Nether Poppleton
York
North Yorkshire
YO26 6NL
Director Name | Mr Paul Michael Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 1 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
Secretary Name | Mr Paul Michael Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Hambleton View Wigginton York YO32 2PN |
Director Name | Dorian Appleton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Manor Drive South Acomb York YO26 5SA |
Secretary Name | Mr John Michael Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 24 Allerton Drive Nether Poppleton York North Yorkshire YO26 6NL |
Secretary Name | Graham John Sunley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Midway Avenue Nether Poppleton York YO26 6NT |
Director Name | Dorian Nicholas Campbell Appleton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 07 April 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eider Close Barton Upon Humber South Humberside DN18 5FJ |
Secretary Name | Dorian Nicholas Campbell Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 07 April 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eider Close Barton Upon Humber South Humberside DN18 5FJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jmbutler.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 790050 |
Telephone region | York |
Registered Address | Unit 1 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | John Butler 66.00% Ordinary |
---|---|
34 at £1 | Paul Butler 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,102 |
Cash | £37,386 |
Current Liabilities | £511,612 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
11 January 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
23 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 November 2019 | Change of details for Mr Paul Butler as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Paul Michael Butler on 28 November 2019 (2 pages) |
31 October 2019 | Second filing of Confirmation Statement dated 05/09/2016 (7 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
5 September 2019 | Resolutions
|
3 September 2019 | Change of share class name or designation (2 pages) |
3 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2019 | Change of name notice (2 pages) |
31 July 2019 | Resolutions
|
23 July 2019 | Satisfaction of charge 8 in full (4 pages) |
23 July 2019 | Satisfaction of charge 1 in full (4 pages) |
23 July 2019 | Satisfaction of charge 9 in full (4 pages) |
23 July 2019 | Satisfaction of charge 2 in full (4 pages) |
23 July 2019 | Satisfaction of charge 6 in full (4 pages) |
23 July 2019 | Satisfaction of charge 7 in full (4 pages) |
23 July 2019 | Satisfaction of charge 4 in full (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates
|
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Registered office address changed from Units 1&2 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Units 1&2 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Units 1&2 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 7 September 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for John Michael Butler on 5 September 2010 (2 pages) |
4 October 2010 | Director's details changed for John Michael Butler on 5 September 2010 (2 pages) |
4 October 2010 | Director's details changed for John Michael Butler on 5 September 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 2A kettlestring lane clifton moor york YO30 4XF (1 page) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 2A kettlestring lane clifton moor york YO30 4XF (1 page) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
11 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 05/09/06; full list of members
|
12 September 2006 | Return made up to 05/09/06; full list of members
|
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New secretary appointed (1 page) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Return made up to 19/09/04; full list of members
|
15 October 2004 | Return made up to 19/09/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members
|
14 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 October 2003 | Ad 01/09/03--------- £ si 99@1 (2 pages) |
14 October 2003 | Ad 01/09/03--------- £ si 99@1 (2 pages) |
14 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 October 2003 | Return made up to 19/09/03; full list of members
|
19 September 2002 | Incorporation (17 pages) |
19 September 2002 | Incorporation (17 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |