Bures
Suffolk
CO8 5DE
Secretary Name | Mr Henry James Butler |
---|---|
Status | Current |
Appointed | 02 October 2023(43 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Director Name | Jane Elisabeth Butler |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 September 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Gary Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 4a Boldero Road Moreton Hall Bury St Edmunds Suffolk IP32 7BS |
Secretary Name | Richard James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(19 years after company formation) |
Appointment Duration | 20 years (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Mrs Susan Butler |
---|---|
Status | Resigned |
Appointed | 27 November 2018(39 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2023) |
Role | Company Director |
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 | 3 other UK companies use this postal address |
12.5k at £1 | K.d. Butler 48.08% Ordinary |
---|---|
1000 at £1 | R.j. Butler 3.85% Ordinary |
4.2k at £1 | Alice Wood 16.02% Ordinary |
4.2k at £1 | Fred Butler 16.02% Ordinary |
4.2k at £1 | Henry Butler 16.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899,427 |
Cash | £6,245 |
Current Liabilities | £443,843 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
3 January 2018 | Delivered on: 5 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 4, 6, 8 baynes place, waterhouse business park, chelmsford, essex registered at the land registry under title number EX725393. Outstanding |
---|---|
28 July 2016 | Delivered on: 1 August 2016 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Particulars: F/H t/no. EX725393 being units 4, 6 and 8 baynes place waterhouse business park chelmsford and land on the niorth side of cromar way chelmsford. Outstanding |
28 July 2016 | Delivered on: 1 August 2016 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Outstanding |
30 October 2012 | Delivered on: 9 November 2012 Persons entitled: Nw Trustees Limited, Richard Butler, Katherine Butler and Henry Butler as Trustees of the Gladwell Commercial Holdings Directors Pension Classification: Mortgage Secured details: £400,000 due or to become due. Particulars: Units 2 to 4 waterhouse business park chelmsford. Outstanding |
10 January 2005 | Delivered on: 11 January 2005 Satisfied on: 20 November 2012 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: 2-4 waterhouse business park,waterhouse lane,chelmsford,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 October 1996 | Delivered on: 17 October 1996 Satisfied on: 23 August 2014 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 1996 | Delivered on: 17 October 1996 Satisfied on: 20 November 2012 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 water lane bures suffolk t/n: EX507470 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 1983 | Delivered on: 9 November 1983 Satisfied on: 20 November 2012 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 all f/h and l/h properties and/or the proceeds of sale thereof floating charge over the undertaking and all property and assets present and future including goodwill, book & other debts and a fixed charge over the above undertaking. Fully Satisfied |
11 March 2021 | Satisfaction of charge 014615830007 in full (1 page) |
---|---|
5 October 2020 | Notification of Richard James Butler as a person with significant control on 4 April 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
23 September 2020 | Cessation of Kathrine Denise Butler as a person with significant control on 31 December 2019 (1 page) |
29 April 2020 | Termination of appointment of Kathrine Denise Butler as a director on 30 December 2019 (1 page) |
23 April 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
4 March 2020 | Director's details changed for Mrs Kathrine Denise Butler on 4 March 2020 (2 pages) |
27 January 2020 | Resolutions
|
30 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
1 July 2019 | Resolutions
|
1 May 2019 | Director's details changed for Mrs Katherine Denise Butler on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mrs Katherine Denise Butler as a person with significant control on 1 May 2019 (2 pages) |
5 April 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
7 January 2019 | Satisfaction of charge 014615830006 in full (1 page) |
29 November 2018 | Termination of appointment of Richard James Butler as a secretary on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mrs Susan Butler as a secretary on 27 November 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
17 July 2018 | Director's details changed for Katherine Denise Butler on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Mrs Kathrine Denise Butler as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Richard James Butler on 17 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 17 July 2018 (1 page) |
17 July 2018 | Director's details changed for Richard James Butler on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Katherine Denise Butler on 17 July 2018 (2 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
17 July 2018 | Secretary's details changed for Richard James Butler on 17 July 2018 (1 page) |
26 March 2018 | Satisfaction of charge 5 in full (1 page) |
26 March 2018 | Change of details for Mrs Kathrine Denise Butler as a person with significant control on 10 October 2016 (2 pages) |
5 January 2018 | Registration of charge 014615830008, created on 3 January 2018 (12 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 August 2016 | Registration of charge 014615830007, created on 28 July 2016 (33 pages) |
1 August 2016 | Registration of charge 014615830006, created on 28 July 2016 (27 pages) |
1 August 2016 | Registration of charge 014615830007, created on 28 July 2016 (33 pages) |
1 August 2016 | Registration of charge 014615830006, created on 28 July 2016 (27 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Jane Elisabeth Butler as a director on 21 September 2014 (1 page) |
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Jane Elisabeth Butler as a director on 21 September 2014 (1 page) |
23 August 2014 | Satisfaction of charge 3 in full (4 pages) |
23 August 2014 | Satisfaction of charge 3 in full (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Amended accounts made up to 31 December 2011 (10 pages) |
9 July 2012 | Amended accounts made up to 31 December 2011 (10 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
21 March 2006 | Return made up to 17/10/05; full list of members (3 pages) |
21 March 2006 | Return made up to 17/10/05; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 February 2005 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
3 February 2005 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
13 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
18 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
7 December 2001 | Return made up to 17/10/01; full list of members (8 pages) |
7 December 2001 | Return made up to 17/10/01; full list of members (8 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 2 water lane bures suffolk CO8 5DE (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 2 water lane bures suffolk CO8 5DE (1 page) |
12 December 2000 | Return made up to 17/10/00; full list of members
|
12 December 2000 | Return made up to 17/10/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 1999 | Return made up to 17/10/99; full list of members
|
2 November 1999 | Return made up to 17/10/99; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
16 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 October 1995 | Return made up to 17/10/95; full list of members
|
10 October 1995 | Return made up to 17/10/95; full list of members
|
2 July 1991 | £ ic 50000/26000 28/05/91 £ sr 24000@1=24000 (2 pages) |
2 July 1991 | £ ic 50000/26000 28/05/91 £ sr 24000@1=24000 (2 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
16 January 1984 | Increase in nominal capital (1 page) |
16 January 1984 | Increase in nominal capital (1 page) |
9 November 1983 | Particulars of mortgage/charge (3 pages) |
9 November 1983 | Particulars of mortgage/charge (3 pages) |
16 November 1979 | Incorporation (15 pages) |
16 November 1979 | Incorporation (15 pages) |