UKBizDB.co.uk

BUTTERS JOHN BEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butters John Bee Limited. The company was founded 19 years ago and was given the registration number 05289439. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BUTTERS JOHN BEE LIMITED
Company Number:05289439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Colwyn House, Sheepen Place, Colchester, Essex, England, CO3 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD

Director11 October 2017Active
Colwyn House, Sheepen Lane, Colchester, England, CO3 3LD

Director11 October 2017Active
Hunters Lodge Old Lane, Brown Edge, Stoke On Trent, ST6 8TG

Secretary17 November 2004Active
27, Sterndale Drive, Newcastle, England, ST5 4HS

Director01 February 2016Active
Lakeview, Festival Way, Festival Park Stoke On Trent, ST1 5BJ

Director17 November 2004Active
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD

Director02 February 2014Active
1 Churchside Close, Haslington, Crewe, CW1 5TT

Director17 November 2004Active
Orchard Cottage, Walkmill Road, Market Drayton, England, TF9 1JY

Director02 February 2014Active
37, Finch Road, Kibworth Harcourt, Leicester, England, LE8 0WE

Director20 June 2016Active
9 Kendal Way, Wychwood Park, Chorlton, Crewe, CW2 5SA

Director17 November 2004Active
20 Fields Road, Alsager, ST7 2NA

Director17 November 2004Active
Colwyn House Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director11 October 2017Active
5 Churches Court, Nantwich, CW5 5YN

Director17 November 2004Active
Brandreth House, Snape Hall Close Whitmore Heath, Newcastle, ST5 5HD

Director17 November 2004Active
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD

Director11 October 2017Active

People with Significant Control

Spicerhaart Group Limited
Notified on:20 July 2023
Status:Active
Country of residence:England
Address:Colwyn House, Sheepen Place, Colchester, England, CO3 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Butters John Bee Group Limited
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:Lakeview, Festival Way, Stoke-On-Trent, England, ST1 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2018-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.