Company NameButeline UK Limited
DirectorLlewellyn David Picton
Company StatusActive
Company Number05101406
CategoryPrivate Limited Company
Incorporation Date14 April 2004(19 years, 11 months ago)
Previous NameButeline Marketing UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameAndrew Robert Graham Green
NationalityBritish
StatusCurrent
Appointed27 April 2007(3 years after company formation)
Appointment Duration16 years, 11 months
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(14 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPO Box 204309 Highbrook
Auckland
New Zealand
Director NameDonald Keith Cleaver
Date of BirthJune 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director Chartered A/C
Correspondence Address26 Crummer Road
Grey Lynn
Auckland
New Zealand
Director NameMr David John Picton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address356 Point View Drive
Howick
Auckland
New Zealand
Secretary NameEleanor Zuercher
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameMr Sean David Rowe
NationalityBritish
StatusResigned
Appointed18 November 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Framlingham Way
Great Notley
Braintree
Essex
CM77 7YY

Contact

Websitewww.buteline.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

1000 at £1David John Picton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,432,558
Cash£79,271
Current Liabilities£266,828

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day 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)
10 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
14 December 2018Change of details for Ms Janine Claire Picton as a person with significant control on 9 July 2018 (2 pages)
14 December 2018Change of details for Ms Katie Jane Lunjevich as a person with significant control on 9 July 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Cessation of David John Picton as a person with significant control on 11 February 2018 (1 page)
31 May 2018Termination of appointment of David John Picton as a director on 11 February 2018 (1 page)
31 May 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
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)
10 May 2018Appointment of Mr Llewellyn David Picton as a director on 9 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 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)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Secretary's change of particulars / andrew green / 15/04/2009 (1 page)
15 April 2009Secretary's change of particulars / andrew green / 15/04/2009 (1 page)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 14/04/08; full list of members (3 pages)
1 May 2008Return made up to 14/04/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007Return made up to 14/04/07; full list of members (6 pages)
14 June 2007Return made up to 14/04/07; full list of members (6 pages)
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 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)
15 May 2007New secretary appointed (2 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)
11 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
28 April 2006Return made up to 14/04/06; 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)
10 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2005Return made up to 14/04/05; full list of members (6 pages)
6 May 2005Return made up to 14/04/05; full list of members (6 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB (1 page)
22 December 2004Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB (1 page)
11 October 2004Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04 (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
14 April 2004Incorporation (20 pages)
14 April 2004Incorporation (20 pages)