Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.BUTT(BUILDERS)LIMITED
Company Information for

A.C.BUTT(BUILDERS)LIMITED

900 CORNWALLIS HOUSE, HOWARD CHASE, BASILDON, ESSEX, SS14 3BB,
Company Registration Number
00518959
Private Limited Company
Active

Company Overview

About A.c.butt(builders)limited
A.C.BUTT(BUILDERS)LIMITED was founded on 1953-04-24 and has its registered office in Basildon. The organisation's status is listed as "Active". A.c.butt(builders)limited is a Private Limited Company registered in ENGLAND 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
A.C.BUTT(BUILDERS)LIMITED
 
Legal Registered Office
900 CORNWALLIS HOUSE
HOWARD CHASE
BASILDON
ESSEX
SS14 3BB
Other companies in RM14
 
Filing Information
Company Number 00518959
Company ID Number 00518959
Date formed 1953-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.BUTT(BUILDERS)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.

Company Officers of A.C.BUTT(BUILDERS)LIMITED

Current Directors
Officer Role Date Appointed
RITA DORIS COOPER
Company Secretary 1996-07-03
RITA DORIS COOPER
Director 1997-08-18
ERIC CHARLES COVERDALE
Director 2001-11-05
KAREN JAYNE GOLDER
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANN MURRAY
Director 1997-08-18 2001-10-21
ALBERT CHARLES BUTT
Director 1991-12-21 1999-08-13
DORIS CLARA BUTT
Director 1991-12-21 1997-08-07
DORIS CLARA BUTT
Company Secretary 1991-12-21 1996-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA DORIS COOPER ELITE EXCAVATIONS LTD Company Secretary 2006-05-09 CURRENT 2006-05-09 Active
RITA DORIS COOPER ELITE EXCAVATIONS LTD Director 2009-02-18 CURRENT 2006-05-09 Active
RITA DORIS COOPER OLD FARM COURT (BILLERICAY) LIMITED Director 1990-12-12 CURRENT 1988-12-06 Active
ERIC CHARLES COVERDALE BEECHES RESIDENTS ASSOCIATION (WARMINSTER) LIMITED Director 1998-09-01 CURRENT 1998-09-01 Active

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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-02-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England
2022-01-2330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-02-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-02CH01Director's details changed for Eric Charles Coverdale on 2018-11-01
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MRS KAREN JAYNE GOLDER
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 66 Station Road Upminster Essex RM14 2TD
2017-03-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-21AA30/04/15 TOTAL EXEMPTION SMALL
2016-03-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-06AD04Register(s) moved to registered office address
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0131/10/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-09CH01Director's details changed for Eric Charles Coverdale on 2010-10-31
2010-04-13AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES COVERDALE / 31/10/2009
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-30363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-24363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-02363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-07288bDIRECTOR RESIGNED
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-25363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-04363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-07-15288NEW SECRETARY APPOINTED
1996-07-15288SECRETARY RESIGNED
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1996-01-18363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1994-11-30363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1993-12-08363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-01-22363sRETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1991-12-10363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1991-05-01363aRETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS
1990-04-09363RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS
1989-06-30363RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS
1989-06-30363RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS
1987-04-14363RETURN MADE UP TO 13/12/85; FULL LIST OF MEMBERS
1987-04-14363RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to A.C.BUTT(BUILDERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.C.BUTT(BUILDERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 52
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-10-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-11-12 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-12-03 Outstanding BARCLAYS BANK PLC
CHARGE 1969-07-28 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1969-07-28 Outstanding BARCLAYS BANK PLC
CHARGE 1969-05-23 Outstanding BARCLAYS BANK PLC
CHARGE 1969-03-21 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-01-17 Outstanding BARCLAYS BANK PLC
CHARGE 1968-12-17 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1966-08-10 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1966-06-06 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1966-04-22 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1966-03-18 Outstanding BARCLAYS BANK PLC
CHARGE 1965-04-23 Outstanding BARCLAYS BANK PLC
CHARGE 1965-04-23 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1965-03-16 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1964-04-28 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1964-04-28 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1964-04-11 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1963-11-01 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1963-08-22 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1962-07-11 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1961-10-30 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1958-09-15 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1957-02-11 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1957-02-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 128,194
Provisions For Liabilities Charges 2012-05-01 £ 321
Provisions For Liabilities Charges 2012-04-30 £ 308
Provisions For Liabilities Charges 2011-04-30 £ 311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 A.C.BUTT(BUILDERS)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-05-01 £ 448,699
Cash Bank In Hand 2012-04-30 £ 429,190
Cash Bank In Hand 2011-04-30 £ 468,844
Current Assets 2012-05-01 £ 828,343
Current Assets 2012-04-30 £ 819,257
Current Assets 2011-04-30 £ 854,940
Debtors 2012-05-01 £ 92,180
Debtors 2012-04-30 £ 102,603
Debtors 2011-04-30 £ 98,632
Fixed Assets 2012-05-01 £ 315,028
Fixed Assets 2012-04-30 £ 315,215
Fixed Assets 2011-04-30 £ 315,289
Shareholder Funds 2012-05-01 £ 1,014,856
Shareholder Funds 2012-04-30 £ 1,010,176
Shareholder Funds 2011-04-30 £ 1,022,904
Stocks Inventory 2012-05-01 £ 287,464
Stocks Inventory 2012-04-30 £ 287,464
Stocks Inventory 2011-04-30 £ 287,464
Tangible Fixed Assets 2012-05-01 £ 235,018
Tangible Fixed Assets 2012-04-30 £ 235,205
Tangible Fixed Assets 2011-04-30 £ 235,279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.C.BUTT(BUILDERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.BUTT(BUILDERS)LIMITED
Trademarks
We have not found any records of A.C.BUTT(BUILDERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.BUTT(BUILDERS)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 (41201 - Construction of commercial buildings) as A.C.BUTT(BUILDERS)LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where A.C.BUTT(BUILDERS)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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.BUTT(BUILDERS)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 A.C.BUTT(BUILDERS)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.