About

Registered Number: 00743886
Date of Incorporation: 12/12/1962 (61 years and 4 months ago)
Company Status: Active
Registered Address: Manor Farm House Marsh Lane, Bolton Percy, York, YO23 7BA,

 

Having been setup in 1962, W Button (Holdings) Ltd has its registered office in York, it's status is listed as "Active". We don't know the number of employees at this business. There are 5 directors listed as Button, Ann Elizabeth, Burrell, Jacqueline, Button, Joyce, Button, Steven Gene, Button, Walter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Jacqueline 01 January 1997 05 October 2005 1
BUTTON, Joyce N/A 07 March 2013 1
BUTTON, Steven Gene N/A 07 July 2013 1
BUTTON, Walter N/A 10 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BUTTON, Ann Elizabeth 20 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 October 2018
PSC04 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 20 June 2011
AP03 - Appointment of secretary 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 17 July 2008
RESOLUTIONS - N/A 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
123 - Notice of increase in nominal capital 26 November 2007
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AAMD - Amended Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
CERTNM - Change of name certificate 06 February 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 09 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 14 August 2000
363a - Annual Return 04 August 1999
AA - Annual Accounts 02 August 1999
363a - Annual Return 20 August 1998
AA - Annual Accounts 18 June 1998
363a - Annual Return 09 October 1997
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
363a - Annual Return 05 August 1996
AA - Annual Accounts 24 June 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 10 October 1994
363x - Annual Return 01 August 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
AA - Annual Accounts 05 October 1982
AA - Annual Accounts 31 July 1981
AA - Annual Accounts 13 September 1980
NEWINC - New incorporation documents 12 December 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 1985 Outstanding

N/A

Single debenture 22 September 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.