Company NameT.J.Butler(Electronics)Limited
Company StatusActive
Company Number00586215
CategoryPrivate Limited Company
Incorporation Date26 June 1957(66 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr David Butler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(33 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn Hollow 6 Groomscroft
Hawarden
Deeside
Flintshire
CH5 3EL
Wales
Director NameMr David Warren Butler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(39 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Cross Tree Close
Hawarden
Deeside
Flintshire
CH5 3PX
Wales
Secretary NameMr David Warren Butler
NationalityBritish
StatusCurrent
Appointed28 June 1996(39 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Cross Tree Close
Hawarden
Deeside
Flintshire
CH5 3PX
Wales
Director NameDian Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(41 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn Hollow 6 Groomscroft
Hawarden
Flintshire
CH5 3EL
Wales
Director NameMrs Joanna Butler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2015(58 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Cross Tree Close
Hawarden
Deeside
Flintshire
CH5 3PX
Wales
Director NameJohn Butler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressSandown Aston Hill
Hawarden
Deeside
Clwyd
CH5 3AH
Wales
Director NameJohn Edwin Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1994)
RoleManager
Correspondence Address59 Pinewood Avenue
Connahs Quay
Deeside
Clwyd
CH5 4SJ
Wales
Director NameRobert Stuart Kirby
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1994)
RoleManager
Correspondence AddressWarrendale Cottage
Old Warren
Chester
Cheshire
CH4 0EG
Wales
Secretary NameMr David Butler
NationalityBritish
StatusResigned
Appointed17 January 1991(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn Hollow
Groomscroft Lane
Hawarden
Clwyd
CH5 3EL
Wales

Contact

Websitewww.butlersrentals.co.uk/
Email address[email protected]
Telephone01244 822144
Telephone regionChester

Location

Registered AddressAcorn Hollow, 6
Groomscroft
Hawarden
Flintshire
CH5 3EL
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

40.7k at £1J & D Butler Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£725,368
Cash£604
Current Liabilities£124,645

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

4 May 1990Delivered on: 8 May 1990
Satisfied on: 2 June 2015
Persons entitled: Hitachi Credit (UK) PLC

Classification: Discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the indebtedness whatsoever owed to the company (see form 395 for full details).
Fully Satisfied
13 August 1985Delivered on: 21 August 1985
Satisfied on: 6 February 2014
Persons entitled: Midland 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: F/H land and premises k/a 29 station road, queensferry, deeside, clwyd.
Fully Satisfied
6 June 1985Delivered on: 12 June 1985
Satisfied on: 2 June 2015
Persons entitled: Hitachi Credit (UK) LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreements.
Fully Satisfied
13 November 1980Delivered on: 17 November 1980
Satisfied on: 2 July 1999
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rentals and other monies due to the company under hire agreements and the full benefit of the hire agreement and the companys rights and interest all several chattels comprised in the said hire agreements.
Fully Satisfied
9 March 1978Delivered on: 16 March 1978
Satisfied on: 24 January 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 station road, queensferry deeside, clwyd together with all fixtures.
Fully Satisfied
9 March 1978Delivered on: 16 March 1978
Satisfied on: 24 January 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 chester road west, shotton, deeside, clwyd together with all fixtures.
Fully Satisfied
27 July 1973Delivered on: 2 August 1973
Satisfied on: 24 January 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 mold rd, buckley, flints together with all fixtures.
Fully Satisfied
1 June 1973Delivered on: 8 June 1973
Satisfied on: 23 June 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on south side of bridge st. Shotton, deeside flintshire tog with all fixtures.
Fully Satisfied
26 May 2000Delivered on: 7 June 2000
Satisfied on: 24 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 36 high street mold flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 August 1992Delivered on: 17 August 1992
Satisfied on: 2 June 2015
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All rights title interest in and to the debts and assets purchased under a block discounting agreement.see form 395 for details.
Fully Satisfied
1 June 2015Delivered on: 1 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 May 2013Delivered on: 12 June 2013
Persons entitled: Arkle Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 1997Delivered on: 8 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 chester road west shotton with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
19 February 1973Delivered on: 26 February 1973
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
16 July 2019Satisfaction of charge 11 in full (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 January 2019Change of details for J. & D. Butler Holdings Limited as a person with significant control on 10 January 2019 (2 pages)
5 December 2018Registered office address changed from 65 Chester Road West Shotton Flintshire Clwyd CH5 1BZ to 29E Station Road Queensferry Deeside Flintshire CH5 1SU on 5 December 2018 (1 page)
31 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
18 January 2018Director's details changed for Mrs Joanna Butler on 17 January 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr David Warren Butler on 17 January 2018 (2 pages)
18 January 2018Director's details changed for Mrs Joanna Butler on 17 January 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for David Butler on 17 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr David Warren Butler on 17 January 2018 (1 page)
18 January 2018Director's details changed for David Butler on 17 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr David Warren Butler on 17 January 2018 (1 page)
18 January 2018Director's details changed for Mr David Warren Butler on 17 January 2018 (2 pages)
17 January 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
17 January 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 40,702
(8 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 40,702
(8 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 October 2015Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page)
27 October 2015Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page)
7 September 2015Appointment of Mrs Joanna Butler as a director on 16 August 2015 (2 pages)
7 September 2015Appointment of Mrs Joanna Butler as a director on 16 August 2015 (2 pages)
2 June 2015Satisfaction of charge 10 in full (4 pages)
2 June 2015Satisfaction of charge 7 in full (4 pages)
2 June 2015Satisfaction of charge 9 in full (4 pages)
2 June 2015Satisfaction of charge 10 in full (4 pages)
2 June 2015Satisfaction of charge 7 in full (4 pages)
2 June 2015Satisfaction of charge 9 in full (4 pages)
1 June 2015Registration of charge 005862150014, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 005862150014, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 005862150014, created on 1 June 2015 (23 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40,702
(6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40,702
(6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 February 2014Satisfaction of charge 8 in full (4 pages)
6 February 2014Satisfaction of charge 8 in full (4 pages)
24 January 2014Satisfaction of charge 12 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 12 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 40,702
(6 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 40,702
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
12 June 2013Registration of charge 005862150013 (10 pages)
12 June 2013Registration of charge 005862150013 (10 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 May 2011Registered office address changed from Unit 2, Catherine Court Airfield View Hawarden Industrial Park, Hawarden, Flintshire CH53NU on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 2, Catherine Court Airfield View Hawarden Industrial Park, Hawarden, Flintshire CH53NU on 27 May 2011 (1 page)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 February 2010Director's details changed for David Warren Butler on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Dian Butler on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Dian Butler on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Butler on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for David Butler on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Dian Butler on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Butler on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Warren Butler on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Warren Butler on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 February 2007Return made up to 17/01/07; full list of members (3 pages)
27 February 2007Return made up to 17/01/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 January 2006Location of debenture register (1 page)
24 January 2006Return made up to 17/01/06; full list of members (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 67 chester road west shotton deeside clwyd CH5 1DG (1 page)
24 January 2006Registered office changed on 24/01/06 from: 67 chester road west shotton deeside clwyd CH5 1DG (1 page)
24 January 2006Return made up to 17/01/06; full list of members (3 pages)
24 January 2006Location of debenture register (1 page)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
12 February 2004Return made up to 17/01/04; full list of members (7 pages)
12 February 2004Return made up to 17/01/04; full list of members (7 pages)
9 December 2003Accounts made up to 30 June 2003 (13 pages)
9 December 2003Accounts made up to 30 June 2003 (13 pages)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Accounts made up to 30 June 2002 (12 pages)
21 January 2003Accounts made up to 30 June 2002 (12 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
27 January 2002Return made up to 17/01/02; full list of members (7 pages)
27 January 2002Return made up to 17/01/02; full list of members (7 pages)
5 March 2001Accounts made up to 30 June 2000 (12 pages)
5 March 2001Accounts made up to 30 June 2000 (12 pages)
8 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
8 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
30 January 2000Return made up to 17/01/00; full list of members (7 pages)
30 January 2000Return made up to 17/01/00; full list of members (7 pages)
7 January 2000Accounts made up to 30 June 1999 (12 pages)
7 January 2000Accounts made up to 30 June 1999 (12 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
31 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1998Accounts made up to 30 June 1998 (13 pages)
16 November 1998Accounts made up to 30 June 1998 (13 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
5 February 1998Return made up to 17/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 February 1998Return made up to 17/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 November 1997Accounts made up to 30 June 1997 (14 pages)
24 November 1997Accounts made up to 30 June 1997 (14 pages)
20 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Accounts made up to 30 June 1996 (13 pages)
26 January 1997Accounts made up to 30 June 1996 (13 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed;new director appointed (1 page)
18 February 1996Accounts made up to 30 June 1995 (12 pages)
18 February 1996Accounts made up to 30 June 1995 (12 pages)
15 February 1996Return made up to 17/01/96; full list of members (6 pages)
15 February 1996Return made up to 17/01/96; full list of members (6 pages)
17 August 1992Particulars of mortgage/charge (3 pages)
17 August 1992Particulars of mortgage/charge (3 pages)
8 May 1990Particulars of mortgage/charge (3 pages)
8 May 1990Particulars of mortgage/charge (3 pages)
21 August 1985Particulars of mortgage/charge (3 pages)
21 August 1985Particulars of mortgage/charge (3 pages)
12 June 1985Particulars of mortgage/charge (3 pages)
12 June 1985Particulars of mortgage/charge (3 pages)
16 March 1978Particulars of mortgage/charge (4 pages)
16 March 1978Particulars of mortgage/charge (4 pages)
16 February 1978Particulars of mortgage/charge (6 pages)
16 February 1978Particulars of mortgage/charge (6 pages)
10 June 1973Particulars of mortgage/charge (9 pages)
10 June 1973Particulars of mortgage/charge (9 pages)
8 June 1973Particulars of mortgage/charge (4 pages)
8 June 1973Particulars of mortgage/charge (4 pages)