About

Registered Number: 02657821
Date of Incorporation: 28/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: George House, Soothouse Spring, St Albans, Hertfordshire, AL3 6NX

 

Founded in 1991, Buttle Plc have registered office in St Albans in Hertfordshire. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are Buttle, Peter George, Church, Ian Stanton, Barton, Brian Henry, Buttle, Leslie Maurice, Hawthorne, Ian Gardner, Middleton, Kevin Paul, Norton, Phillip Leonard, Prescott, Mollie Anne, Sims, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTLE, Peter George 28 October 1991 - 1
CHURCH, Ian Stanton 01 June 2020 - 1
BARTON, Brian Henry 28 October 1991 29 April 1997 1
BUTTLE, Leslie Maurice 28 October 1991 30 August 1995 1
HAWTHORNE, Ian Gardner 30 August 1995 30 June 1998 1
MIDDLETON, Kevin Paul 20 February 2012 21 January 2014 1
NORTON, Phillip Leonard 24 August 2001 30 June 2020 1
PRESCOTT, Mollie Anne 22 October 1996 30 June 2012 1
SIMS, Nicholas 09 May 2017 30 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
RP04 - N/A 19 March 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
AR01 - Annual Return 20 November 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 August 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 07 November 2002
MEM/ARTS - N/A 14 October 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 01 November 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 04 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
363s - Annual Return 09 December 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 04 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 27 October 1993
AA - Annual Accounts 07 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1993
363s - Annual Return 26 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 20 November 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 November 1991
NEWINC - New incorporation documents 28 October 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 28 March 2013 Outstanding

N/A

Guarantee & debenture 20 July 2012 Outstanding

N/A

Debenture 30 November 2000 Outstanding

N/A

Debenture 30 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.