About

Registered Number: 01530086
Date of Incorporation: 25/11/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: Boundary House, Cheadle Point, Cheadle, SK8 2GG,

 

Boutinot Ltd was founded on 25 November 1980 and has its registered office in Cheadle, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Antony Malcolm 22 March 2013 - 1
BIDSTON, Alison Frances 26 January 1995 05 April 1995 1
BOUTINOT, Kathleen Magaret N/A 30 April 2001 1
BOUTINOT, Paul Roger N/A 21 March 2013 1
DAVENPORT-BROWN, Paul N/A 01 March 1992 1
HUNT, Jane N/A 28 February 1992 1
LOWE, Nicola Jayne 01 October 2010 05 May 2015 1
WHITAKER, Lynne Elizabeth 30 April 2001 31 October 2002 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 05 July 2018
CH03 - Change of particulars for secretary 05 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
AA - Annual Accounts 05 June 2018
MR01 - N/A 05 October 2017
MR04 - N/A 16 September 2017
MR01 - N/A 27 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 06 June 2017
MR01 - N/A 13 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
AD01 - Change of registered office address 16 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 09 June 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 May 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 10 July 2013
SH01 - Return of Allotment of shares 05 June 2013
MR04 - N/A 30 May 2013
MR04 - N/A 23 May 2013
MEM/ARTS - N/A 20 May 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 17 April 2013
RESOLUTIONS - N/A 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
SH01 - Return of Allotment of shares 14 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 02 June 2011
SH01 - Return of Allotment of shares 12 April 2011
SH01 - Return of Allotment of shares 12 April 2011
AP01 - Appointment of director 26 November 2010
SH01 - Return of Allotment of shares 22 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 July 2005
AUD - Auditor's letter of resignation 01 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 24 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 12 November 2002
MEM/ARTS - N/A 07 November 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 15 August 2001
MISC - Miscellaneous document 15 August 2001
363s - Annual Return 06 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
CERTNM - Change of name certificate 01 June 2001
AUD - Auditor's letter of resignation 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 23 April 2001
AA - Annual Accounts 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2000
363s - Annual Return 06 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 2000
287 - Change in situation or address of Registered Office 06 April 2000
395 - Particulars of a mortgage or charge 09 March 2000
CERTNM - Change of name certificate 06 March 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 30 June 1998
RESOLUTIONS - N/A 28 May 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 29 April 1997
CERTNM - Change of name certificate 30 August 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 16 May 1996
288 - N/A 12 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1995
288 - N/A 08 August 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 11 April 1995
395 - Particulars of a mortgage or charge 22 March 1995
CERTNM - Change of name certificate 17 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288a - Notice of appointment of directors or secretaries 14 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 11 April 1994
395 - Particulars of a mortgage or charge 08 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1993
395 - Particulars of a mortgage or charge 30 December 1992
363s - Annual Return 06 November 1992
288 - N/A 06 November 1992
AA - Annual Accounts 06 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 19 March 1992
CERTNM - Change of name certificate 02 March 1992
AA - Annual Accounts 19 July 1991
363b - Annual Return 19 July 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1987
288 - N/A 16 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 13 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1987
395 - Particulars of a mortgage or charge 07 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 27 May 1986
AA - Annual Accounts 30 November 1985
363 - Annual Return 28 November 1985
363 - Annual Return 23 January 1985
AA - Annual Accounts 23 January 1985
363 - Annual Return 09 June 1983
AA - Annual Accounts 08 June 1983
CERTNM - Change of name certificate 04 March 1981
MISC - Miscellaneous document 25 November 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 06 March 2017 Outstanding

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

Fixed and floating charge 21 March 2013 Fully Satisfied

N/A

Debenture 21 March 2013 Fully Satisfied

N/A

Debenture 19 November 2008 Fully Satisfied

N/A

Mortgage debenture 05 March 2000 Fully Satisfied

N/A

Fixed charge over book debts 07 March 1995 Fully Satisfied

N/A

Debenture 07 March 1995 Fully Satisfied

N/A

Charge of debt 25 May 1993 Fully Satisfied

N/A

Charge of debt 21 December 1992 Fully Satisfied

N/A

Debenture 26 November 1987 Fully Satisfied

N/A

Debenture 31 October 1986 Fully Satisfied

N/A

Debenture 11 November 1985 Fully Satisfied

N/A

Debenture 23 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.