Company NameR.E. Butler & Son Limited
DirectorEdward Royston Butler
Company StatusActive
Company Number03406890
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Royston Butler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressKingston Barn
White Roding
Dunmow
Essex
CM6 1RP
Secretary NameMrs Sofie Louise West
StatusCurrent
Appointed04 January 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressKingstons White Roding
Dunmow
Essex
CM6 1RP
Secretary NameRoy Odd
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Church Lane
Sawston
Cambridgeshire
CB2 4JR
Secretary NameTerry John Crow
NationalityBritish
StatusResigned
Appointed07 December 2000(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 09 December 2010)
RoleCompany Director
Correspondence Address21 Chadwell
Ware
Hertfordshire
SG12 9JY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.ejjbutler.com

Location

Registered AddressThe Old Workshop Kingstons
Matching Lane, White Roding
Dunmow
Essex
CM6 1RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Royston Butler
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

11 October 2002Delivered on: 30 October 2002
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 & buildings at kingstons farm white roding essex t/n EX449847.
Outstanding
30 June 1998Delivered on: 7 July 1998
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 and buildings at kingstons farm white roding dunmow essex t/n ex 449847.
Outstanding
25 June 1998Delivered on: 3 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
4 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 November 2021Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to The Old Workshop Kingstons Matching Lane, White Roding Dunmow Essex CM6 1RP on 24 November 2021 (1 page)
2 August 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
2 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
19 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
15 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 January 2016Appointment of Mrs Sofie Louise West as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Mrs Sofie Louise West as a secretary on 4 January 2016 (2 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Registered office address changed from 1a Station Road Standstead Mountfitchet Stansted Essex CM24 8BE on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Terry Crow as a secretary (1 page)
27 January 2011Termination of appointment of Terry Crow as a secretary (1 page)
27 January 2011Registered office address changed from 1a Station Road Standstead Mountfitchet Stansted Essex CM24 8BE on 27 January 2011 (1 page)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Edward Royston Butler on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Edward Royston Butler on 22 July 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 August 2008Return made up to 22/07/08; full list of members (3 pages)
8 August 2008Return made up to 22/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 September 2007Return made up to 22/07/07; no change of members (6 pages)
22 September 2007Return made up to 22/07/07; no change of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 August 2006Return made up to 22/07/06; full list of members (6 pages)
18 August 2006Return made up to 22/07/06; full list of members (6 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
16 September 2005Return made up to 22/07/05; full list of members (6 pages)
16 September 2005Return made up to 22/07/05; full list of members (6 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
10 September 2004Return made up to 22/07/04; full list of members (6 pages)
10 September 2004Return made up to 22/07/04; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 September 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
2 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
2 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
12 August 2003Return made up to 22/07/03; full list of members (6 pages)
12 August 2003Return made up to 22/07/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
6 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
27 July 1999Return made up to 22/07/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 July 1998 (2 pages)
27 July 1999Accounts for a small company made up to 31 July 1998 (2 pages)
27 July 1999Return made up to 22/07/99; full list of members (6 pages)
20 August 1998Return made up to 22/07/98; full list of members (6 pages)
20 August 1998Return made up to 22/07/98; full list of members (6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
22 July 1997Incorporation (17 pages)
22 July 1997Incorporation (17 pages)