Hawarden
Deeside
Flintshire
CH5 3EL
Wales
Director Name | Mr David Warren Butler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 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 | 28 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Acorn Hollow 6 Groomscroft Hawarden Flintshire CH5 3EL Wales |
Secretary Name | Mr David Warren Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Cross Tree Close Hawarden Deeside Flintshire CH5 3PX Wales |
Director Name | Mrs Joanna Butler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2015(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(12 years, 9 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 |
Secretary Name | Mr David Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(12 years, 9 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 | butlersentertain.co.uk |
---|---|
Telephone | 0800 0681037 |
Telephone region | Freephone |
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 |
27.2k at £0.6 | David Butler 28.24% Ordinary |
---|---|
24.6k at £0.6 | David Warren Butler 25.50% Ordinary |
24.6k at £0.6 | Joanna Butler 25.50% Ordinary |
20k at £0.6 | Dian Butler 20.76% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
22 September 1988 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
17 January 2019 | Change of details for Mr David Warren Butler as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2019 | Change of details for Mrs Joanna Butler as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Change of details for Mr David Butler as a person with significant control on 17 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 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
18 January 2018 | Change of details for Mrs Joanna Butler as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Director's details changed for Mr David Warren Butler on 17 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr David Butler as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Mr David Warren Butler as a person with significant control on 17 January 2018 (2 pages) |
18 January 2018 | Director's details changed for David Butler on 17 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr David Butler as a person with significant control on 17 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr David Warren Butler as a person with significant control on 6 April 2016 (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 Mrs Joanna Butler on 17 January 2018 (2 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 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 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 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) |
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 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 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 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 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) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 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) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 May 2011 | Registered 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 2011 | Registered 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 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) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Statement of capital on 13 May 2010
|
13 May 2010 | Statement of capital on 13 May 2010
|
6 May 2010 | Solvency statement dated 12/04/10 (1 page) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
6 May 2010 | Solvency statement dated 12/04/10 (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 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 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Dian 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 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) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 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 Dian Butler on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Dian Butler on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 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 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 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 | Location of debenture register (1 page) |
24 January 2006 | Return made up to 17/01/06; full list of members (4 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 | Location of debenture register (1 page) |
24 January 2006 | Return made up to 17/01/06; full list of members (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
9 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
9 December 2003 | Full accounts made up to 30 June 2003 (9 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 | Full accounts made up to 30 June 2002 (9 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 17/01/02; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
31 January 1999 | Return made up to 17/01/99; full list of members
|
31 January 1999 | Return made up to 17/01/99; full list of members
|
16 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (9 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 | Full accounts made up to 30 June 1997 (11 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (11 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 | Full accounts made up to 30 June 1996 (13 pages) |
26 January 1997 | Full 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 1996 | Secretary resigned (2 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
22 July 1996 | Declaration of shares redemption:auditor's report (3 pages) |
22 July 1996 | Declaration of shares redemption:auditor's report (3 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
18 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (11 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) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
12 January 1988 | Particulars of mortgage/charge (3 pages) |
12 January 1988 | Particulars of mortgage/charge (3 pages) |
7 April 1982 | Particulars of mortgage/charge (3 pages) |
7 April 1982 | Particulars of mortgage/charge (3 pages) |