About

Registered Number: 02955153
Date of Incorporation: 03/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

No Butts Bin Co. Ltd was founded on 03 August 1994. The current directors of the organisation are Adnams, Kenneth James, Bright, Martyn Andrew, Mcguckin, Mark Alexander, Bright, Suzanne. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Suzanne 03 August 1994 25 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ADNAMS, Kenneth James 25 January 2016 - 1
BRIGHT, Martyn Andrew 01 August 2008 25 January 2016 1
MCGUCKIN, Mark Alexander N/A 18 January 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 19 December 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AP03 - Appointment of secretary 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AD01 - Change of registered office address 05 August 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
225 - Change of Accounting Reference Date 30 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 13 January 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 07 September 2005
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 02 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 30 August 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 04 May 1999
395 - Particulars of a mortgage or charge 21 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 08 September 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 22 August 1996
225 - Change of Accounting Reference Date 22 August 1996
363b - Annual Return 10 October 1995
395 - Particulars of a mortgage or charge 18 May 1995
287 - Change in situation or address of Registered Office 03 April 1995
288 - N/A 12 August 1994
287 - Change in situation or address of Registered Office 12 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Outstanding

N/A

Rent deposit deed 10 October 2007 Outstanding

N/A

Rent deposit deed 23 June 2005 Outstanding

N/A

Fixed and floating charge 21 June 2004 Outstanding

N/A

Rent deposit deed 13 October 1998 Outstanding

N/A

Debenture 10 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.