Company NameButler Roofing Limited
Company StatusActive
Company Number04454169
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMichael Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Gate
Westhoughton
Bolton
Lancashire
BL5 2SD
Director NamePaul Butler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address3 Morven Grove
Breigtmet
Bolton
Lancashire
BL2 6LU
Director NameWalter Geoffrey Butler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address11 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Secretary NameWalter Geoffrey Butler
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address11 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebutlerroofing.co.uk
Telephone01204 522539
Telephone regionBolton

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Michael Butler
40.00%
Ordinary
400 at £1Paul Butler
40.00%
Ordinary
200 at £1Walter Geoffrey Butler
20.00%
Ordinary

Financials

Year2014
Net Worth£40,373
Cash£70,935
Current Liabilities£247,923

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

9 October 2008Delivered 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 2003Delivered 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

Filing History

9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (6 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
27 September 2018Amended accounts made up to 30 September 2017 (10 pages)
10 July 2018Registered 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 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
24 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 July 2009Return made up to 05/06/09; full list of members (4 pages)
15 July 2009Return made up to 05/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 August 2007Return made up to 05/06/07; full list of members (3 pages)
8 August 2007Return made up to 05/06/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 December 2006Return made up to 05/06/06; full list of members (3 pages)
4 December 2006Return made up to 05/06/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2005Return made up to 05/06/05; full list of members (7 pages)
28 July 2005Return made up to 05/06/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2004Return made up to 05/06/04; full list of members (7 pages)
23 July 2004Return made up to 05/06/04; full list of members (7 pages)
7 April 2004Ad 30/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 April 2004Ad 30/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
10 July 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
18 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 September 2002Registered office changed on 03/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
27 August 2002Company name changed amondale LIMITED\certificate issued on 27/08/02 (2 pages)
27 August 2002Company name changed amondale LIMITED\certificate issued on 27/08/02 (2 pages)
5 June 2002Incorporation (18 pages)
5 June 2002Incorporation (18 pages)