ROBIN BUTLER ENGINEERING LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 9PX

Company number 02993129
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address STANIER ROAD, PORTE MARSH INDUSTRIAL ESTATE, CALNE, WILTSHIRE, SN11 9PX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROBIN BUTLER ENGINEERING LIMITED are www.robinbutlerengineering.co.uk, and www.robin-butler-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eleven months. The distance to to Melksham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robin Butler Engineering Limited is a Private Limited Company. The company registration number is 02993129. Robin Butler Engineering Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Robin Butler Engineering Limited is Stanier Road Porte Marsh Industrial Estate Calne Wiltshire Sn11 9px. The company`s financial liabilities are £549.99k. It is £-64.73k against last year. And the total assets are £875.02k, which is £0.24k against last year. NORRIS, Susan is a Secretary of the company. NORRIS, Kenneth is a Director of the company. NORRIS, Mark Andrew is a Director of the company. Secretary CARPENTER, Paul Julian has been resigned. Secretary GEE, Michael Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, Robin Brian has been resigned. Director GEE, Michael Edwin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


robin butler engineering Key Finiance

LIABILITIES £549.99k
-11%
CASH n/a
TOTAL ASSETS £875.02k
+0%
All Financial Figures

Current Directors

Secretary
NORRIS, Susan
Appointed Date: 18 April 2012

Director
NORRIS, Kenneth
Appointed Date: 06 December 1994
75 years old

Director
NORRIS, Mark Andrew
Appointed Date: 18 April 2012
46 years old

Resigned Directors

Secretary
CARPENTER, Paul Julian
Resigned: 19 September 1997
Appointed Date: 06 December 1994

Secretary
GEE, Michael Edwin
Resigned: 31 May 2012
Appointed Date: 19 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1994
Appointed Date: 22 November 1994

Director
BUTLER, Robin Brian
Resigned: 13 June 2006
Appointed Date: 06 December 1994
86 years old

Director
GEE, Michael Edwin
Resigned: 31 May 2012
Appointed Date: 19 September 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1994
Appointed Date: 22 November 1994

Persons With Significant Control

Kenneth Norris
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Norris
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Susan Norris
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBIN BUTLER ENGINEERING LIMITED Events

20 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500

05 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
08 Jan 1995
Secretary resigned;new secretary appointed

08 Jan 1995
Director resigned

08 Jan 1995
Registered office changed on 08/01/95 from: 1 mitchell lane bristol BS1 6BU

06 Jan 1995
Company name changed manageplayer LIMITED\certificate issued on 09/01/95

22 Nov 1994
Incorporation

ROBIN BUTLER ENGINEERING LIMITED Charges

23 May 2005
Book debts debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All book and other debts present and future. See the…
6 November 1996
First fixed and floating charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all book and other debts…