Westcliff-On-Sea
Essex
SS0 9PE
Secretary Name | Ruth Mary Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(47 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mrs Ruth Mary Butler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(53 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | June Flora Butler |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 April 2003) |
Role | Secretarial Assistant |
Correspondence Address | 11 Rose Walk St Albans Hertfordshire AL4 9AA |
Secretary Name | June Flora Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 11 Rose Walk St Albans Hertfordshire AL4 9AA |
Website | butlers-butchers.co.uk |
---|
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | Charles Nigel Butler 75.00% Ordinary A |
---|---|
1000 at £1 | Charles Nigel Butler 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,356,657 |
Cash | £691,078 |
Current Liabilities | £38,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 August 1996 | Delivered on: 30 August 1996 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: 38 the quadrant marshalswick st albans hertfordshire t/n hd 302035. Outstanding |
---|---|
30 April 1984 | Delivered on: 17 May 1984 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 middlefield close st albans hertfordshire. Outstanding |
30 April 1984 | Delivered on: 17 May 1984 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 4 glenferrie road st albans hertfordshire title no hd 126620. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5 middlefield close st albans herefordshire. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 the quadrant st albans hertfordshire t/no. HD336196. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 71 & 72 the quadrant st albans hertfordshire t/no. HD285350. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 40 newgate close st albans hertfordshire t/no. HD227652. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 38 the quadrant st albans hertfordshire t/no. HD302035. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 85 newgate close st albans hertfordshire t/no. HD212356. Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 77 richmond walk st albans hertfordshire t/no. HD158882. Outstanding |
8 January 2010 | Delivered on: 16 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 286 the ridgway, st albans, hertfordshire t/n HD25252, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
24 March 2005 | Delivered on: 30 March 2005 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: 71 and 72 the quadrant marshalswich st albans herts. Outstanding |
29 November 1999 | Delivered on: 1 December 1999 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 40 newgate close st albans hertfordshire AL4 9JE. Outstanding |
30 April 1984 | Delivered on: 17 May 1984 Satisfied on: 12 October 1984 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 82 beeckwood ave st albans hertfordshire. Fully Satisfied |
30 April 1984 | Delivered on: 17 May 1984 Satisfied on: 4 September 2014 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 11 seymour close st albans hertfordshire. Fully Satisfied |
30 April 1984 | Delivered on: 17 May 1984 Satisfied on: 4 September 2014 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: L/H 1 land 19 haseldine road london colney hertfordshire. Fully Satisfied |
30 April 1984 | Delivered on: 17 May 1984 Satisfied on: 4 September 2014 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 55 hatfield road st albans hetfordshire. Fully Satisfied |
7 July 1967 | Delivered on: 14 July 1967 Satisfied on: 12 October 1989 Persons entitled: The Bedfordshire Building Society Classification: Legal charge for securing all other monies etc Secured details: UKP3000. Particulars: 11, seymour road, st. Albans. Fully Satisfied |
19 March 1965 | Delivered on: 7 April 1965 Satisfied on: 4 September 2014 Persons entitled: The Bedfordshire Building Society Classification: Legal charge Secured details: UKP4125 & all other moneys due etc. Particulars: 12 tewin close, st. Albans, herts. Fully Satisfied |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 January 2018 | Director's details changed for Mr Charles Nigel Butler on 2 May 2017 (2 pages) |
22 January 2018 | Director's details changed for Ruth Mary Butler on 2 May 2017 (2 pages) |
22 January 2018 | Change of details for Mr Charles Nigel Butler as a person with significant control on 2 May 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
2 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 February 2016 | Registration of charge 005099930016, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930013, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930015, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930014, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930015, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930014, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930017, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930018, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930019, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930013, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930018, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930019, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930016, created on 17 February 2016 (18 pages) |
24 February 2016 | Registration of charge 005099930017, created on 17 February 2016 (18 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Director's details changed for Mr Charles Nigel Butler on 2 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Charles Nigel Butler on 2 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Ruth Mary Butler on 2 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Ruth Mary Butler on 2 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Ruth Mary Butler on 2 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Ruth Mary Butler on 2 January 2015 (1 page) |
13 February 2015 | Secretary's details changed for Ruth Mary Butler on 2 January 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Charles Nigel Butler on 2 January 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Ruth Mary Butler on 2 January 2015 (1 page) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Satisfaction of charge 4 in full (1 page) |
4 September 2014 | Satisfaction of charge 4 in full (1 page) |
4 September 2014 | Satisfaction of charge 3 in full (1 page) |
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Satisfaction of charge 6 in full (1 page) |
4 September 2014 | Satisfaction of charge 6 in full (1 page) |
4 September 2014 | Satisfaction of charge 3 in full (1 page) |
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Registered office address changed from 67 St. Peters Street St. Albans AL1 3EA on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 67 St. Peters Street St. Albans AL1 3EA on 24 February 2014 (1 page) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Auditor's resignation (2 pages) |
1 July 2013 | Auditor's resignation (2 pages) |
28 June 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
26 April 2012 | Section 519 (1 page) |
26 April 2012 | Section 519 (1 page) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 3 April 2010 (8 pages) |
22 December 2010 | Accounts for a small company made up to 3 April 2010 (8 pages) |
22 December 2010 | Accounts for a small company made up to 3 April 2010 (8 pages) |
3 February 2010 | Accounts for a small company made up to 4 April 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 4 April 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 4 April 2009 (8 pages) |
29 January 2010 | Director's details changed for Ruth Mary Butler on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Charles Nigel Butler on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Charles Nigel Butler on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ruth Mary Butler on 26 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 April 2007 | Return made up to 03/01/07; full list of members (2 pages) |
17 April 2007 | Return made up to 03/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
24 April 2003 | Director resigned (2 pages) |
24 April 2003 | Director resigned (2 pages) |
26 February 2003 | Return made up to 03/01/03; full list of members
|
26 February 2003 | Return made up to 03/01/03; full list of members
|
5 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
15 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
13 February 2001 | Return made up to 03/01/01; full list of members
|
13 February 2001 | Return made up to 03/01/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 4 April 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 4 April 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 4 April 1998 (7 pages) |
11 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
18 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
16 September 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
14 May 1984 | Accounts made up to 2 April 1983 (5 pages) |
14 May 1984 | Accounts made up to 2 April 1983 (5 pages) |
14 May 1984 | Accounts made up to 2 April 1983 (5 pages) |
22 March 1983 | Accounts made up to 3 April 1982 (5 pages) |
22 March 1983 | Accounts made up to 3 April 1982 (5 pages) |
22 March 1983 | Accounts made up to 3 April 1982 (5 pages) |
13 March 1982 | Accounts made up to 4 April 1981 (5 pages) |
13 March 1982 | Accounts made up to 4 April 1981 (5 pages) |
13 March 1982 | Accounts made up to 4 April 1981 (5 pages) |
7 April 1965 | Particulars of mortgage/charge (4 pages) |
7 April 1965 | Particulars of mortgage/charge (4 pages) |
24 July 1952 | Incorporation (17 pages) |
24 July 1952 | Incorporation (17 pages) |