BUTLER TOLL HOLDINGS LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8TY

Company number 06690161
Status Active
Incorporation Date 5 September 2008
Company Type Private Limited Company
Address 62 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD SHRIVENHAM, SWINDON, WILTSHIRE, SN6 8TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Penny Toll as a secretary on 1 January 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of BUTLER TOLL HOLDINGS LIMITED are www.butlertollholdings.co.uk, and www.butler-toll-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Butler Toll Holdings Limited is a Private Limited Company. The company registration number is 06690161. Butler Toll Holdings Limited has been working since 05 September 2008. The present status of the company is Active. The registered address of Butler Toll Holdings Limited is 62 Shrivenham Hundred Business Park Majors Road Shrivenham Swindon Wiltshire Sn6 8ty. . BUTLER, Richard Harries is a Secretary of the company. TOLL, Penny is a Secretary of the company. BUTLER, Richard Harries is a Director of the company. FLINDALL, Jeremy Peter is a Director of the company. WESTALL, Andrew is a Director of the company. Director TOLL, John Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUTLER, Richard Harries
Appointed Date: 05 September 2008

Secretary
TOLL, Penny
Appointed Date: 01 January 2017

Director
BUTLER, Richard Harries
Appointed Date: 05 September 2008
67 years old

Director
FLINDALL, Jeremy Peter
Appointed Date: 14 November 2012
62 years old

Director
WESTALL, Andrew
Appointed Date: 05 September 2008
70 years old

Resigned Directors

Director
TOLL, John Philip
Resigned: 30 September 2009
Appointed Date: 05 September 2008
71 years old

Persons With Significant Control

Mr Richard Harries Butler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jeremy Peter Flindall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Westall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Penelope Toll
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTLER TOLL HOLDINGS LIMITED Events

10 Mar 2017
Appointment of Penny Toll as a secretary on 1 January 2017
20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
18 Oct 2016
Confirmation statement made on 29 September 2016 with updates
10 Oct 2016
Director's details changed for Jeremy Peter Flindall on 10 October 2016
03 Sep 2016
Satisfaction of charge 1 in full
...
... and 25 more events
02 Dec 2008
Ad 30/09/08\gbp si 11499@1=11499\gbp ic 1/11500\
02 Dec 2008
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares issued for consideration 30/09/2008

08 Oct 2008
Particulars of a mortgage or charge / charge no: 1
08 Oct 2008
Particulars of a mortgage or charge / charge no: 2
05 Sep 2008
Incorporation

BUTLER TOLL HOLDINGS LIMITED Charges

3 October 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 3 September 2016
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Assignment of agents income
Delivered: 8 October 2008
Status: Satisfied on 3 September 2016
Persons entitled: Davenham Trade Finance Limited
Description: The assigned property see image for full details.