Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR BUTLER LIMITED
Company Information for

ARTHUR BUTLER LIMITED

JAMES COWPER KRESTON, WHITE BUILDING 1-4, SOUTHAMPTON, HAMPSHIRE, SO15 2NP,
Company Registration Number
00321820
Private Limited Company
Liquidation

Company Overview

About Arthur Butler Ltd
ARTHUR BUTLER LIMITED was founded on 1936-12-12 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Arthur Butler Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTHUR BUTLER LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON
WHITE BUILDING 1-4
SOUTHAMPTON
HAMPSHIRE
SO15 2NP
Other companies in RG4
 
Filing Information
Company Number 00321820
Company ID Number 00321820
Date formed 1936-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB198997462  
Last Datalog update: 2024-02-07 01:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR BUTLER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTHUR BUTLER LIMITED
The following companies were found which have the same name as ARTHUR BUTLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR BUTLER AND CO (MUZUFFARPORE) LTD 10 POLLOCK STREET 3RD FLOOR CALCUTTA-1. CALCUTTA West Bengal STRIKE OFF Company formed on the 1919-12-18
ARTHUR BUTLER SON & COMPANY LIMITED KINGSTON HOUSE, 64, PATRICK STREET, DUN LAOGHAIRE, CO. DUBLIN. Dissolved Company formed on the 1986-06-20
ARTHUR BUTLER ELEMENTARY PTO California Unknown

Company Officers of ARTHUR BUTLER LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR NICHOLAS JOHN BUTLER
Director 1995-11-06
RICHARD LANCE BUTLER
Director 1997-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOHN BUTLER
Director 1991-07-13 2015-02-08
ARTHUR NICHOLAS JOHN BUTLER
Company Secretary 2001-04-30 2012-07-13
PHILIP ROBERT BENTHAM
Company Secretary 1995-11-06 2001-04-30
PHILIP ROBERT BENTHAM
Director 1991-07-13 2001-04-30
ARTHUR GEOFFREY BUTLER
Company Secretary 1991-07-13 1995-11-06
ARTHUR GEOFFREY BUTLER
Director 1991-07-13 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR NICHOLAS JOHN BUTLER OUTHOUSE BATHROOMS LTD Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
ARTHUR NICHOLAS JOHN BUTLER PEPPARD CONCRETE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18GAZ2Final Gazette dissolved via compulsory strike-off
2023-10-18Voluntary liquidation. Notice of members return of final meeting
2023-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-05Voluntary liquidation Statement of receipts and payments to 2022-06-30
2022-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-30
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-30
2020-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-30
2020-03-16LIQ10Removal of liquidator by court order
2020-03-09600Appointment of a voluntary liquidator
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Bishopsland Farm Peppard Road Dunsden Reading Berkshire RG4 9NR
2019-07-16LIQ01Voluntary liquidation declaration of solvency
2019-07-16600Appointment of a voluntary liquidator
2019-07-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-01
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 964
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-02-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-13
2016-02-01ANNOTATIONClarification
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 964
2015-07-23AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN BUTLER
2015-07-23LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 964
2015-07-23LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 964
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24RES12VARYING SHARE RIGHTS AND NAMES
2014-09-24RES01ADOPT ARTICLES 24/09/14
2014-09-24CC04Statement of company's objects
2014-09-24SH08Change of share class name or designation
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 964
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0113/07/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARTHUR BUTLER
2011-07-18AR0113/07/11 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21AR0113/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANCE BUTLER / 13/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NICHOLAS JOHN BUTLER / 13/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN BUTLER / 13/07/2010
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN BUTLER / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NICHOLAS JOHN BUTLER / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANCE BUTLER / 12/11/2009
2009-11-20CH03CHANGE PERSON AS SECRETARY
2009-08-26363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-07MISCSECTION 394
2007-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-21363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: SOUTHLEA HOUSE BLOUNTS COURT ROAD, PEPPARD COMMON, HENLEY ON THAMES OXFORDSHIRE RG9 5EU
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: SOUTHLEA HOUSE, BLOUNTS COURT ROAD, PEPPARD, COMMON, HENLEY ON THAMES, OXFORDSHIRE RG9 5EU
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-09-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01ELRESS386 DISP APP AUDS 26/09/02
2002-11-01ELRESS366A DISP HOLDING AGM 26/09/02
2002-07-21363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/01
2001-07-27363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-11288aNEW SECRETARY APPOINTED
2001-05-04CERTNMCOMPANY NAME CHANGED ARTHUR BUTLER (BUILDER) LIMITED CERTIFICATE ISSUED ON 04/05/01
2000-12-06287REGISTERED OFFICE CHANGED ON 06/12/00 FROM: FERNCOT,BLOUNTS COURT ROAD PEPPARD COMMON HENLEY-ON-THAMES OXON. RG9 5EU
2000-12-06287REGISTERED OFFICE CHANGED ON 06/12/00 FROM: FERNCOT,BLOUNTS COURT ROAD, PEPPARD COMMON, HENLEY-ON-THAMES, OXON. RG9 5EU
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-20363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-07-22363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-20363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-11-05288aNEW DIRECTOR APPOINTED
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-18363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-25363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1995-11-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0206875 Active Licenced property: PEPPARD COMMON BLOUNTS COURT ROAD HENLEY-ON-THAMES GB RG9 5EU;DUNSDEN BISHOPSLAND FARM READING GB RG4 9NR;BINFIELD HEATH HAMPSTEAD FARM HENLEY-ON-THAMES GB RG9 4LG. Correspondance address: PEPPARD ROAD BISHOPSLAND FARM DUNSDEN READING DUNSDEN GB RG4 9NR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-08
Notices to2019-07-08
Appointmen2019-07-08
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR BUTLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1956-11-01 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR BUTLER LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR BUTLER LIMITED registering or being granted any patents
Domain Names

ARTHUR BUTLER LIMITED owns 3 domain names.

peppard.co.uk   peppardgroup.co.uk   arthurbutler.co.uk  

Trademarks
We have not found any records of ARTHUR BUTLER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARROWHIVE EQUIPMENT LIMITED 2006-03-15 Outstanding
RENT DEPOSIT DEED ARROWHIVE EQUIPMENT LIMITED 2009-02-21 Outstanding
RENT DEPOSIT DEED THE PET BARN LTD 2008-11-18 Outstanding

We have found 3 mortgage charges which are owed to ARTHUR BUTLER LIMITED

Income
Government Income
We have not found government income sources for ARTHUR BUTLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as ARTHUR BUTLER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR BUTLER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyARTHUR BUTLER LIMITEDEvent Date2019-07-08
 
Initiating party Event TypeNotices to
Defending partyARTHUR BUTLER LIMITEDEvent Date2019-07-08
 
Initiating party Event TypeAppointmen
Defending partyARTHUR BUTLER LIMITEDEvent Date2019-07-08
Company Number: 00321820 Name of Company: ARTHUR BUTLER LIMITED Nature of Business: Agents involved in the same of timber and building materials Type of Liquidation: Members' Voluntary Liquidation Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR BUTLER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR BUTLER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.