Company NameDennis Butler Limited
Company StatusActive
Company Number01655808
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Previous NameBellbadge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Dennis William Butler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
Director NameMr Philip Richard Hough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(11 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
Secretary NameMr Robert John D'Arcy
NationalityBritish
StatusCurrent
Appointed24 November 1995(13 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
Director NameMr Robert John D'Arcy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(13 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
Director NameSusan Patricia Butler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(25 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
Director NameKaren Corlett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market
Henry Boot Way Priory Park East
Hull
East Yorkshire
HU4 7EA
Director NameMarie D'Arcy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Priory Market
Henry Boot Way Priory Park East
Hull
East Yorkshire
HU4 7EA
Director NameMr Stephen Thomas Ellerington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address173 Sigston Road
Beverley
North Humberside
HU17 9PJ
Secretary NameMr Stephen Thomas Ellerington
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address173 Sigston Road
Beverley
North Humberside
HU17 9PJ

Contact

Websitedennisbutler.co.uk

Location

Registered AddressUnit 9 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Shareholders

475 at £1Dennis William Butler
47.50%
Ordinary
200 at £1Dennis William Butler & Susan Patricia Butler
20.00%
Ordinary
200 at £1Susan Patricia Butler
20.00%
Ordinary
125 at £1Mr Philip Richard Hough
12.50%
Ordinary

Financials

Year2014
Turnover£12,473,020
Gross Profit£2,349,549
Net Worth£959,271
Cash£315,062
Current Liabilities£1,381,992

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

10 February 1995Delivered on: 15 February 1995
Satisfied on: 19 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 queen street hull t/n hs 189995 together with all buildings and fixtures .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 October 1985Delivered on: 16 October 1985
Satisfied on: 10 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 humber street, hull.
Fully Satisfied
20 April 1994Delivered on: 22 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
9 August 2023Full accounts made up to 31 August 2022 (22 pages)
19 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
16 May 2022Full accounts made up to 31 August 2021 (22 pages)
27 January 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
30 March 2021Satisfaction of charge 2 in full (2 pages)
9 March 2021Full accounts made up to 31 August 2020 (19 pages)
4 March 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
20 March 2020Full accounts made up to 31 August 2019 (19 pages)
17 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
21 January 2019Director's details changed for Susan Patricia Butler on 21 January 2019 (2 pages)
5 January 2019Full accounts made up to 31 August 2018 (19 pages)
12 February 2018Full accounts made up to 31 August 2017 (19 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
28 March 2017Full accounts made up to 31 August 2016 (21 pages)
28 March 2017Full accounts made up to 31 August 2016 (21 pages)
16 January 2017Director's details changed for Mr Dennis William Butler on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Director's details changed for Mr Dennis William Butler on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
9 March 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
9 March 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(10 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(10 pages)
30 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
17 March 2015Accounts for a medium company made up to 31 August 2014 (21 pages)
17 March 2015Accounts for a medium company made up to 31 August 2014 (21 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(9 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(9 pages)
20 January 2014Accounts for a medium company made up to 31 August 2013 (18 pages)
20 January 2014Accounts for a medium company made up to 31 August 2013 (18 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(9 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(9 pages)
7 March 2013Accounts for a medium company made up to 31 August 2012 (18 pages)
7 March 2013Accounts for a medium company made up to 31 August 2012 (18 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
19 December 2012Appointment of Marie D'arcy as a director (2 pages)
19 December 2012Appointment of Marie D'arcy as a director (2 pages)
19 December 2012Appointment of Karen Corlett as a director (2 pages)
19 December 2012Appointment of Karen Corlett as a director (2 pages)
27 January 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
27 January 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
23 January 2012Register(s) moved to registered office address (1 page)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
23 January 2012Register(s) moved to registered office address (1 page)
22 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
22 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
25 January 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
25 January 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
25 January 2011Secretary's details changed for Robert John Darcy on 16 January 2011 (1 page)
25 January 2011Secretary's details changed for Robert John Darcy on 16 January 2011 (1 page)
25 January 2011Director's details changed for Robert John Darcy on 16 January 2011 (2 pages)
25 January 2011Director's details changed for Robert John Darcy on 16 January 2011 (2 pages)
22 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
22 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Robert John Darcy on 16 January 2010 (1 page)
19 January 2010Director's details changed for Mr Philip Richard Hough on 16 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Mr Dennis William Butler on 16 January 2010 (2 pages)
19 January 2010Secretary's details changed for Robert John Darcy on 16 January 2010 (1 page)
19 January 2010Director's details changed for Susan Patricia Butler on 16 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Robert John Darcy on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Patricia Butler on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Dennis William Butler on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Robert John Darcy on 16 January 2010 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Philip Richard Hough on 16 January 2010 (2 pages)
23 November 2009Registered office address changed from 5 Humber Street Kingston upon Hull HU1 1TG on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 5 Humber Street Kingston upon Hull HU1 1TG on 23 November 2009 (1 page)
10 June 2009Director's change of particulars / dennis butler / 18/08/2008 (1 page)
10 June 2009Director's change of particulars / susan butler / 18/08/2008 (1 page)
10 June 2009Director's change of particulars / dennis butler / 18/08/2008 (1 page)
10 June 2009Return made up to 16/01/09; full list of members (5 pages)
10 June 2009Director's change of particulars / susan butler / 18/08/2008 (1 page)
10 June 2009Return made up to 16/01/09; full list of members (5 pages)
26 March 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
26 March 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
11 April 2008Director appointed susan patricia butler (2 pages)
11 April 2008Director appointed susan patricia butler (2 pages)
23 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
23 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
23 January 2008Return made up to 16/01/08; no change of members (7 pages)
23 January 2008Return made up to 16/01/08; no change of members (7 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
1 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 January 2007Return made up to 16/01/07; full list of members (8 pages)
26 January 2007Return made up to 16/01/07; full list of members (8 pages)
28 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
22 August 2005Return made up to 16/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 August 2005Return made up to 16/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
5 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
25 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
23 January 2003Return made up to 16/01/03; full list of members (8 pages)
23 January 2003Return made up to 16/01/03; full list of members (8 pages)
18 February 2002Accounts for a small company made up to 31 August 2001 (8 pages)
18 February 2002Accounts for a small company made up to 31 August 2001 (8 pages)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
19 January 2001Return made up to 16/01/01; full list of members (8 pages)
19 January 2001Return made up to 16/01/01; full list of members (8 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
23 January 2000Return made up to 16/01/00; full list of members (8 pages)
23 January 2000Return made up to 16/01/00; full list of members (8 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 February 1997Return made up to 16/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 1997Return made up to 16/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 January 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
2 August 1982Incorporation (13 pages)
2 August 1982Incorporation (13 pages)