JOHN SMITH-BUTLER AND SONS LIMITED

The Coach House The Coach House, Hertford, SG14 2JA, England
StatusACTIVE
Company No.01439655
CategoryPrivate Limited Company
Incorporated25 Jul 1979
Age44 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

JOHN SMITH-BUTLER AND SONS LIMITED is an active private limited company with number 01439655. It was incorporated 44 years, 11 months, 14 days ago, on 25 July 1979. The company address is The Coach House The Coach House, Hertford, SG14 2JA, England.



Company Fillings

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: New River Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-24

Old address: Riverside Place Lea Road Waltham Abbey Essex EN9 1AS

New address: The Coach House Broadoak End Hertford SG14 2JA

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Geers

Termination date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Bull

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Earle

Appointment date: 2024-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerusan Jehanathan

Termination date: 2022-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jerusan Jehanathan

Termination date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonja Geers

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Robert Read

Termination date: 2021-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jerusan Jehanathan

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Read

Termination date: 2021-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerusan Jehanathan

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alfred Ellender

Termination date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Alfred Ellender

Termination date: 2020-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Robert Read

Appointment date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Read

Appointment date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-18

Officer name: Mr Robert Alfred Ellender

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Wayman

Termination date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr Timothy John Wayan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Wayan

Appointment date: 2015-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Patrick

Termination date: 2015-01-12

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Smith-Butler

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: Unit J Birch Industrial Estate Whittle Lane Moss Hall Road Heywood Lancashire OL10 2SZ

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith-Butler

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Smith-Butler

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Alfred Ellender

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alfred Ellender

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Patrick

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Smith Butler

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Smith Butler

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Bull

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Bull

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bull

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Smith Butler

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith-Butler

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Helen Smith Butler

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Jonathan James Bull

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Jonathan Grant Smith-Butler

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Nicola Sarah Smith-Butler

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: John Smith-Butler

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; no change of members; amend

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed nicola sarah smith-butler

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/01/08\gbp si 92@1=92\gbp ic 1000/1092\

Documents

View document PDF

Resolution

Date: 23 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

DEMOTIC LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05698826
Status:ACTIVE
Category:Private Limited Company

ECO-DRIVE SYSTEMS LIMITED

LANCASTER HOUSE,BIRMINGHAM,B3 1NQ

Number:06198880
Status:ACTIVE
Category:Private Limited Company

FIRE-PRO LTD

47 WHITEHORNS WAY,ABINGDON,OX14 4LH

Number:08109560
Status:ACTIVE
Category:Private Limited Company

LETTOCH FARM (1996)

LETTOCH FARM,PITLOCHRY,

Number:SL002926
Status:ACTIVE
Category:Limited Partnership

SERENITYCRYSTAL LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11903530
Status:ACTIVE
Category:Private Limited Company

THE WEDDING DRESS COMPANY LIMITED

6 WOODLAND COURT,CONSETT,DH8 0EA

Number:09012564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source