About

Registered Number: 07841815
Date of Incorporation: 10/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Gordleton Industrial Park Hannah Way, Pennington, Lymington, Hampshire, SO41 8JD

 

Based in Hampshire, Hs Butyl Ltd was founded on 10 November 2011, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUBLEY, Martin Paul 01 April 2017 - 1
POUNDER, Stuart Douglas 01 April 2016 - 1
HODGSON, Jane Caroline 02 February 2012 27 August 2019 1
HODGSON, Karen Elizabeth 02 February 2012 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Richard Maxwell 02 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 23 October 2018
MR01 - N/A 03 April 2018
CS01 - N/A 17 November 2017
PSC02 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 07 April 2017
MR01 - N/A 15 February 2017
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 November 2015
RESOLUTIONS - N/A 29 October 2015
TM01 - Termination of appointment of director 09 July 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH03 - Return of purchase of own shares 04 February 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2013
AA - Annual Accounts 07 August 2013
MR01 - N/A 25 July 2013
SH01 - Return of Allotment of shares 13 December 2012
RESOLUTIONS - N/A 06 December 2012
RESOLUTIONS - N/A 06 December 2012
RESOLUTIONS - N/A 06 December 2012
RESOLUTIONS - N/A 06 December 2012
RESOLUTIONS - N/A 06 December 2012
AR01 - Annual Return 22 November 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
RESOLUTIONS - N/A 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AA01 - Change of accounting reference date 24 May 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AP03 - Appointment of secretary 03 February 2012
AD01 - Change of registered office address 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
CERTNM - Change of name certificate 24 January 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 07 February 2017 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

All assets debenture 03 April 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 09 March 2012 Fully Satisfied

N/A

Debenture 09 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.