BUTLER & BARKER LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » Lichfield » DE13 7AB

Company number 05329745
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address RYKNIELD HOUSE, ALREWAS, BURTON UPON TRENT, STAFFORDSHIRE, DE13 7AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of BUTLER & BARKER LIMITED are www.butlerbarker.co.uk, and www.butler-barker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Burton-on-Trent Rail Station is 7.1 miles; to Blake Street Rail Station is 9.2 miles; to Butlers Lane Rail Station is 9.9 miles; to Four Oaks Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butler Barker Limited is a Private Limited Company. The company registration number is 05329745. Butler Barker Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of Butler Barker Limited is Ryknield House Alrewas Burton Upon Trent Staffordshire De13 7ab. . LEAVESLEY, John William is a Secretary of the company. LEAVESLEY, Angela Maria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLES, Gail Anna Caroline has been resigned. Director COLES, Roy Patrick Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEAVESLEY, John William
Appointed Date: 11 January 2005

Director
LEAVESLEY, Angela Maria
Appointed Date: 11 January 2005
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Director
COLES, Gail Anna Caroline
Resigned: 08 July 2009
Appointed Date: 11 January 2005
61 years old

Director
COLES, Roy Patrick Thomas
Resigned: 08 July 2009
Appointed Date: 11 January 2005
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Persons With Significant Control

Mrs Angela Maria Leavesley
Notified on: 11 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

BUTLER & BARKER LIMITED Events

20 Mar 2017
Confirmation statement made on 11 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

18 Nov 2015
Total exemption full accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 35 more events
04 Mar 2005
New director appointed
04 Mar 2005
New director appointed
28 Feb 2005
Director resigned
28 Feb 2005
Secretary resigned
11 Jan 2005
Incorporation

BUTLER & BARKER LIMITED Charges

26 March 2008
Legal mortgage
Delivered: 28 March 2008
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 51-55 tamworth street lichfield staffordshire with the…
26 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 51, 53 and 55 tamworth street lichfield staffordshire all…