A.A. BUTLER & CO. (WREXHAM) LIMITED

Register to unlock more data on OkredoRegister

A.A. BUTLER & CO. (WREXHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02201278

Incorporation date

01/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Cuddfan Bryn Goodman, Ruthin, Clwyd LL15 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon07/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-05-31
dot icon28/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-05-31
dot icon11/03/2024
Cessation of Wendy Rees as a person with significant control on 2024-03-08
dot icon08/03/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon08/03/2024
Change of details for Mr Terence Graham Wilson as a person with significant control on 2024-03-08
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/10/2023
Registered office address changed from Cuddfan Bryn Goodman Ruthin Clwyd 1200 - Bank Account LL15 1EL United Kingdom to Cuddfan Bryn Goodman Ruthin Clwyd LL15 1EL on 2023-10-23
dot icon20/10/2023
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Cuddfan Bryn Goodman Ruthin Clwyd 1200 - Bank Account LL15 1EL on 2023-10-20
dot icon18/07/2023
Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18
dot icon09/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon07/02/2023
Change of details for Mr Terence Graham Wilson as a person with significant control on 2023-02-01
dot icon07/02/2023
Notification of Wendy Rees as a person with significant control on 2023-02-01
dot icon11/07/2022
Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 5-7 Beatrice Street Oswestry SY11 1QE on 2022-07-11
dot icon17/06/2022
Director's details changed for Mrs Wendy Rees Leverett-Wilson on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr Terence Graham Wilson on 2022-06-17
dot icon17/06/2022
Secretary's details changed for Wendy Rees Leverett Wilson on 2022-06-17
dot icon17/06/2022
Registered office address changed from 61 King Street Wrexham Wrexham County Borough LL11 1HR to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 2022-06-17
dot icon17/06/2022
Change of details for Mr Terence Graham Wilson as a person with significant control on 2022-06-17
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon29/12/2021
Director's details changed for Mr Terence Graham Wilson on 2021-12-29
dot icon29/12/2021
Director's details changed for Mrs Wendy Rees Leverett-Wilson on 2021-12-29
dot icon29/12/2021
Secretary's details changed for Wendy Rees Leverett Wilson on 2021-12-29
dot icon29/12/2021
Change of details for Mr Terence Graham Wilson as a person with significant control on 2021-12-29
dot icon06/07/2021
Director's details changed for Mr Terence Graham Wilson on 2021-07-06
dot icon06/07/2021
Secretary's details changed for Wendy Rees Leverett Wilson on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Wendy Rees Leverett-Wilson on 2021-07-06
dot icon06/07/2021
Change of details for Mr Terence Graham Wilson as a person with significant control on 2021-07-06
dot icon14/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/02/2021
Director's details changed for Mrs Wendy Rees Leverett-Wilson on 2021-02-16
dot icon17/02/2021
Change of details for Mr Terence Graham Wilson as a person with significant control on 2021-02-16
dot icon17/02/2021
Director's details changed for Mr Terence Graham Wilson on 2021-02-16
dot icon17/02/2021
Secretary's details changed for Wendy Rees Leverett Wilson on 2021-02-16
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/04/2020
Purchase of own shares.
dot icon20/04/2020
Purchase of own shares.
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-05-31
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon13/12/2017
Change of details for Mr Terence Graham Wilson as a person with significant control on 2017-12-11
dot icon13/12/2017
Appointment of Mrs Wendy Rees Leverett-Wilson as a director on 2017-12-11
dot icon03/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon31/01/2013
Current accounting period shortened from 2013-06-30 to 2013-05-31
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Terence Graham Wilson on 2009-10-30
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2009
Return made up to 30/10/08; full list of members
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Location of debenture register
dot icon08/04/2009
Registered office changed on 08/04/2009 from rhosddu industrial estate wrexham LL11 4YL
dot icon07/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/07/2008
Appointment terminated director agnes grange
dot icon14/01/2008
Total exemption small company accounts made up to 2006-06-30
dot icon14/01/2008
Return made up to 30/10/07; full list of members
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon20/11/2006
Return made up to 30/10/06; no change of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 30/10/05; no change of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/02/2005
Return made up to 30/10/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/06/2004
Director resigned
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/11/2002
Return made up to 30/10/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/12/2001
Return made up to 30/10/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon26/04/2001
Registered office changed on 26/04/01 from: the calor shop victoria road west prestatyn LL19 7AR
dot icon23/11/2000
Return made up to 30/10/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon01/12/1999
Return made up to 30/10/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-06-30
dot icon09/11/1998
Return made up to 30/10/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-06-30
dot icon24/11/1997
Return made up to 30/10/97; full list of members
dot icon30/12/1996
Accounts for a small company made up to 1996-06-30
dot icon05/12/1996
Return made up to 30/10/96; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-06-30
dot icon25/01/1996
Auditor's resignation
dot icon20/12/1995
Return made up to 30/10/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 30/10/94; full list of members
dot icon26/04/1994
Accounts for a small company made up to 1993-06-30
dot icon22/11/1993
Return made up to 30/10/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-06-30
dot icon20/01/1993
Return made up to 30/10/92; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
Return made up to 30/10/91; full list of members
dot icon31/10/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon11/02/1991
Full accounts made up to 1989-12-31
dot icon24/12/1990
Auditor's resignation
dot icon26/11/1990
Return made up to 30/10/90; no change of members
dot icon22/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/01/1990
Accounts for a small company made up to 1988-12-31
dot icon26/01/1990
Return made up to 09/05/89; full list of members
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon12/02/1988
Registered office changed on 12/02/88 from: jordans & sons LIMITED suite 477/478 royal exchange buildings manchester M2 7DD
dot icon05/02/1988
New secretary appointed
dot icon01/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
78.56K
-
0.00
-
-
2022
2
26.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leverett-Wilson, Wendy Rees
Director
11/12/2017 - Present
-
Leverett Wilson, Wendy Rees
Secretary
25/07/2007 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.A. BUTLER & CO. (WREXHAM) LIMITED

A.A. BUTLER & CO. (WREXHAM) LIMITED is an(a) Active company incorporated on 01/12/1987 with the registered office located at Cuddfan Bryn Goodman, Ruthin, Clwyd LL15 1EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.A. BUTLER & CO. (WREXHAM) LIMITED?

toggle

A.A. BUTLER & CO. (WREXHAM) LIMITED is currently Active. It was registered on 01/12/1987 .

Where is A.A. BUTLER & CO. (WREXHAM) LIMITED located?

toggle

A.A. BUTLER & CO. (WREXHAM) LIMITED is registered at Cuddfan Bryn Goodman, Ruthin, Clwyd LL15 1EL.

What does A.A. BUTLER & CO. (WREXHAM) LIMITED do?

toggle

A.A. BUTLER & CO. (WREXHAM) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A.A. BUTLER & CO. (WREXHAM) LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-25 with no updates.