H. BUTTERFIELD LIMITED
BEDS

Hellopages » Bedfordshire » Luton » LU4 8QF

Company number 00317566
Status Active
Incorporation Date 17 August 1936
Company Type Private Limited Company
Address SELBOURNE RD.,, LUTON,, BEDS, LU4 8QF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of H. BUTTERFIELD LIMITED are www.hbutterfield.co.uk, and www.h-butterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and two months. H Butterfield Limited is a Private Limited Company. The company registration number is 00317566. H Butterfield Limited has been working since 17 August 1936. The present status of the company is Active. The registered address of H Butterfield Limited is Selbourne Rd Luton Beds Lu4 8qf. . HUNT, Anthony Ivor is a Secretary of the company. HUNT, Anthony Ivor is a Director of the company. WORBOYS, Peter John is a Director of the company. WORBOYS, Simon Anthony is a Director of the company. Director WORBOYS, John Carl has been resigned. Director WORBOYS, Robert Ian has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors


Director
HUNT, Anthony Ivor

79 years old

Director
WORBOYS, Peter John
Appointed Date: 31 May 1994
58 years old

Director
WORBOYS, Simon Anthony
Appointed Date: 31 May 1994
61 years old

Resigned Directors

Director
WORBOYS, John Carl
Resigned: 13 February 2015
87 years old

Director
WORBOYS, Robert Ian
Resigned: 31 December 1999
82 years old

H. BUTTERFIELD LIMITED Events

31 Aug 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000

09 Sep 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000

31 Mar 2015
Termination of appointment of John Carl Worboys as a director on 13 February 2015
...
... and 90 more events
02 Oct 1986
Accounting reference date shortened from 31/12 to 31/12

17 Sep 1986
Accounts for a medium company made up to 31 March 1986

17 Sep 1986
Return made up to 08/08/86; full list of members

12 Sep 1986
Director's particulars changed

10 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

H. BUTTERFIELD LIMITED Charges

15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land at the rear of…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises situate at and known as f/h…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land lying to the…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land lying to the…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land and buildings…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises known as 296 selbourne road…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land and buildings on…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land lying to the…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land at the rear of…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land lying to the…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises situate at and known as land…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises being land lying to the…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises known as land at the rear of…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises situate at and known as 256…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises situate at and known as land…
15 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments & premises situate at and known as land…
14 April 1972
Mortgage
Delivered: 5 May 1972
Status: Satisfied on 23 October 1993
Persons entitled: Midland Bank PLC
Description: Land at rear of 222/338, selbourne road, luton together…
21 January 1972
Mortgage
Delivered: 3 February 1972
Status: Satisfied on 23 October 1993
Persons entitled: Midland Bank PLC
Description: 1, 3 wenlock street, luton, bedfordshire with all fixtures.