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(14 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | PO Box 204309 Highbrook Auckland New Zealand |
Director Name | Donald Keith Cleaver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director Chartered A/C |
Correspondence Address | 26 Crummer Road Grey Lynn Auckland New Zealand |
Director Name | Mr David John Picton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 356 Point View Drive Howick Auckland New Zealand |
Secretary Name | Eleanor Zuercher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Mr Sean David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Framlingham Way Great Notley Braintree Essex CM77 7YY |
Website | www.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 |
1000 at £1 | David John Picton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,432,558 |
Cash | £79,271 |
Current Liabilities | £266,828 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day 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) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
14 December 2018 | Change of details for Ms Janine Claire Picton as a person with significant control on 9 July 2018 (2 pages) |
14 December 2018 | Change of details for Ms Katie Jane Lunjevich as a person with significant control on 9 July 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Cessation of David John Picton as a person with significant control on 11 February 2018 (1 page) |
31 May 2018 | Termination of appointment of David John Picton as a director on 11 February 2018 (1 page) |
31 May 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
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) |
10 May 2018 | Appointment of Mr Llewellyn David Picton as a director on 9 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 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) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Secretary's change of particulars / andrew green / 15/04/2009 (1 page) |
15 April 2009 | Secretary's change of particulars / andrew green / 15/04/2009 (1 page) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2007 | Return made up to 14/04/07; full list of members (6 pages) |
14 June 2007 | Return made up to 14/04/07; full list of members (6 pages) |
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 | 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) |
15 May 2007 | New secretary appointed (2 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) |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 14/04/06; 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) |
10 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB (1 page) |
11 October 2004 | Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04 (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (20 pages) |
14 April 2004 | Incorporation (20 pages) |