Company NameButeline International Limited
DirectorLlewellyn David Picton
Company StatusActive
Company Number02915901
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Previous NameTrushelfco (No.2014) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameAndrew Robert Graham Green
NationalityBritish
StatusCurrent
Appointed27 April 2007(13 years after company formation)
Appointment Duration17 years
RoleAccountant
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Llewellyn David Picton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 May 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPO Box 204309 Highbrook
Auckland
New Zealand
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameFlorence Clare Picton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address356 Point View Drive
Howick
Auckland
New Zealand
Director NameMr David John Picton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 11 February 2018)
RoleEngineer-Managing Director
Country of ResidenceNew Zealand
Correspondence Address356 Point View Drive
Howick
Auckland
New Zealand
Secretary NameMr David John Picton
NationalityBritish
StatusResigned
Appointed02 August 1994(3 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 02 August 1994)
RoleEngineer-Managing Director
Country of ResidenceNew Zealand
Correspondence Address356 Point View Drive
Howick
Auckland
New Zealand
Secretary NameMr Sean David Rowe
NationalityBritish
StatusResigned
Appointed29 March 2005(10 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Framlingham Way
Great Notley
Braintree
Essex
CM77 7YY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitebuteline.com

Location

Registered AddressUnit 9 Swanbridge Industrial
Park Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Picton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£538,330
Net Worth£433,775
Cash£4,233
Current Liabilities£511,844

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

21 August 2020Director's details changed for Mr Llewellyn David Picton on 29 November 2018 (2 pages)
21 August 2020Change of details for Mr Llewellyn David Picton as a person with significant control on 29 November 2018 (2 pages)
21 July 2020Accounts for a small company made up to 31 March 2020 (11 pages)
22 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
25 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
14 December 2018Change of details for Ms Katie Jane Lunjevich as a person with significant control on 9 July 2018 (2 pages)
14 December 2018Change of details for Ms Janine Claire Picton as a person with significant control on 9 July 2018 (2 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
31 May 2018Cessation of David John Picton as a person with significant control on 11 February 2018 (1 page)
31 May 2018Notification of Katie Jane Lunjevich as a person with significant control on 11 February 2018 (2 pages)
31 May 2018Notification of Janine Claire Picton as a person with significant control on 11 February 2018 (2 pages)
31 May 2018Notification of Llewellyn David Picton as a person with significant control on 11 February 2018 (2 pages)
31 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 May 2018Termination of appointment of David John Picton as a director on 11 February 2018 (1 page)
10 May 2018Appointment of Mr Llewellyn David Picton as a director on 9 May 2018 (2 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 March 2016 (11 pages)
22 August 2016Full accounts made up to 31 March 2016 (11 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
18 August 2015Full accounts made up to 31 March 2015 (11 pages)
18 August 2015Full accounts made up to 31 March 2015 (11 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
13 October 2014Full accounts made up to 31 March 2014 (11 pages)
13 October 2014Full accounts made up to 31 March 2014 (11 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
20 August 2013Full accounts made up to 31 March 2013 (12 pages)
20 August 2013Full accounts made up to 31 March 2013 (12 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 March 2012 (11 pages)
23 August 2012Full accounts made up to 31 March 2012 (11 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
1 July 2010Secretary's details changed for Andrew Robert Graham Green on 21 December 2009 (1 page)
1 July 2010Secretary's details changed for Andrew Robert Graham Green on 21 December 2009 (1 page)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 March 2009 (12 pages)
16 December 2009Full accounts made up to 31 March 2009 (12 pages)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / andrew green / 08/04/2009 (1 page)
14 April 2009Secretary's change of particulars / andrew green / 08/04/2009 (1 page)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
1 July 2008Full accounts made up to 31 March 2007 (13 pages)
1 July 2008Full accounts made up to 31 March 2007 (13 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 September 2007Full accounts made up to 31 March 2006 (12 pages)
6 September 2007Full accounts made up to 31 March 2006 (12 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE (1 page)
15 May 2007New secretary appointed (2 pages)
21 April 2007Return made up to 06/04/07; no change of members (6 pages)
21 April 2007Return made up to 06/04/07; no change of members (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
21 August 2006Full accounts made up to 31 March 2005 (13 pages)
21 August 2006Full accounts made up to 31 March 2005 (13 pages)
18 April 2006Return made up to 06/04/06; full list of members (6 pages)
18 April 2006Return made up to 06/04/06; full list of members (6 pages)
10 November 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
10 November 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
11 May 2005Return made up to 06/04/05; full list of members (6 pages)
11 May 2005Return made up to 06/04/05; full list of members (6 pages)
4 May 2005Full accounts made up to 31 March 2004 (11 pages)
4 May 2005Full accounts made up to 31 March 2004 (11 pages)
6 April 2005Auditor's resignation (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 2 lambs passage london EC1Y 8BB (1 page)
6 April 2005Registered office changed on 06/04/05 from: 2 lambs passage london EC1Y 8BB (1 page)
6 April 2005Auditor's resignation (2 pages)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2003 (14 pages)
1 February 2005Full accounts made up to 31 March 2003 (14 pages)
21 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
21 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
9 June 2004Full accounts made up to 31 March 2002 (13 pages)
9 June 2004Full accounts made up to 31 March 2002 (13 pages)
14 April 2004Return made up to 06/04/04; full list of members (6 pages)
14 April 2004Return made up to 06/04/04; full list of members (6 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 March 2001 (15 pages)
27 August 2003Full accounts made up to 31 March 2000 (14 pages)
27 August 2003Full accounts made up to 31 March 2000 (14 pages)
27 August 2003Full accounts made up to 31 March 2001 (15 pages)
13 May 2003Return made up to 06/04/03; full list of members (6 pages)
13 May 2003Return made up to 06/04/03; full list of members (6 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 May 2002Return made up to 06/04/02; full list of members (6 pages)
21 May 2002Return made up to 06/04/02; full list of members (6 pages)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 April 2001Return made up to 06/04/01; full list of members (6 pages)
10 April 2001Return made up to 06/04/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 1999 (13 pages)
3 January 2001Full accounts made up to 31 March 1999 (13 pages)
18 April 2000Return made up to 06/04/00; full list of members (6 pages)
18 April 2000Return made up to 06/04/00; full list of members (6 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 May 1999Return made up to 06/04/99; no change of members (4 pages)
5 May 1999Return made up to 06/04/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 April 1998Return made up to 06/04/98; full list of members (6 pages)
17 April 1998Return made up to 06/04/98; full list of members (6 pages)
27 February 1998Full accounts made up to 31 March 1996 (13 pages)
27 February 1998Full accounts made up to 31 March 1997 (12 pages)
27 February 1998Full accounts made up to 31 March 1996 (13 pages)
27 February 1998Full accounts made up to 31 March 1997 (12 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
22 April 1996Return made up to 06/04/96; no change of members (4 pages)
22 April 1996Return made up to 06/04/96; no change of members (4 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)