Bures
Suffolk
CO8 5DE
Secretary Name | Mrs Susan Butler |
---|---|
Status | Current |
Appointed | 06 July 2020(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Director Name | Jane Elisabeth Butler |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lancaster Grove London NW3 4HD |
Director Name | Mrs Kathrine Denise Butler |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 04 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Gary Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Unit 7 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS |
Secretary Name | Richard James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(52 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Registered Address | 2 Water Lane Bures Suffolk CO8 5DE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Gladwell Commercial Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | R.j. Butler 0.10% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (4 months, 3 weeks from now) |
30 May 1986 | Delivered on: 16 June 1986 Satisfied on: 19 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a secretaries house bure in the county of essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 May 1986 | Delivered on: 5 June 1986 Satisfied on: 17 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a secretaries farm bures, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1985 | Delivered on: 5 June 1985 Satisfied on: 25 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-east side of stirling road solihull west midlands title no. Wm 14534 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1984 | Delivered on: 29 October 1984 Satisfied on: 17 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as "the secretaries" house & farm bures essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1983 | Delivered on: 11 October 1983 Satisfied on: 24 February 1989 Persons entitled: Star-Bilt Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company and/or gladwell commercial holdings limited and/or waterhouse limited to the chargee on any account whatsoever. Particulars: L/H unit 1 enterprise park etna road bury st edmunds suffolk. Fully Satisfied |
13 May 1982 | Delivered on: 24 May 1982 Satisfied on: 17 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 7 enterprise park bury st. Edmunds suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1982 | Delivered on: 24 May 1982 Satisfied on: 17 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 8 enterprise park bury st edmunds suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1986 | Delivered on: 16 June 1986 Satisfied on: 17 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from richard james dudley butler to the chargee not exceeding an amount equal to the share of richard james dudley butler in the proceeds of sale of the mortgaged property. Particulars: F/H property k/a secretaries house bures, in the county of essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1983 | Delivered on: 9 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof inlcuding fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
21 May 1991 | Delivered on: 23 May 1991 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £450,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property situate at northern way, bury st. Edmunds, suffolk title no sk 14621. Outstanding |
28 January 1980 | Delivered on: 6 February 1980 Persons entitled: National Westminster 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: Land in northern way bury st edmunds suffolk sk 14621. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
13 July 2020 | Termination of appointment of Richard James Butler as a secretary on 6 July 2020 (1 page) |
13 July 2020 | Appointment of Mrs Susan Butler as a secretary on 6 July 2020 (2 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 April 2020 | Termination of appointment of Kathrine Denise Butler as a director on 4 April 2020 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mrs Katherine Denise Butler on 1 May 2019 (2 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 February 2019 | Registered office address changed from The Secretary's House 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 25 February 2019 (1 page) |
25 February 2019 | Secretary's details changed for Richard James Butler on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for Mrs Katherine Denise Butler on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Richard James Butler on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mrs Katherine Denise Butler on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Richard James Butler on 25 February 2019 (2 pages) |
3 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2014 | Termination of appointment of Jane Elisabeth Butler as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Jane Elisabeth Butler as a director on 24 July 2014 (1 page) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
14 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 July 2010 | Director's details changed for Jane Elisabeth Butler on 14 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Jane Elisabeth Butler on 14 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from the secretarys house 2 water lane bures suffolk LD8 5DE (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from the secretarys house 2 water lane bures suffolk LD8 5DE (1 page) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 September 2005 | Return made up to 14/07/05; full list of members
|
13 September 2005 | Return made up to 14/07/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members
|
28 July 2001 | Return made up to 14/07/01; full list of members
|
4 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members
|
28 July 1999 | Return made up to 14/07/99; no change of members
|
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
31 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Return made up to 14/07/95; no change of members
|
17 July 1995 | Return made up to 14/07/95; no change of members
|