Halstead
Essex
CO9 1HZ
Director Name | Mr Llewellyn David Picton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 May 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | PO Box 204309 Highbrook Auckland New Zealand |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Florence Clare Picton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 356 Point View Drive Howick Auckland New Zealand |
Director Name | Mr David John Picton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 11 February 2018) |
Role | Engineer-Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 356 Point View Drive Howick Auckland New Zealand |
Secretary Name | Mr David John Picton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 1994) |
Role | Engineer-Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 356 Point View Drive Howick Auckland New Zealand |
Secretary Name | Mr Sean David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(10 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Framlingham Way Great Notley Braintree Essex CM77 7YY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | buteline.com |
---|
Registered Address | Unit 9 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Picton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £538,330 |
Net Worth | £433,775 |
Cash | £4,233 |
Current Liabilities | £511,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
21 August 2020 | Director's details changed for Mr Llewellyn David Picton on 29 November 2018 (2 pages) |
---|---|
21 August 2020 | Change of details for Mr Llewellyn David Picton as a person with significant control on 29 November 2018 (2 pages) |
21 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
22 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
14 December 2018 | Change of details for Ms Katie Jane Lunjevich as a person with significant control on 9 July 2018 (2 pages) |
14 December 2018 | Change of details for Ms Janine Claire Picton as a person with significant control on 9 July 2018 (2 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
31 May 2018 | Cessation of David John Picton as a person with significant control on 11 February 2018 (1 page) |
31 May 2018 | Notification of Katie Jane Lunjevich as a person with significant control on 11 February 2018 (2 pages) |
31 May 2018 | Notification of Janine Claire Picton as a person with significant control on 11 February 2018 (2 pages) |
31 May 2018 | Notification of Llewellyn David Picton as a person with significant control on 11 February 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of David John Picton as a director on 11 February 2018 (1 page) |
10 May 2018 | Appointment of Mr Llewellyn David Picton as a director on 9 May 2018 (2 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
1 July 2010 | Secretary's details changed for Andrew Robert Graham Green on 21 December 2009 (1 page) |
1 July 2010 | Secretary's details changed for Andrew Robert Graham Green on 21 December 2009 (1 page) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / andrew green / 08/04/2009 (1 page) |
14 April 2009 | Secretary's change of particulars / andrew green / 08/04/2009 (1 page) |
8 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 July 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
21 April 2007 | Return made up to 06/04/07; no change of members (6 pages) |
21 April 2007 | Return made up to 06/04/07; no change of members (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
21 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 April 2005 | Auditor's resignation (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 April 2005 | Auditor's resignation (2 pages) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2003 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2003 (14 pages) |
21 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
9 June 2004 | Full accounts made up to 31 March 2002 (13 pages) |
9 June 2004 | Full accounts made up to 31 March 2002 (13 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
23 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 March 2001 (15 pages) |
27 August 2003 | Full accounts made up to 31 March 2000 (14 pages) |
27 August 2003 | Full accounts made up to 31 March 2000 (14 pages) |
27 August 2003 | Full accounts made up to 31 March 2001 (15 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
3 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
18 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 31 March 1996 (13 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 February 1998 | Full accounts made up to 31 March 1996 (13 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
22 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|