Butyl Products Ltd was registered on 27 December 1995 and has its registered office in Essex. There are 7 directors listed as Drumgold, Lindsey Patricia, Ball, Craig Stuart, Drumgold, Lindsey Patricia, Trotter, Andrew James, Gander, Jenny, Knights, Robert Edwin, Swift, Andrew Charles for this organisation. This organisation is registered for VAT in the UK. 21-50 people work at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Craig Stuart | 01 July 2013 | - | 1 |
DRUMGOLD, Lindsey Patricia | 27 January 2015 | - | 1 |
GANDER, Jenny | 22 January 2002 | 10 April 2011 | 1 |
KNIGHTS, Robert Edwin | 29 December 1995 | 31 August 1997 | 1 |
SWIFT, Andrew Charles | 06 September 2000 | 13 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRUMGOLD, Lindsey Patricia | 04 July 2018 | - | 1 |
TROTTER, Andrew James | 29 December 1995 | 15 March 1996 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Robert Arthur Young/
1943-08 |
Individual person with significant control |
British/
England |
|
Mr John Richard Young/
1945-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 03 March 2020 | |
TM01 - Termination of appointment of director | 27 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 21 September 2019 | |
AP01 - Appointment of director | 18 September 2019 | |
CS01 - N/A | 06 March 2019 | |
AP01 - Appointment of director | 12 December 2018 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
AA - Annual Accounts | 19 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
AP03 - Appointment of secretary | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 12 July 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 11 September 2017 | |
SH01 - Return of Allotment of shares | 01 September 2017 | |
MR01 - N/A | 22 June 2017 | |
CS01 - N/A | 13 March 2017 | |
AAMD - Amended Accounts | 28 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AR01 - Annual Return | 08 January 2016 | |
RESOLUTIONS - N/A | 29 December 2015 | |
SH01 - Return of Allotment of shares | 29 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 14 January 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
AP01 - Appointment of director | 02 October 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 09 January 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
363s - Annual Return | 14 January 2003 | |
287 - Change in situation or address of Registered Office | 17 August 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
AA - Annual Accounts | 22 March 2000 | |
363s - Annual Return | 02 March 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 26 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1998 | |
AA - Annual Accounts | 20 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1998 | |
363s - Annual Return | 31 January 1998 | |
288b - Notice of resignation of directors or secretaries | 03 September 1997 | |
288a - Notice of appointment of directors or secretaries | 28 May 1997 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 23 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
288 - N/A | 04 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1996 | |
288 - N/A | 25 May 1996 | |
288 - N/A | 25 May 1996 | |
CERTNM - Change of name certificate | 13 March 1996 | |
395 - Particulars of a mortgage or charge | 07 March 1996 | |
395 - Particulars of a mortgage or charge | 07 March 1996 | |
RESOLUTIONS - N/A | 21 February 1996 | |
MEM/ARTS - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
287 - Change in situation or address of Registered Office | 21 February 1996 | |
123 - Notice of increase in nominal capital | 21 February 1996 | |
NEWINC - New incorporation documents | 27 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 June 2017 | Outstanding |
N/A |
Legal charge | 27 February 1996 | Outstanding |
N/A |
Debenture | 27 February 1996 | Fully Satisfied |
N/A |