Westhoughton
Bolton
Lancashire
BL5 2SD
Director Name | Paul Butler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2002(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morven Grove Breigtmet Bolton Lancashire BL2 6LU |
Director Name | Walter Geoffrey Butler |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2002(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 11 Whitland Avenue Heaton Bolton Lancashire BL1 5FB |
Secretary Name | Walter Geoffrey Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2002(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 11 Whitland Avenue Heaton Bolton Lancashire BL1 5FB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | butlerroofing.co.uk |
---|---|
Telephone | 01204 522539 |
Telephone region | Bolton |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Michael Butler 40.00% Ordinary |
---|---|
400 at £1 | Paul Butler 40.00% Ordinary |
200 at £1 | Walter Geoffrey Butler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,373 |
Cash | £70,935 |
Current Liabilities | £247,923 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
9 October 2008 | Delivered on: 17 October 2008 Satisfied on: 15 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re butler roofing limited business base rate tracker account ac/no 83910032. Fully Satisfied |
---|---|
5 August 2003 | Delivered on: 9 August 2003 Satisfied on: 15 October 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
27 September 2018 | Amended accounts made up to 30 September 2017 (10 pages) |
10 July 2018 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 32-36 Chorley New Road Bolton BL1 4AP on 10 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 November 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
24 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 December 2006 | Return made up to 05/06/06; full list of members (3 pages) |
4 December 2006 | Return made up to 05/06/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 April 2004 | Ad 30/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 April 2004 | Ad 30/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Return made up to 05/06/03; full list of members
|
10 July 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Return made up to 05/06/03; full list of members
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
18 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
27 August 2002 | Company name changed amondale LIMITED\certificate issued on 27/08/02 (2 pages) |
27 August 2002 | Company name changed amondale LIMITED\certificate issued on 27/08/02 (2 pages) |
5 June 2002 | Incorporation (18 pages) |
5 June 2002 | Incorporation (18 pages) |