Company NameTropical Butterfly House Limited
Company StatusActive
Company Number08250383
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Robert Bellis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTropical Butterfly House Woodsetts Road
North Anston
S31 7PQ
Director NameMs Kimberley Claire Bellis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTropical Butterfly House Woodsetts Road
North Anston
Sheffield
South Yorkshire
S25 4EQ
Director NameMs Joanne Louise McDonough
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTropical Butterfly House Woodsetts Road
North Anston
Sheffield
South Yorkshire
S25 4EQ

Contact

Websitebutterflyhouse.co.uk
Email address[email protected]
Telephone01909 569416
Telephone regionWorksop

Location

Registered AddressTropical Butterfly House Woodsetts Road
North Anston
Sheffield
South Yorkshire
S25 4EQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

1 at £1Roberts Bellis
100.00%
Ordinary

Financials

Year2014
Net Worth£22,547
Cash£89,728
Current Liabilities£277,340

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Charges

17 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (3 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
26 January 2015Appointment of Ms Joanne Louise Mcdonough as a director on 15 December 2014 (2 pages)
26 January 2015Appointment of Ms Joanne Louise Mcdonough as a director on 15 December 2014 (2 pages)
26 January 2015Appointment of Ms Kimberley Claire Bellis as a director on 15 December 2014 (2 pages)
26 January 2015Appointment of Ms Kimberley Claire Bellis as a director on 15 December 2014 (2 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
26 November 2013Registered office address changed from the Tropical Butterfly House Woodsetts Road North Anston S31 7PQ United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from the Tropical Butterfly House Woodsetts Road North Anston S31 7PQ United Kingdom on 26 November 2013 (1 page)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Incorporation (21 pages)
12 October 2012Incorporation (21 pages)