Company NameE. Butler Limited
DirectorsCharles Nigel Butler and Ruth Mary Butler
Company StatusActive
Company Number00509993
CategoryPrivate Limited Company
Incorporation Date24 July 1952(71 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Charles Nigel Butler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(39 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleButcher
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameRuth Mary Butler
NationalityBritish
StatusCurrent
Appointed30 June 2000(47 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Ruth Mary Butler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(53 years, 8 months after company formation)
Appointment Duration18 years
RoleAccounts
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameJune Flora Butler
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(39 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 05 April 2003)
RoleSecretarial Assistant
Correspondence Address11 Rose Walk
St Albans
Hertfordshire
AL4 9AA
Secretary NameJune Flora Butler
NationalityBritish
StatusResigned
Appointed17 August 1991(39 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address11 Rose Walk
St Albans
Hertfordshire
AL4 9AA

Contact

Websitebutlers-butchers.co.uk

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Charles Nigel Butler
75.00%
Ordinary A
1000 at £1Charles Nigel Butler
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,356,657
Cash£691,078
Current Liabilities£38,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

16 August 1996Delivered 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 1984Delivered 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 1984Delivered 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 2016Delivered on: 24 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 middlefield close st albans herefordshire.
Outstanding
17 February 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2010Delivered 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 2005Delivered 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 1999Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1967Delivered 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 1965Delivered 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

Filing History

14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 January 2018Director's details changed for Mr Charles Nigel Butler on 2 May 2017 (2 pages)
22 January 2018Director's details changed for Ruth Mary Butler on 2 May 2017 (2 pages)
22 January 2018Change of details for Mr Charles Nigel Butler as a person with significant control on 2 May 2017 (2 pages)
22 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,000
(5 pages)
2 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,000
(5 pages)
24 February 2016Registration of charge 005099930016, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930013, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930015, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930014, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930015, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930014, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930017, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930018, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930019, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930013, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930018, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930019, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930016, created on 17 February 2016 (18 pages)
24 February 2016Registration of charge 005099930017, created on 17 February 2016 (18 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Director's details changed for Mr Charles Nigel Butler on 2 January 2015 (2 pages)
13 February 2015Director's details changed for Mr Charles Nigel Butler on 2 January 2015 (2 pages)
13 February 2015Director's details changed for Ruth Mary Butler on 2 January 2015 (2 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,000
(5 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,000
(5 pages)
13 February 2015Director's details changed for Ruth Mary Butler on 2 January 2015 (2 pages)
13 February 2015Director's details changed for Ruth Mary Butler on 2 January 2015 (2 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,000
(5 pages)
13 February 2015Secretary's details changed for Ruth Mary Butler on 2 January 2015 (1 page)
13 February 2015Secretary's details changed for Ruth Mary Butler on 2 January 2015 (1 page)
13 February 2015Director's details changed for Mr Charles Nigel Butler on 2 January 2015 (2 pages)
13 February 2015Secretary's details changed for Ruth Mary Butler on 2 January 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Satisfaction of charge 4 in full (1 page)
4 September 2014Satisfaction of charge 4 in full (1 page)
4 September 2014Satisfaction of charge 3 in full (1 page)
4 September 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Satisfaction of charge 6 in full (1 page)
4 September 2014Satisfaction of charge 6 in full (1 page)
4 September 2014Satisfaction of charge 3 in full (1 page)
4 September 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Registered office address changed from 67 St. Peters Street St. Albans AL1 3EA on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 67 St. Peters Street St. Albans AL1 3EA on 24 February 2014 (1 page)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,000
(6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,000
(6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Auditor's resignation (2 pages)
1 July 2013Auditor's resignation (2 pages)
28 June 2013Auditor's resignation (1 page)
28 June 2013Auditor's resignation (1 page)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
26 April 2012Section 519 (1 page)
26 April 2012Section 519 (1 page)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 3 April 2010 (8 pages)
22 December 2010Accounts for a small company made up to 3 April 2010 (8 pages)
22 December 2010Accounts for a small company made up to 3 April 2010 (8 pages)
3 February 2010Accounts for a small company made up to 4 April 2009 (8 pages)
3 February 2010Accounts for a small company made up to 4 April 2009 (8 pages)
3 February 2010Accounts for a small company made up to 4 April 2009 (8 pages)
29 January 2010Director's details changed for Ruth Mary Butler on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Charles Nigel Butler on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Charles Nigel Butler on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Ruth Mary Butler on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 February 2009Return made up to 03/01/09; full list of members (4 pages)
23 February 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 April 2007Return made up to 03/01/07; full list of members (2 pages)
17 April 2007Return made up to 03/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
24 January 2006Return made up to 03/01/06; full list of members (2 pages)
24 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2004Return made up to 03/01/04; full list of members (6 pages)
17 January 2004Return made up to 03/01/04; full list of members (6 pages)
24 April 2003Director resigned (2 pages)
24 April 2003Director resigned (2 pages)
26 February 2003Return made up to 03/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2003Return made up to 03/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 March 2002Return made up to 03/01/02; full list of members (6 pages)
15 March 2002Return made up to 03/01/02; full list of members (6 pages)
13 February 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
1 February 2000Accounts for a small company made up to 3 April 1999 (7 pages)
1 February 2000Accounts for a small company made up to 3 April 1999 (7 pages)
1 February 2000Accounts for a small company made up to 3 April 1999 (7 pages)
1 February 2000Return made up to 03/01/00; full list of members (6 pages)
1 February 2000Return made up to 03/01/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
24 January 1999Return made up to 03/01/99; full list of members (6 pages)
24 January 1999Return made up to 03/01/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 4 April 1998 (7 pages)
21 December 1998Accounts for a small company made up to 4 April 1998 (7 pages)
21 December 1998Accounts for a small company made up to 4 April 1998 (7 pages)
11 February 1998Return made up to 03/01/98; no change of members (4 pages)
11 February 1998Return made up to 03/01/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
11 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
11 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 February 1997Return made up to 03/01/97; no change of members (4 pages)
18 February 1997Return made up to 03/01/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 March 1996 (7 pages)
16 September 1996Accounts for a small company made up to 30 March 1996 (7 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
5 February 1996Return made up to 03/01/96; full list of members (6 pages)
5 February 1996Return made up to 03/01/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 1 April 1995 (6 pages)
22 November 1995Accounts for a small company made up to 1 April 1995 (6 pages)
22 November 1995Accounts for a small company made up to 1 April 1995 (6 pages)
14 May 1984Accounts made up to 2 April 1983 (5 pages)
14 May 1984Accounts made up to 2 April 1983 (5 pages)
14 May 1984Accounts made up to 2 April 1983 (5 pages)
22 March 1983Accounts made up to 3 April 1982 (5 pages)
22 March 1983Accounts made up to 3 April 1982 (5 pages)
22 March 1983Accounts made up to 3 April 1982 (5 pages)
13 March 1982Accounts made up to 4 April 1981 (5 pages)
13 March 1982Accounts made up to 4 April 1981 (5 pages)
13 March 1982Accounts made up to 4 April 1981 (5 pages)
7 April 1965Particulars of mortgage/charge (4 pages)
7 April 1965Particulars of mortgage/charge (4 pages)
24 July 1952Incorporation (17 pages)
24 July 1952Incorporation (17 pages)