About

Registered Number: 03046053
Date of Incorporation: 13/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: C/O Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-Super-Mare, Somerset, BS22 7SB,

 

Established in 1995, Henry Butt House (Wsm) Management Ltd has its registered office in Weston-Super-Mare, Somerset, it has a status of "Active". Henry Butt House (Wsm) Management Ltd has 20 directors listed as Hunter, Elizabeth Lucy Bianca, Gowin, Bernard Michael, Wookey, Philip Edward, Dr, Garner, Timothy Peter, Hml Company Secretarial Services, Barr, Patricia Beatrice, Corner, Graham Menzies, Dunstone-hesletine, Timothy, Fry, Alison Dora, Fry, William John, Gehler, Patricia Mary, Haworth, Paul James, Lang, Elizabeth, Little, Graham John, Pollock, Lindsey, Pollock, Robert, Read, Alfred, Sherratt, Eric Winston, Thynne, Doris Joan, Thynne, George Stanley. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWIN, Bernard Michael 02 October 2018 - 1
WOOKEY, Philip Edward, Dr 03 November 2015 - 1
BARR, Patricia Beatrice 14 January 1997 28 January 1998 1
CORNER, Graham Menzies 14 January 1997 09 September 1999 1
DUNSTONE-HESLETINE, Timothy 19 February 2008 10 October 2009 1
FRY, Alison Dora 26 March 1998 31 October 1999 1
FRY, William John 01 September 2004 19 February 2008 1
GEHLER, Patricia Mary 01 October 2009 03 November 2015 1
HAWORTH, Paul James 25 July 2005 02 January 2008 1
LANG, Elizabeth 22 February 2008 11 October 2010 1
LITTLE, Graham John 17 December 2010 14 November 2014 1
POLLOCK, Lindsey 13 September 2012 08 May 2019 1
POLLOCK, Robert 19 February 2008 06 July 2009 1
READ, Alfred 14 January 1997 02 September 1999 1
SHERRATT, Eric Winston 09 September 1999 31 January 2006 1
THYNNE, Doris Joan 13 July 2004 19 February 2008 1
THYNNE, George Stanley 09 September 1999 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Elizabeth Lucy Bianca 03 November 2015 - 1
GARNER, Timothy Peter 01 October 2009 03 November 2015 1
HML COMPANY SECRETARIAL SERVICES 08 September 2008 30 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 21 May 2020
CH03 - Change of particulars for secretary 01 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 November 2017
CH03 - Change of particulars for secretary 27 September 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 24 May 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 13 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AP03 - Appointment of secretary 04 November 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 28 January 2010
AP03 - Appointment of secretary 15 October 2009
AP01 - Appointment of director 14 October 2009
AD01 - Change of registered office address 14 October 2009
AP01 - Appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
363s - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 13 May 1996
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.