Company NameJ. & D. Butler Holdings Limited
Company StatusActive
Company Number01361475
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Butler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(12 years, 9 months after company formation)
Appointment Duration33 years, 3 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(18 years, 2 months after company formation)
Appointment Duration27 years, 10 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
Appointed28 June 1996(18 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn Hollow 6 Groomscroft
Hawarden
Flintshire
CH5 3EL
Wales
Secretary NameMr David Warren Butler
NationalityBritish
StatusCurrent
Appointed28 June 1996(18 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Cross Tree Close
Hawarden
Deeside
Flintshire
CH5 3PX
Wales
Director NameMrs Joanna Butler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2015(37 years, 4 months after company formation)
Appointment Duration8 years, 8 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(12 years, 9 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
Secretary NameMr David Butler
NationalityBritish
StatusResigned
Appointed17 January 1991(12 years, 9 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

Websitebutlersentertain.co.uk
Telephone0800 0681037
Telephone regionFreephone

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

27.2k at £0.6David Butler
28.24%
Ordinary
24.6k at £0.6David Warren Butler
25.50%
Ordinary
24.6k at £0.6Joanna Butler
25.50%
Ordinary
20k at £0.6Dian Butler
20.76%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

22 September 1988Delivered on: 11 October 1988
Satisfied on: 24 January 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: 31 station road, queensferry, deeside clwyd.
Fully Satisfied
22 December 1987Delivered on: 12 January 1988
Satisfied on: 24 January 2014
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge.
Secured details: All monies due or to become due from the trustees from time to time of the F. E. D. butler holdings limited director pensions scheume to the chargee on any account whatsoever.
Particulars: F/H land and buildigns k/a 68 chester road west sholton alyn & deeside clwyd. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1982Delivered on: 7 April 1982
Persons entitled: Midland Bank PLC

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

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
17 January 2019Change of details for Mr David Warren Butler as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2019Change of details for Mrs Joanna Butler as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Change of details for Mr David Butler as a person with significant control on 17 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 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
18 January 2018Change of details for Mrs Joanna Butler as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Director's details changed for Mr David Warren Butler on 17 January 2018 (2 pages)
18 January 2018Change of details for Mr David Butler as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Change of details for Mr David Warren Butler as a person with significant control on 17 January 2018 (2 pages)
18 January 2018Director's details changed for David Butler on 17 January 2018 (2 pages)
18 January 2018Change of details for Mr David Butler as a person with significant control on 17 January 2018 (2 pages)
18 January 2018Change of details for Mr David Warren Butler as a person with significant control on 6 April 2016 (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 Mrs Joanna Butler on 17 January 2018 (2 pages)
17 January 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 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 62,611.25
(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 62,611.25
(9 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 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)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 62,611.25
(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 62,611.25
(6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 3 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 62,611.25
(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 62,611.25
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (11 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)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 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)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 May 2011Registered office address changed from Unit 2, Catherine Court Airfield View Hawarden Industrial Park, Hawarden, Flintshire CH5 3NU on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 2, Catherine Court Airfield View Hawarden Industrial Park, Hawarden, Flintshire CH5 3NU 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)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Statement of capital on 13 May 2010
  • GBP 62,611.25
(4 pages)
13 May 2010Statement of capital on 13 May 2010
  • GBP 62,611.25
(4 pages)
6 May 2010Solvency statement dated 12/04/10 (1 page)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2010Solvency statement dated 12/04/10 (1 page)
10 February 2010Director's details changed for David 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 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Dian Butler on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
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)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
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 Dian Butler on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 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 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2008Return made up to 17/01/08; full list of members (4 pages)
11 February 2008Return made up to 17/01/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2007Return made up to 17/01/07; full list of members (4 pages)
6 February 2007Return made up to 17/01/07; full list of members (4 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 67 chester road west shotton deeside clwyd CH5 1DG (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Return made up to 17/01/06; full list of members (4 pages)
24 January 2006Registered office changed on 24/01/06 from: 67 chester road west shotton deeside clwyd CH5 1DG (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Return made up to 17/01/06; full list of members (4 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
12 February 2004Return made up to 17/01/04; full list of members (8 pages)
12 February 2004Return made up to 17/01/04; full list of members (8 pages)
9 December 2003Full accounts made up to 30 June 2003 (9 pages)
9 December 2003Full accounts made up to 30 June 2003 (9 pages)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2003Full accounts made up to 30 June 2002 (9 pages)
21 January 2003Full accounts made up to 30 June 2002 (9 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 January 2002Return made up to 17/01/02; full list of members (8 pages)
27 January 2002Return made up to 17/01/02; full list of members (8 pages)
5 March 2001Full accounts made up to 30 June 2000 (9 pages)
5 March 2001Full accounts made up to 30 June 2000 (9 pages)
8 February 2001Return made up to 17/01/01; full list of members (8 pages)
8 February 2001Return made up to 17/01/01; full list of members (8 pages)
30 January 2000Return made up to 17/01/00; full list of members (8 pages)
30 January 2000Return made up to 17/01/00; full list of members (8 pages)
7 January 2000Full accounts made up to 30 June 1999 (8 pages)
7 January 2000Full accounts made up to 30 June 1999 (8 pages)
31 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 30 June 1998 (9 pages)
16 November 1998Full accounts made up to 30 June 1998 (9 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 1997Full accounts made up to 30 June 1997 (11 pages)
24 November 1997Full accounts made up to 30 June 1997 (11 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 1997Full accounts made up to 30 June 1996 (13 pages)
26 January 1997Full accounts made up to 30 June 1996 (13 pages)
3 September 1996£ ic 192650/96325 17/07/96 £ sr 96325@1=96325 (1 page)
3 September 1996£ ic 192650/96325 17/07/96 £ sr 96325@1=96325 (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
22 July 1996Declaration of shares redemption:auditor's report (3 pages)
22 July 1996Declaration of shares redemption:auditor's report (3 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 February 1996Full accounts made up to 30 June 1995 (11 pages)
18 February 1996Full accounts made up to 30 June 1995 (11 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)
11 October 1988Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
12 January 1988Particulars of mortgage/charge (3 pages)
12 January 1988Particulars of mortgage/charge (3 pages)
7 April 1982Particulars of mortgage/charge (3 pages)
7 April 1982Particulars of mortgage/charge (3 pages)