BUTLER TOLL LIMITED
SWINDON

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

Company number 05460739
Status Active
Incorporation Date 23 May 2005
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 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Jeremy Peter Flindall on 10 October 2016; Satisfaction of charge 4 in full. The most likely internet sites of BUTLER TOLL LIMITED are www.butlertoll.co.uk, and www.butler-toll.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Butler Toll Limited is a Private Limited Company. The company registration number is 05460739. Butler Toll Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of Butler Toll Limited is 62 Shrivenham Hundred Business Park Majors Road Shrivenham Swindon Wiltshire Sn6 8ty. . WESTALL, Andrew 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 "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WESTALL, Andrew
Appointed Date: 23 May 2005

Director
BUTLER, Richard Harries
Appointed Date: 23 May 2005
67 years old

Director
FLINDALL, Jeremy Peter
Appointed Date: 01 May 2007
62 years old

Director
WESTALL, Andrew
Appointed Date: 23 May 2005
70 years old

Resigned Directors

Director
TOLL, John Philip
Resigned: 30 September 2009
Appointed Date: 23 May 2005
71 years old

BUTLER TOLL LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Director's details changed for Jeremy Peter Flindall on 10 October 2016
03 Sep 2016
Satisfaction of charge 4 in full
03 Sep 2016
Satisfaction of charge 3 in full
24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000

...
... and 26 more events
15 Nov 2005
Ad 12/10/05--------- £ si 9000@1=9000 £ ic 1000/10000
15 Sep 2005
Particulars of mortgage/charge
22 Aug 2005
Accounting reference date extended from 31/05/06 to 30/09/06
19 Aug 2005
Registered office changed on 19/08/05 from: 65 shrivenham hundred business park, majors road shrivenham wiltshire SN6 8TY
23 May 2005
Incorporation

BUTLER TOLL LIMITED Charges

20 October 2008
Assignment of agents income
Delivered: 23 October 2008
Status: Satisfied on 3 September 2016
Persons entitled: Davenham Trade Finance Limited
Description: All the rights title and interest in the assigned property…
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…
15 May 2007
Guarantee and debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2005
Debenture
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…