UKBizDB.co.uk

RICHARD BUTLER & CO. LIMITED

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

This company is commonly known as Richard Butler & Co. Limited. The company was founded 47 years ago and was given the registration number 01286993. The firm's registered office is in CLITHEROE. You can find them at Unit 1 The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:RICHARD BUTLER & CO. LIMITED
Company Number:01286993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1976
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 1 The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire, England, BB7 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, England, BB7 9YE

Director20 March 2018Active
659, Eccles New Road, Salford, Manchester, England, M50 1AY

Secretary01 October 2009Active
55 Foundry Lane, Highfield, Wigan, WN3 6BW

Secretary-Active
293 Wellington Road North, Heaton Chapel, Stockport, SK4 4QH

Director-Active
20 Woodstock Drive, Worsley, Manchester, M28 2WW

Director06 April 2000Active
55 Foundry Lane, Highfield, Wigan, WN3 6BW

Director-Active

People with Significant Control

N.U.O.E. Limited
Notified on:20 March 2018
Status:Active
Country of residence:England
Address:Unit 27b, Mitton Road Business Park, Whalley, England, BB7 9YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Jonathan Butler
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:293 Wellington Road North, Heaton Chapel, Stockport, England, SK4 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-08-22Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Address

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

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Resolution

Resolution.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Address

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

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.