BUTLINS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 4YL

Company number 05438474
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address 1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 . The most likely internet sites of BUTLINS LIMITED are www.butlins.co.uk, and www.butlins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Butlins Limited is a Private Limited Company. The company registration number is 05438474. Butlins Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of Butlins Limited is 1 Park Lane Hemel Hempstead Hertfordshire Hp2 4yl. . KING, Dermot Francis is a Secretary of the company. BENTALL, Jane Elizabeth is a Director of the company. DUNFORD, John Philip is a Director of the company. KING, Dermot Francis is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director COOK, John Charles has been resigned. Director WHITELAM, David Roy has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KING, Dermot Francis
Appointed Date: 25 July 2005

Director
BENTALL, Jane Elizabeth
Appointed Date: 16 September 2009
54 years old

Director
DUNFORD, John Philip
Appointed Date: 30 January 2012
65 years old

Director
KING, Dermot Francis
Appointed Date: 30 January 2012
63 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 25 July 2005
Appointed Date: 28 April 2005

Director
COOK, John Charles
Resigned: 27 April 2012
Appointed Date: 25 July 2005
81 years old

Director
WHITELAM, David Roy
Resigned: 31 December 2011
Appointed Date: 25 July 2005
71 years old

Director
EVERDIRECTOR LIMITED
Resigned: 25 July 2005
Appointed Date: 28 April 2005

Persons With Significant Control

Butlins Skyline Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTLINS LIMITED Events

03 May 2017
Confirmation statement made on 2 May 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

24 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Director's details changed for Mr Dermot Francis King on 1 May 2015
...
... and 39 more events
12 Aug 2005
Registered office changed on 12/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
03 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Apr 2005
Incorporation

BUTLINS LIMITED Charges

3 February 2011
Merchant services debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent and Trustees for the Lenders
Description: Fixed and floating charge over the undertaking and all…