Company NameA.C.Butt(Builders)Limited
Company StatusActive
Company Number00518959
CategoryPrivate Limited Company
Incorporation Date24 April 1953(71 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Rita Doris Cooper
NationalityBritish
StatusCurrent
Appointed03 July 1996(43 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTylde Hall Farm
Outwood Common Road
Billericay
Essex
CM11 1HP
Director NameMrs Rita Doris Cooper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(44 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTylde Hall Farm
Outwood Common Road
Billericay
Essex
CM11 1HP
Director NameEric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(48 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMrs Karen Jayne Golder
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(64 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameAlbert Charles Butt
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressTylde Hall Farm Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Director NameDoris Clara Butt
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressTylde Hall Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Secretary NameDoris Clara Butt
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressTylde Hall Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Director NameLinda Ann Murray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(44 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2001)
RoleSecretary
Correspondence AddressTylde Hall Cottage Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HJ

Contact

Websitewww.burney.com

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83 at £1Douglas Andrew Murray
8.30%
Ordinary
83 at £1Rita Doris Cooper
8.30%
Ordinary
500 at £1Trustees Of Albert C. Butt
50.00%
Ordinary
42 at £1Jane Elizabeth Cornell
4.20%
Ordinary
42 at £1Karen Jayne Golder
4.20%
Ordinary
250 at £1Trustees Of Doris Clara Butt
25.00%
Ordinary

Financials

Year2014
Net Worth£1,178,368
Cash£619,652
Current Liabilities£161,347

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

25 May 1964Delivered on: 11 April 1964
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 eastwood rd., Goodmayes,ilford, essex.
Fully Satisfied
22 October 1963Delivered on: 1 November 1963
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises off fobbing rd., Thurrock, essex.
Fully Satisfied
1 August 1963Delivered on: 22 August 1963
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in station parade on south east side of eastern ave., Ilford, essex.
Fully Satisfied
3 July 1962Delivered on: 11 July 1962
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land in castledown rd, wickford, essex. Title no ex 78529.
Fully Satisfied
23 October 1961Delivered on: 30 October 1961
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Land on n e side of mountnessing road, billericay, essex title no ex 55112.
Fully Satisfied
3 September 1958Delivered on: 15 September 1958
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: Land to south west of outing lane, doddinghurst, essex.
Fully Satisfied
29 January 1957Delivered on: 11 February 1957
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land at outings lane, doddinghurst, essex, title no ex 34884.
Fully Satisfied
17 January 1972Delivered on: 25 January 1972
Satisfied on: 3 March 2020
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: Land at rear of 27 hillside road billericay, essex.
Fully Satisfied
17 January 1972Delivered on: 25 January 1972
Satisfied on: 3 March 2020
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: Strip of land adjoining 37 chapel street, billericay essex.
Fully Satisfied
5 November 1970Delivered on: 12 November 1970
Satisfied on: 3 March 2020
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: 2 nelmes way, hornchurch essex.
Fully Satisfied
17 November 1969Delivered on: 3 December 1969
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Land at woodside close, rainham essex title no ex 69673.
Fully Satisfied
17 July 1969Delivered on: 28 July 1969
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 131 white hart lane, collier row, havering.
Fully Satisfied
17 July 1969Delivered on: 28 July 1969
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 15 little wheatley chase, rayleigh, essex.
Fully Satisfied
16 May 1969Delivered on: 23 May 1969
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 little wheatley close, rayleigh, essex.
Fully Satisfied
14 March 1969Delivered on: 21 March 1969
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 gubbins lane, harold wood romford essex.
Fully Satisfied
31 December 1968Delivered on: 17 January 1969
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Koombahla' the avenue, north fambridge, essex title no ex 28028.
Fully Satisfied
29 January 1957Delivered on: 11 February 1957
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land at outings lane, doddinghurst, essex, title no ex 27292.
Fully Satisfied
10 December 1968Delivered on: 17 December 1968
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bloomfield house, the street and land at rear & 1,2,3,4,5 & 6 the terrace,the street, latchingdon, essex as comprised in a conveyance dated 29/11/68.
Fully Satisfied
27 July 1966Delivered on: 10 August 1966
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: Cosy nook, the avenue & land adjoining,also strip of land adjoining, also strip of land adjacent to cosy nook, and land adjoining the avenue, billericay, essex.
Fully Satisfied
17 May 1966Delivered on: 6 June 1966
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Ravenswood, percy rd, goodmayes redbridge london.
Fully Satisfied
1 April 1966Delivered on: 22 April 1966
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land on west side of south rd south ockendon essex title no ex 105187.
Fully Satisfied
25 February 1966Delivered on: 18 March 1966
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 4, douglas road goodmayes, ilford, essex.
Fully Satisfied
14 April 1965Delivered on: 23 April 1965
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 219 stock rd., Billericay, essex.
Fully Satisfied
14 April 1965Delivered on: 23 April 1965
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land adjoining "the limes" chadwell ave chadwell heath essex.
Fully Satisfied
4 March 1965Delivered on: 16 March 1965
Satisfied on: 3 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 72 barley lane goodmayes essex.
Fully Satisfied
25 May 1964Delivered on: 28 April 1964
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of tamarick third ave., Stanford-le-hope, essex.
Fully Satisfied
20 April 1964Delivered on: 28 April 1964
Satisfied on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corner of rainham road south and bury rd., Dagenham, essex.
Fully Satisfied
29 January 1980Delivered on: 8 February 1980
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 land at ozonia avenue, wickford, essex title no:- ex 33627.
Outstanding
28 November 1978Delivered on: 8 December 1978
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: 29 stock road, billericay, essex as comprised in a conveyance dated 28 nov 1978.
Outstanding
9 November 1978Delivered on: 20 November 1978
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 property known as 328 outward common road, billericay, essex described in a conveyance dated 18/10/78.
Outstanding
30 September 1977Delivered on: 7 October 1977
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: Land at outwood common rd, billericay, essex as comprised in a conveyance dated 17.3.76.
Outstanding
12 July 1977Delivered on: 26 July 1977
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: Land adjoining st. Johns school, hill house, stock road billericay, essex title no ex 3241.
Outstanding
6 October 1976Delivered on: 12 October 1976
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: Land adjoining "hawthorns" common lane, stock, essex.
Outstanding
16 September 1976Delivered on: 22 September 1976
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: Land at rear of 35 wiggans lane and 1 second avenue billericay essex.
Outstanding
31 August 1976Delivered on: 8 September 1976
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: "Sunnyeot", frith wood lane, billericay essex.
Outstanding
31 August 1976Delivered on: 8 September 1976
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: 148, stock road, billericay, essex.
Outstanding
10 June 1976Delivered on: 16 June 1976
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: Land adjoining 20, little norsey rd, billericay, essex.
Outstanding
29 March 1976Delivered on: 9 April 1976
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: 320, outward common road, billericay, essex.
Outstanding
29 March 1976Delivered on: 9 April 1976
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: 32 jacksons lane billericay, essex.
Outstanding
17 March 1976Delivered on: 24 March 1976
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: 42 second avenue billericay, essex.
Outstanding
27 August 1975Delivered on: 5 September 1975
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: "Culross", mill lane, ramsden heath, chelmsford, essex.
Outstanding
3 June 1975Delivered on: 10 June 1975
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: 110 church st great burstead billericay essex.
Outstanding
12 May 1975Delivered on: 16 May 1975
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: 21 hill house drive, billericay, essex.
Outstanding
12 May 1975Delivered on: 16 May 1975
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: 56 scrub rise, billericay essex.
Outstanding
12 May 1975Delivered on: 16 May 1975
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: "May tree cottage" downham road, downham, essex.
Outstanding
23 June 1972Delivered on: 30 June 1973
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: Hawkley cottage, 37 chapel street, billericay, essex.
Outstanding
23 June 1972Delivered on: 30 June 1973
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: Weavers cottage, chapel street, billericay, essex.
Outstanding
22 February 1972Delivered on: 25 February 1973
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: Land east side of chapel st, billericay, essex.
Outstanding
22 February 1972Delivered on: 25 February 1973
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: Land or rear of 29, hillside rd, billericay, essex.
Outstanding
17 January 1972Delivered on: 25 January 1972
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: Land at rear of 25 hillside road billericay, essex.
Outstanding
17 January 1972Delivered on: 25 January 1972
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: Land on e side of chapel street, billericay, essex title no. Ex 144115.
Outstanding
14 October 1977Delivered on: 21 October 1977
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: Millthorpe mill lane ralsden heath essex comprised in a conveyance dated 7.10.1977.
Outstanding

Filing History

6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge 38 in full (1 page)
5 March 2020Satisfaction of charge 49 in full (1 page)
5 March 2020Satisfaction of charge 45 in full (1 page)
5 March 2020Satisfaction of charge 48 in full (1 page)
5 March 2020Satisfaction of charge 30 in full (1 page)
5 March 2020Satisfaction of charge 52 in full (1 page)
5 March 2020Satisfaction of charge 50 in full (1 page)
5 March 2020Satisfaction of charge 40 in full (1 page)
5 March 2020Satisfaction of charge 41 in full (1 page)
5 March 2020Satisfaction of charge 47 in full (1 page)
5 March 2020Satisfaction of charge 46 in full (1 page)
5 March 2020Satisfaction of charge 39 in full (1 page)
5 March 2020Satisfaction of charge 32 in full (1 page)
5 March 2020Satisfaction of charge 44 in full (1 page)
5 March 2020Satisfaction of charge 51 in full (1 page)
5 March 2020Satisfaction of charge 31 in full (1 page)
5 March 2020Satisfaction of charge 42 in full (1 page)
5 March 2020Satisfaction of charge 43 in full (1 page)
3 March 2020Satisfaction of charge 18 in full (1 page)
3 March 2020Satisfaction of charge 12 in full (1 page)
3 March 2020Satisfaction of charge 22 in full (1 page)
3 March 2020Satisfaction of charge 29 in full (1 page)
3 March 2020Satisfaction of charge 20 in full (1 page)
3 March 2020Satisfaction of charge 28 in full (1 page)
3 March 2020Satisfaction of charge 34 in full (1 page)
3 March 2020Satisfaction of charge 26 in full (1 page)
3 March 2020Satisfaction of charge 25 in full (1 page)
3 March 2020Satisfaction of charge 23 in full (1 page)
3 March 2020Satisfaction of charge 36 in full (1 page)
3 March 2020Satisfaction of charge 17 in full (1 page)
3 March 2020Satisfaction of charge 37 in full (1 page)
3 March 2020Satisfaction of charge 19 in full (1 page)
3 March 2020Satisfaction of charge 24 in full (1 page)
3 March 2020Satisfaction of charge 27 in full (1 page)
3 March 2020Satisfaction of charge 33 in full (1 page)
3 March 2020Satisfaction of charge 35 in full (1 page)
3 March 2020Satisfaction of charge 21 in full (1 page)
2 March 2020Satisfaction of charge 8 in full (1 page)
2 March 2020Satisfaction of charge 10 in full (1 page)
2 March 2020Satisfaction of charge 9 in full (1 page)
2 March 2020Satisfaction of charge 4 in full (1 page)
2 March 2020Satisfaction of charge 7 in full (1 page)
2 March 2020Satisfaction of charge 11 in full (1 page)
2 March 2020Satisfaction of charge 15 in full (1 page)
2 March 2020Satisfaction of charge 1 in full (1 page)
2 March 2020Satisfaction of charge 2 in full (1 page)
2 March 2020Satisfaction of charge 5 in full (1 page)
2 March 2020Satisfaction of charge 13 in full (1 page)
2 March 2020Satisfaction of charge 14 in full (1 page)
2 March 2020Satisfaction of charge 3 in full (1 page)
2 March 2020Satisfaction of charge 6 in full (1 page)
2 March 2020Satisfaction of charge 16 in full (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 November 2018Director's details changed for Eric Charles Coverdale on 1 November 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 September 2017Appointment of Mrs Karen Jayne Golder as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Karen Jayne Golder as a director on 25 September 2017 (2 pages)
9 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 9 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Register(s) moved to registered office address (1 page)
6 November 2012Register(s) moved to registered office address (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Director's details changed for Eric Charles Coverdale on 31 October 2010 (2 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Eric Charles Coverdale on 31 October 2010 (2 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Eric Charles Coverdale on 31 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Eric Charles Coverdale on 31 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Return made up to 31/10/06; full list of members (8 pages)
30 November 2006Return made up to 31/10/06; full list of members (8 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (8 pages)
18 November 2005Return made up to 31/10/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 January 2005Return made up to 31/10/04; full list of members (8 pages)
10 January 2005Return made up to 31/10/04; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (8 pages)
12 November 2003Return made up to 31/10/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 December 1999Return made up to 20/11/99; full list of members (7 pages)
2 December 1999Return made up to 20/11/99; full list of members (7 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 November 1998Return made up to 20/11/98; no change of members (4 pages)
25 November 1998Return made up to 20/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
1 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/97
(6 pages)
1 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/97
(6 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 December 1996Return made up to 20/11/96; no change of members (4 pages)
4 December 1996Return made up to 20/11/96; no change of members (4 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
23 May 1996Accounts for a small company made up to 30 April 1994 (8 pages)
23 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 May 1996Accounts for a small company made up to 30 April 1994 (8 pages)
18 January 1996Return made up to 20/11/95; full list of members (6 pages)
18 January 1996Return made up to 20/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 April 1964Particulars of mortgage/charge (3 pages)
28 April 1964Particulars of mortgage/charge (3 pages)
24 April 1953Incorporation (17 pages)
24 April 1953Incorporation (17 pages)