About

Registered Number: 01439655
Date of Incorporation: 25/07/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS

 

Founded in 1979, John Smith-butler & Sons Ltd are based in Essex, it has a status of "Active". Read, Steven Robert, Read, Steven Robert, Ellender, Robert Alfred, Bull, Jonathan James, Bull, Norman, Ellender, Robert Alfred, Patrick, Mark John, Smith Butler, Helen, Smith Butler, Sylvia Margaret, Smith-butler, Andrew Joseph, Smith-butler, John, Smith-butler, Jonathan Grant, Smith-butler, Nicola Sarah, Wayman, Timothy John are listed as directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Steven Robert 23 September 2020 - 1
BULL, Jonathan James 03 January 2006 07 November 2013 1
BULL, Norman N/A 07 November 2013 1
ELLENDER, Robert Alfred 07 November 2013 23 September 2020 1
PATRICK, Mark John 07 November 2013 12 January 2015 1
SMITH BUTLER, Helen 14 July 1997 07 November 2013 1
SMITH BUTLER, Sylvia Margaret N/A 07 November 2013 1
SMITH-BUTLER, Andrew Joseph N/A 07 November 2013 1
SMITH-BUTLER, John N/A 05 April 2012 1
SMITH-BUTLER, Jonathan Grant N/A 07 November 2013 1
SMITH-BUTLER, Nicola Sarah 04 May 2008 07 November 2013 1
WAYMAN, Timothy John 14 November 2015 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
READ, Steven Robert 23 September 2020 - 1
ELLENDER, Robert Alfred 07 November 2013 23 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
AP03 - Appointment of secretary 23 September 2020
AP01 - Appointment of director 23 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 21 August 2017
CH03 - Change of particulars for secretary 21 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 22 February 2016
TM01 - Termination of appointment of director 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 12 January 2015
AA01 - Change of accounting reference date 12 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 27 November 2013
AD01 - Change of registered office address 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP03 - Appointment of secretary 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
MR04 - N/A 23 November 2013
AA01 - Change of accounting reference date 07 November 2013
MR04 - N/A 19 October 2013
MR04 - N/A 19 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 05 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363s - Annual Return 12 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
RESOLUTIONS - N/A 23 May 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 12 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 15 May 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 11 May 2003
287 - Change in situation or address of Registered Office 03 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 27 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 12 June 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 16 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 16 September 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 21 April 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 04 July 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 26 January 1987
395 - Particulars of a mortgage or charge 29 October 1986
NEWINC - New incorporation documents 25 July 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 2010 Fully Satisfied

N/A

All assets debenture 31 March 2010 Outstanding

N/A

Legal charge 05 September 2007 Outstanding

N/A

Debenture 05 June 2007 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Legal charge 18 April 2002 Fully Satisfied

N/A

Legal mortgage 22 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.