About

Registered Number: 01031633
Date of Incorporation: 18/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Station Yard, Station Rd, Bawtry, Doncaster, DN10 6QD

 

Based in Bawtry, J.H.M.Butt & Co.Limited was established in 1971, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKERLEY, Kenneth Edward N/A 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Tracy Elaine 19 January 2006 17 January 2018 1
WAKERLEY, Mavis Ida N/A 19 January 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 April 2019
PSC02 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 28 March 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 24 April 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 05 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 08 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
363a - Annual Return 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2009
AA - Annual Accounts 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 April 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 29 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363s - Annual Return 21 April 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
AA - Annual Accounts 24 March 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 11 May 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 22 April 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 24 April 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 30 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 05 April 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 21 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
363a - Annual Return 23 April 1991
395 - Particulars of a mortgage or charge 23 October 1990
288 - N/A 29 August 1990
395 - Particulars of a mortgage or charge 10 August 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 04 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

Debenture 02 February 2010 Fully Satisfied

N/A

Debenture 18 April 2006 Fully Satisfied

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Debenture 06 August 1990 Fully Satisfied

N/A

Debenture 23 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.