JOHN SMITH-BUTLER AND SONS LIMITED
WALTHAM ABBEY

Hellopages » Hertfordshire » Broxbourne » EN9 1AS

Company number 01439655
Status Active
Incorporation Date 25 July 1979
Company Type Private Limited Company
Address RIVERSIDE PLACE, LEA ROAD, WALTHAM ABBEY, ESSEX, EN9 1AS
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a small company made up to 31 October 2015; Termination of appointment of Timothy John Wayman as a director on 16 December 2015. The most likely internet sites of JOHN SMITH-BUTLER AND SONS LIMITED are www.johnsmithbutlerandsons.co.uk, and www.john-smith-butler-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. John Smith Butler and Sons Limited is a Private Limited Company. The company registration number is 01439655. John Smith Butler and Sons Limited has been working since 25 July 1979. The present status of the company is Active. The registered address of John Smith Butler and Sons Limited is Riverside Place Lea Road Waltham Abbey Essex En9 1as. . ELLENDER, Robert Alfred is a Secretary of the company. ELLENDER, Robert Alfred is a Director of the company. Secretary SMITH BUTLER, Sylvia Margaret has been resigned. Director BULL, Jonathan James has been resigned. Director BULL, Norman has been resigned. Director PATRICK, Mark John has been resigned. Director SMITH BUTLER, Helen has been resigned. Director SMITH BUTLER, Sylvia Margaret has been resigned. Director SMITH-BUTLER, Andrew Joseph has been resigned. Director SMITH-BUTLER, John has been resigned. Director SMITH-BUTLER, Jonathan Grant has been resigned. Director SMITH-BUTLER, Nicola Sarah has been resigned. Director WAYMAN, Timothy John has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
ELLENDER, Robert Alfred
Appointed Date: 07 November 2013

Director
ELLENDER, Robert Alfred
Appointed Date: 07 November 2013
65 years old

Resigned Directors

Secretary
SMITH BUTLER, Sylvia Margaret
Resigned: 07 November 2013

Director
BULL, Jonathan James
Resigned: 07 November 2013
Appointed Date: 03 January 2006
43 years old

Director
BULL, Norman
Resigned: 07 November 2013
77 years old

Director
PATRICK, Mark John
Resigned: 12 January 2015
Appointed Date: 07 November 2013
51 years old

Director
SMITH BUTLER, Helen
Resigned: 07 November 2013
Appointed Date: 14 July 1997
61 years old

Director
SMITH BUTLER, Sylvia Margaret
Resigned: 07 November 2013
83 years old

Director
SMITH-BUTLER, Andrew Joseph
Resigned: 07 November 2013
58 years old

Director
SMITH-BUTLER, John
Resigned: 05 April 2012
89 years old

Director
SMITH-BUTLER, Jonathan Grant
Resigned: 07 November 2013
59 years old

Director
SMITH-BUTLER, Nicola Sarah
Resigned: 07 November 2013
Appointed Date: 04 May 2008
58 years old

Director
WAYMAN, Timothy John
Resigned: 16 December 2015
Appointed Date: 14 November 2015
65 years old

Persons With Significant Control

New River Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN SMITH-BUTLER AND SONS LIMITED Events

25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
22 Feb 2016
Accounts for a small company made up to 31 October 2015
02 Feb 2016
Termination of appointment of Timothy John Wayman as a director on 16 December 2015
02 Feb 2016
Director's details changed for Mr Timothy John Wayan on 14 December 2015
02 Feb 2016
Appointment of Mr Timothy John Wayan as a director on 14 November 2015
...
... and 97 more events
23 Jun 1988
Return made up to 30/03/88; full list of members

23 Aug 1987
Accounts made up to 31 December 1986

26 Jan 1987
Return made up to 31/12/86; full list of members

29 Oct 1986
Particulars of mortgage/charge

25 Jul 1979
Incorporation

JOHN SMITH-BUTLER AND SONS LIMITED Charges

5 July 2010
Mortgage debenture
Delivered: 6 July 2010
Status: Satisfied on 23 November 2013
Persons entitled: The Trustees of the John Smith Butler & Sons Limited Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit k birch industrial estate, moss hall road, heywood…
5 June 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit j birch industrial estate mosshall…
18 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 19 October 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings lying to the north west of…
22 October 1986
Legal mortgage
Delivered: 29 October 1986
Status: Satisfied on 19 October 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in dodgson street agnes street and…