J.H.M.BUTT & CO.LIMITED
BAWTRY

Hellopages » South Yorkshire » Doncaster » DN10 6QD

Company number 01031633
Status Active
Incorporation Date 18 November 1971
Company Type Private Limited Company
Address STATION YARD, STATION RD, BAWTRY, DONCASTER, DN10 6QD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 43,200 ; Director's details changed for Mr Mark Kevin Bean on 14 July 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J.H.M.BUTT & CO.LIMITED are www.jhmbutt.co.uk, and www.j-h-m-butt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Retford Rail Station is 8.8 miles; to Retford Low Level Rail Station is 8.9 miles; to Kirk Sandall Rail Station is 9.1 miles; to Bentley (S Yorks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H M Butt Co Limited is a Private Limited Company. The company registration number is 01031633. J H M Butt Co Limited has been working since 18 November 1971. The present status of the company is Active. The registered address of J H M Butt Co Limited is Station Yard Station Rd Bawtry Doncaster Dn10 6qd. . PRICE, Tracy Elaine is a Secretary of the company. BEAN, Carolyn is a Director of the company. BEAN, Mark Kevin is a Director of the company. WAKERLEY, Fraser Edward is a Director of the company. WAKERLEY, Kenneth Edward is a Director of the company. Secretary WAKERLEY, Mavis Ida has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PRICE, Tracy Elaine
Appointed Date: 19 January 2006

Director
BEAN, Carolyn
Appointed Date: 05 February 2015
57 years old

Director
BEAN, Mark Kevin
Appointed Date: 01 January 2003
55 years old

Director

Director

Resigned Directors

Secretary
WAKERLEY, Mavis Ida
Resigned: 19 January 2006

J.H.M.BUTT & CO.LIMITED Events

26 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 43,200

26 Apr 2016
Director's details changed for Mr Mark Kevin Bean on 14 July 2014
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 43,200

25 Mar 2015
Termination of appointment of Mark Kevin Bean as a director on 16 April 2012
  • ANNOTATION Rectified Form TM01 was removed from the public register on 25/03/2015 as it was factually inaccurate or was derived from something factually inaccurate.

...
... and 77 more events
06 Aug 1987
Return made up to 18/06/87; full list of members

04 Mar 1987
Director's particulars changed

11 Nov 1986
Accounting reference date extended from 30/11 to 31/12

12 May 1986
Accounts for a small company made up to 30 November 1985

12 May 1986
Return made up to 18/04/86; full list of members

J.H.M.BUTT & CO.LIMITED Charges

2 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2006
Debenture
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Legal charge
Delivered: 23 October 1990
Status: Satisfied on 26 February 2009
Persons entitled: Yorkshire Bank PLC
Description: F/H land at station road, baultry, near doncaster south…
6 August 1990
Debenture
Delivered: 10 August 1990
Status: Satisfied on 4 February 2009
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 January 1978
Debenture
Delivered: 26 January 1978
Status: Satisfied on 4 February 2009
Persons entitled: Yorkshire Bank LTD
Description: Fixed & floating charge over the undertaking and all…