UKBizDB.co.uk

J.H.M.BUTT & CO.LIMITED

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

This company is commonly known as J.h.m.butt & Co.limited. The company was founded 52 years ago and was given the registration number 01031633. The firm's registered office is in BAWTRY. You can find them at Station Yard, Station Rd, Bawtry, Doncaster. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:J.H.M.BUTT & CO.LIMITED
Company Number:01031633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Station Yard, Station Rd, Bawtry, Doncaster, DN10 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
J.H.B Butt & Co, Brunel Close, Brunel Industrial Estate, Harworth, Doncaster, England, DN11 8QA

Director05 February 2015Active
J.H.B Butt & Co, Brunel Close, Brunel Industrial Estate, Harworth, Doncaster, England, DN11 8QA

Director01 August 2023Active
J.H.B Butt & Co, Brunel Close, Brunel Industrial Estate, Harworth, Doncaster, England, DN11 8QA

Director01 January 2003Active
54 Markham Road, Langold, Worksop, S81 9SE

Secretary19 January 2006Active
White Cottage Gainsborough Road, Everton, Doncaster, DN10 5DE

Secretary-Active
The Old Stables Woodnook Farm, Calow, Chesterfield, S44 5XD

Director-Active
White Cottage Gainsborough Road, Everton, Doncaster, DN10 5DE

Director-Active

People with Significant Control

Mdjc Holdings Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Jhm Butt & Co, Brunel Close, Brunel Industrial Estate, Doncaster, England, DN11 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Fraser Edward Wakerley
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Station Yard, Bawtry, DN10 6QD
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.