cremyll Road Reading RG1 8NQ United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 3 - 5 Cremyll Road Reading RG1 8NQ United Kingdom on 21 October 2011 (1 page)
15 September 2011Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU on 15 September 2011 (1 page)
6 June 2011Termination of appointment of Bernard Hephrun as a director (1 page)
6 June 2011Termination of appointment of Bernard Hephrun as a secretary (1 page)
6 June 2011Termination of appointment of Bernard Hephrun as a secretary (1 page)
6 June 2011Termination of appointment of Bernard Hephrun as a director (1 page)
1 June 2011Statement of capital on 1 June 2011
  • GBP 38
(4 pages)
1 June 2011Statement of capital on 1 June 2011
  • GBP 38
(4 pages)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2011Statement of capital on 1 June 2011
  • GBP 38
(4 pages)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2011Solvency statement dated 20/05/11 (1 page)
24 May 2011Solvency statement dated 20/05/11 (1 page)
22 April 2011Appointment of Mr Bernard Hephrun as a secretary (1 page)
22 April 2011Appointment of Mr Bernard Hephrun as a secretary (1 page)
22 April 2011Termination of appointment of Jagat Sandhu as a secretary (1 page)
22 April 2011Termination of appointment of Jagat Sandhu as a secretary (1 page)
14 April 2011Termination of appointment of a secretary (1 page)
14 April 2011Termination of appointment of a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 7 tessa road reading berkshire RG1 8HH (1 page)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 7 tessa road reading berkshire RG1 8HH (1 page)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 September 2007Return made up to 30/08/07; full list of members (2 pages)
28 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 October 2006Return made up to 30/08/06; full list of members (2 pages)
20 October 2006Return made up to 30/08/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 January 2006Return made up to 30/08/05; full list of members (7 pages)
25 January 2006Return made up to 30/08/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 November 2004Return made up to 30/08/04; full list of members (7 pages)
17 November 2004Return made up to 30/08/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 December 2003Return made up to 30/08/03; full list of members (7 pages)
17 December 2003Return made up to 30/08/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 October 2001Return made up to 30/08/01; full list of members (6 pages)
22 October 2001Return made up to 30/08/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 November 2000Return made up to 30/08/00; full list of members (6 pages)
30 November 2000Return made up to 30/08/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
19 June 2000Registered office changed on 19/06/00 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page)
19 June 2000Registered office changed on 19/06/00 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page)
29 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 September 1999Return made up to 30/08/99; no change of members (5 pages)
13 September 1999Return made up to 30/08/99; no change of members (5 pages)
29 September 1998Return made up to 30/08/98; no change of members (4 pages)
29 September 1998Return made up to 30/08/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 November 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Full accounts made up to 31 October 1995 (6 pages)
21 August 1996Full accounts made up to 31 October 1995 (6 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
4 September 1995Return made up to 30/08/95; no change of members (4 pages)
4 September 1995Return made up to 30/08/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)