BUTTLE'S PLC

Register to unlock more data on OkredoRegister

BUTTLE'S PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02657821

Incorporation date

28/10/1991

Size

Full

Contacts

Registered address

Registered address

George House, Soothouse Spring, St Albans, Hertfordshire AL3 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1991)
dot icon11/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon15/07/2025
Change of details for Skylander Holdings Limited as a person with significant control on 2025-07-01
dot icon15/07/2025
Change of details for Mr Peter George Buttle as a person with significant control on 2025-07-01
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Appointment of Mr Nicholas Lander as a director on 2025-01-24
dot icon28/02/2025
Termination of appointment of Ian Stanton Church as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Guy William Bouchaert Naylor as a director on 2025-02-28
dot icon28/02/2025
Notification of Skylander Holdings Limited as a person with significant control on 2025-01-24
dot icon28/02/2025
Change of details for Mr Peter George Buttle as a person with significant control on 2025-01-24
dot icon30/01/2025
Registration of charge 026578210006, created on 2025-01-24
dot icon15/01/2025
Satisfaction of charge 4 in full
dot icon15/01/2025
Satisfaction of charge 026578210005 in full
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon26/04/2024
Registration of charge 026578210005, created on 2024-04-24
dot icon20/12/2023
Satisfaction of charge 3 in full
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/06/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon06/04/2023
Certificate of change of name
dot icon31/03/2023
Satisfaction of charge 2 in full
dot icon31/03/2023
Satisfaction of charge 1 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/12/2020
Purchase of own shares.
dot icon01/12/2020
Confirmation statement made on 2020-10-26 with updates
dot icon01/12/2020
Cancellation of shares. Statement of capital on 2020-09-10
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/07/2020
Termination of appointment of Nicholas Sims as a director on 2020-06-30
dot icon09/07/2020
Termination of appointment of Phillip Leonard Norton as a director on 2020-06-30
dot icon11/06/2020
Appointment of Mr Ian Stanton Church as a director on 2020-06-01
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon18/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-10-26 with updates
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon25/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon21/11/2017
Appointment of Mr Nicholas Sims as a director on 2017-05-09
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon09/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/05/2014
Appointment of Mr Guy William Bouchaert Naylor as a director
dot icon20/02/2014
Termination of appointment of Kevin Middleton as a director
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2012
Termination of appointment of Mollie Prescott as a director
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Mr Kevin Paul Middleton as a director
dot icon22/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon23/11/2009
Registered office address changed from , Soothouse Spring, Valley Road Industrial Estate, St Albans, Herts, AL3 6NX on 2009-11-23
dot icon23/11/2009
Director's details changed for Mollie Anne Prescott on 2009-11-01
dot icon23/11/2009
Director's details changed for Peter George Buttle on 2009-11-01
dot icon23/11/2009
Director's details changed for Phillip Leonard Norton on 2009-11-01
dot icon17/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/05/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon26/11/2008
Return made up to 26/10/08; full list of members
dot icon27/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/11/2007
Return made up to 26/10/07; full list of members
dot icon28/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 26/10/06; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 28/10/05; full list of members
dot icon20/12/2004
Return made up to 28/10/04; full list of members
dot icon03/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 28/10/03; full list of members
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon07/11/2002
Return made up to 28/10/02; full list of members
dot icon14/10/2002
Memorandum and Articles of Association
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon01/11/2001
Return made up to 28/10/01; full list of members
dot icon06/09/2001
New director appointed
dot icon21/05/2001
Ad 31/03/01--------- £ si 8750@1=8750 £ ic 50000/58750
dot icon19/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Return made up to 28/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon03/11/1999
Return made up to 28/10/99; full list of members
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon20/11/1998
Return made up to 28/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Director resigned
dot icon01/12/1997
Return made up to 28/10/97; no change of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Return made up to 28/10/96; no change of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon24/11/1995
Return made up to 28/10/95; full list of members
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon04/09/1995
Director resigned;new director appointed
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon15/11/1993
Return made up to 28/10/93; no change of members
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Accounting reference date shortened from 31/03 to 31/03
dot icon26/11/1992
Return made up to 28/10/92; full list of members
dot icon25/11/1991
Ad 14/11/91--------- £ si 50000@1=50000 £ ic 2/50002
dot icon25/11/1991
Accounting reference date notified as 31/03
dot icon20/11/1991
Certificate of authorisation to commence business and borrow
dot icon18/11/1991
Application to commence business
dot icon28/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lander, Nicholas
Director
24/01/2025 - Present
30
Buttle, Leslie Maurice
Director
28/10/1991 - 30/08/1995
1
Buttle, Peter George
Director
28/10/1991 - Present
9
Church, Ian Stanton
Director
01/06/2020 - 28/02/2025
7
Naylor, Guy William Bouchaert
Director
17/04/2014 - 28/02/2025
22

Persons with Significant Control

2
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 BUTTLE'S PLC

BUTTLE'S PLC is an(a) Active company incorporated on 28/10/1991 with the registered office located at George House, Soothouse Spring, St Albans, Hertfordshire AL3 6NX. There are currently 3 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 BUTTLE'S PLC?

toggle

BUTTLE'S PLC is currently Active. It was registered on 28/10/1991 .

Where is BUTTLE'S PLC located?

toggle

BUTTLE'S PLC is registered at George House, Soothouse Spring, St Albans, Hertfordshire AL3 6NX.

What does BUTTLE'S PLC do?

toggle

BUTTLE'S PLC operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BUTTLE'S PLC?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-26 with updates.