ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buttress Holdings Limited

Buttress Holdings Limited is an active company incorporated on 3 March 2020 with the registered office located in Brackley, Northamptonshire. Buttress Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12494013
Private limited company
Age
5 years
Incorporated 3 March 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (10 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Engine Shed
Top Station Road
Brackley
NN13 7UG
England
Address changed on 16 Dec 2025 (1 month ago)
Previous address was C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in Feb 1979
Pluno Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grey Simmonds Food Service Equipment Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Buttress Group Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Maidaid Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Crystaltech Services (UK) Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Caterparts Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Grey Simmonds Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
HC 1225 Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Dace Group Limited
Luke Taylor Creighton and Duncan James Orange are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6.07M (-100%)
Turnover
Unreported
Decreased by £33.92M (-100%)
Employees
2
Decreased by 147 (-99%)
Total Assets
£11.69M
Decreased by £10.87M (-48%)
Total Liabilities
-£5.3M
Decreased by £6.87M (-56%)
Net Assets
£6.39M
Decreased by £4M (-39%)
Debt Ratio (%)
45%
Decreased by 8.6% (-16%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 1 Dec 2025
Pluno Bidco Limited (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Full Accounts Submitted
6 Months Ago on 1 Jul 2025
Oliver Booth Resigned
8 Months Ago on 22 May 2025
Mr Duncan James Orange Appointed
8 Months Ago on 22 May 2025
Confirmation Submitted
10 Months Ago on 3 Mar 2025
Get Credit Report
Discover Buttress Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Engine Shed Top Station Road Brackley NN13 7UG England to The Engine Shed Top Station Road Brackley NN13 7UG on 16 December 2025
Submitted on 16 Dec 2025
Registered office address changed from The Engine Shed Top Station Road Brackley NN13 7UG England to The Engine Shed Top Station Road Brackley NN13 7UG on 16 December 2025
Submitted on 16 Dec 2025
Registered office address changed from The Engine Shed Top Station Road Brackley NN13 7UG England to The Engine Shed Top Station Road Brackley NN13 7UG on 16 December 2025
Submitted on 16 Dec 2025
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Engine Shed Top Station Road Brackley NN13 7UG on 16 December 2025
Submitted on 16 Dec 2025
Registered office address changed from Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 1 December 2025
Submitted on 1 Dec 2025
Change of details for Pluno Bidco Limited as a person with significant control on 1 December 2025
Submitted on 1 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 1 Jul 2025
Appointment of Mr Duncan James Orange as a director on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of Oliver Booth as a director on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 2 March 2025 with updates
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year