Company NameJ M Butler Holdings Limited
DirectorsJohn Michael Butler and Paul Michael Butler
Company StatusActive
Company Number04539541
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameJ M Butler Builders Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Butler
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Allerton Drive
Nether Poppleton
York
North Yorkshire
YO26 6NL
Director NameMr Paul Michael Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(2 years, 6 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 1 Westfield House
Millfield Lane Nether Poppleton
York
YO26 6GA
Secretary NameMr Paul Michael Butler
NationalityBritish
StatusCurrent
Appointed07 April 2005(2 years, 6 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Hambleton View
Wigginton
York
YO32 2PN
Director NameDorian Appleton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleBuilder
Correspondence Address6 Manor Drive South
Acomb
York
YO26 5SA
Secretary NameMr John Michael Butler
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Allerton Drive
Nether Poppleton
York
North Yorkshire
YO26 6NL
Secretary NameGraham John Sunley
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Midway Avenue
Nether Poppleton
York
YO26 6NT
Director NameDorian Nicholas Campbell Appleton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 April 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Eider Close
Barton Upon Humber
South Humberside
DN18 5FJ
Secretary NameDorian Nicholas Campbell Appleton
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 April 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Eider Close
Barton Upon Humber
South Humberside
DN18 5FJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejmbutler.co.uk
Email address[email protected]
Telephone01904 790050
Telephone regionYork

Location

Registered AddressUnit 1 Westfield House
Millfield Lane Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1John Butler
66.00%
Ordinary
34 at £1Paul Butler
34.00%
Ordinary

Financials

Year2014
Net Worth£28,102
Cash£37,386
Current Liabilities£511,612

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 4 weeks ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

11 January 2010Delivered on: 13 January 2010
Persons entitled: Lowry Capital Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ashtree house church lane wigginton york t/no NYK348105.
Outstanding
17 January 2007Delivered on: 24 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to 57 the village wigginton york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 January 2007Delivered on: 19 January 2007
Persons entitled: John Sylvester Leaf and Diana Elizabeth Leaf

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to.
Particulars: Yew tree cottage welburn york.
Outstanding
26 October 2006Delivered on: 28 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 millfield lane poppleton york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 March 2005Delivered on: 19 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Particulars: F/H yew tree house main street welburn york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 January 2004Delivered on: 23 January 2004
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
16 January 2004Delivered on: 21 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the regent works and land on the east and south of manor drive south york t/n's NYK284737, NYK19160 & NYK273476. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 October 2005Delivered on: 3 November 2005
Satisfied on: 5 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to 19 linley avenue haxby york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 2004Delivered on: 20 October 2004
Satisfied on: 14 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 acomb road holgate york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 November 2019Change of details for Mr Paul Butler as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Director's details changed for Mr Paul Michael Butler on 28 November 2019 (2 pages)
31 October 2019Second filing of Confirmation Statement dated 05/09/2016 (7 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
5 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 September 2019Change of share class name or designation (2 pages)
3 September 2019Particulars of variation of rights attached to shares (2 pages)
31 July 2019Change of name notice (2 pages)
31 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-22
(2 pages)
23 July 2019Satisfaction of charge 8 in full (4 pages)
23 July 2019Satisfaction of charge 1 in full (4 pages)
23 July 2019Satisfaction of charge 9 in full (4 pages)
23 July 2019Satisfaction of charge 2 in full (4 pages)
23 July 2019Satisfaction of charge 6 in full (4 pages)
23 July 2019Satisfaction of charge 7 in full (4 pages)
23 July 2019Satisfaction of charge 4 in full (4 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about People with significant control (psc)) was registered on 31/10/2019
(7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Registered office address changed from Units 1&2 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Units 1&2 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Units 1&2 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 7 September 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for John Michael Butler on 5 September 2010 (2 pages)
4 October 2010Director's details changed for John Michael Butler on 5 September 2010 (2 pages)
4 October 2010Director's details changed for John Michael Butler on 5 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 2A kettlestring lane clifton moor york YO30 4XF (1 page)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 2A kettlestring lane clifton moor york YO30 4XF (1 page)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 September 2007Return made up to 05/09/07; no change of members (7 pages)
11 September 2007Return made up to 05/09/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Return made up to 05/09/05; full list of members (7 pages)
13 September 2005Return made up to 05/09/05; full list of members (7 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
5 November 2004Director resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004New secretary appointed (1 page)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
14 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 October 2003Ad 01/09/03--------- £ si 99@1 (2 pages)
14 October 2003Ad 01/09/03--------- £ si 99@1 (2 pages)
14 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Incorporation (17 pages)
19 September 2002Incorporation (17 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)