Hawarden
Deeside
Flintshire
CH5 3EL
Wales
Director Name | Mr David Warren Butler |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(39 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Cross Tree Close Hawarden Deeside Flintshire CH5 3PX Wales |
Secretary Name | Mr David Warren Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(39 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Cross Tree Close Hawarden Deeside Flintshire CH5 3PX Wales |
Director Name | Dian Butler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(41 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Acorn Hollow 6 Groomscroft Hawarden Flintshire CH5 3EL Wales |
Director Name | Mrs Joanna Butler |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2015(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Cross Tree Close Hawarden Deeside Flintshire CH5 3PX Wales |
Director Name | John Butler |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Sandown Aston Hill Hawarden Deeside Clwyd CH5 3AH Wales |
Director Name | John Edwin Jones |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1994) |
Role | Manager |
Correspondence Address | 59 Pinewood Avenue Connahs Quay Deeside Clwyd CH5 4SJ Wales |
Director Name | Robert Stuart Kirby |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1994) |
Role | Manager |
Correspondence Address | Warrendale Cottage Old Warren Chester Cheshire CH4 0EG Wales |
Secretary Name | Mr David Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Acorn Hollow Groomscroft Lane Hawarden Clwyd CH5 3EL Wales |
Website | www.butlersrentals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 822144 |
Telephone region | Chester |
Registered Address | Acorn Hollow, 6 Groomscroft Hawarden Flintshire CH5 3EL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
40.7k at £1 | J & D Butler Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £725,368 |
Cash | £604 |
Current Liabilities | £124,645 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2024 (4 months from now) |
4 May 1990 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 1997 | Delivered 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 1973 | Delivered 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 |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
16 July 2019 | Satisfaction of charge 11 in full (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
10 January 2019 | Change of details for J. & D. Butler Holdings Limited as a person with significant control on 10 January 2019 (2 pages) |
5 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 January 2018 | Director's details changed for Mrs Joanna Butler on 17 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr David Warren Butler on 17 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mrs Joanna Butler on 17 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for David Butler on 17 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr David Warren Butler on 17 January 2018 (1 page) |
18 January 2018 | Director's details changed for David Butler on 17 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr David Warren Butler on 17 January 2018 (1 page) |
18 January 2018 | Director's details changed for Mr David Warren Butler on 17 January 2018 (2 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 October 2015 | Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page) |
27 October 2015 | Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page) |
7 September 2015 | Appointment of Mrs Joanna Butler as a director on 16 August 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Joanna Butler as a director on 16 August 2015 (2 pages) |
2 June 2015 | Satisfaction of charge 10 in full (4 pages) |
2 June 2015 | Satisfaction of charge 7 in full (4 pages) |
2 June 2015 | Satisfaction of charge 9 in full (4 pages) |
2 June 2015 | Satisfaction of charge 10 in full (4 pages) |
2 June 2015 | Satisfaction of charge 7 in full (4 pages) |
2 June 2015 | Satisfaction of charge 9 in full (4 pages) |
1 June 2015 | Registration of charge 005862150014, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 005862150014, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 005862150014, created on 1 June 2015 (23 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 February 2014 | Satisfaction of charge 8 in full (4 pages) |
6 February 2014 | Satisfaction of charge 8 in full (4 pages) |
24 January 2014 | Satisfaction of charge 12 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 12 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
12 June 2013 | Registration of charge 005862150013 (10 pages) |
12 June 2013 | Registration of charge 005862150013 (10 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 May 2011 | Registered office address changed from Unit 2, Catherine Court Airfield View Hawarden Industrial Park, Hawarden, Flintshire CH53NU on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Unit 2, Catherine Court Airfield View Hawarden Industrial Park, Hawarden, Flintshire CH53NU on 27 May 2011 (1 page) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 February 2010 | Director's details changed for David Warren Butler on 1 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Dian Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Dian Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Butler on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for David Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Dian Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Warren Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Warren Butler on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 January 2006 | Location of debenture register (1 page) |
24 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 67 chester road west shotton deeside clwyd CH5 1DG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 67 chester road west shotton deeside clwyd CH5 1DG (1 page) |
24 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 January 2006 | Location of debenture register (1 page) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
9 December 2003 | Accounts made up to 30 June 2003 (13 pages) |
9 December 2003 | Accounts made up to 30 June 2003 (13 pages) |
6 February 2003 | Return made up to 17/01/03; full list of members
|
6 February 2003 | Return made up to 17/01/03; full list of members
|
21 January 2003 | Accounts made up to 30 June 2002 (12 pages) |
21 January 2003 | Accounts made up to 30 June 2002 (12 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
5 March 2001 | Accounts made up to 30 June 2000 (12 pages) |
5 March 2001 | Accounts made up to 30 June 2000 (12 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members
|
8 February 2001 | Return made up to 17/01/01; full list of members
|
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
7 January 2000 | Accounts made up to 30 June 1999 (12 pages) |
7 January 2000 | Accounts made up to 30 June 1999 (12 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 January 1999 | Return made up to 17/01/99; no change of members
|
31 January 1999 | Return made up to 17/01/99; no change of members
|
16 November 1998 | Accounts made up to 30 June 1998 (13 pages) |
16 November 1998 | Accounts made up to 30 June 1998 (13 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 17/01/98; no change of members
|
5 February 1998 | Return made up to 17/01/98; no change of members
|
24 November 1997 | Accounts made up to 30 June 1997 (14 pages) |
24 November 1997 | Accounts made up to 30 June 1997 (14 pages) |
20 February 1997 | Return made up to 17/01/97; full list of members
|
20 February 1997 | Return made up to 17/01/97; full list of members
|
26 January 1997 | Accounts made up to 30 June 1996 (13 pages) |
26 January 1997 | Accounts made up to 30 June 1996 (13 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
18 February 1996 | Accounts made up to 30 June 1995 (12 pages) |
18 February 1996 | Accounts made up to 30 June 1995 (12 pages) |
15 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
17 August 1992 | Particulars of mortgage/charge (3 pages) |
17 August 1992 | Particulars of mortgage/charge (3 pages) |
8 May 1990 | Particulars of mortgage/charge (3 pages) |
8 May 1990 | Particulars of mortgage/charge (3 pages) |
21 August 1985 | Particulars of mortgage/charge (3 pages) |
21 August 1985 | Particulars of mortgage/charge (3 pages) |
12 June 1985 | Particulars of mortgage/charge (3 pages) |
12 June 1985 | Particulars of mortgage/charge (3 pages) |
16 March 1978 | Particulars of mortgage/charge (4 pages) |
16 March 1978 | Particulars of mortgage/charge (4 pages) |
16 February 1978 | Particulars of mortgage/charge (6 pages) |
16 February 1978 | Particulars of mortgage/charge (6 pages) |
10 June 1973 | Particulars of mortgage/charge (9 pages) |
10 June 1973 | Particulars of mortgage/charge (9 pages) |
8 June 1973 | Particulars of mortgage/charge (4 pages) |
8 June 1973 | Particulars of mortgage/charge (4 pages) |