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

BUTTERS JOHN BEE LIMITED

COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LD,
Company Registration Number
05289439
Private Limited Company
Active

Company Overview

About Butters John Bee Ltd
BUTTERS JOHN BEE LIMITED was founded on 2004-11-17 and has its registered office in Colchester. The organisation's status is listed as "Active". Butters John Bee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUTTERS JOHN BEE LIMITED
 
Legal Registered Office
COLWYN HOUSE
SHEEPEN PLACE
COLCHESTER
ESSEX
CO3 3LD
Other companies in ST1
 
Filing Information
Company Number 05289439
Company ID Number 05289439
Date formed 2004-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 21:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERS JOHN BEE 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 BUTTERS JOHN BEE LIMITED
The following companies were found which have the same name as BUTTERS JOHN BEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUTTERS JOHN BEE GROUP LIMITED Colwyn House Sheepen Place Colchester ESSEX C03 3LD Active - Proposal to Strike off Company formed on the 2013-03-07

Company Officers of BUTTERS JOHN BEE LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD BEARDMORE
Director 2016-02-01
MARK HURDLE
Director 2017-10-11
LUCIAN FRANK ERICH POLLINGTON
Director 2017-10-11
PAUL ALICK SMITH
Director 2017-10-11
JULIAN WILLIAMS
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD STEPHEN PAUL COLLIS
Company Secretary 2004-11-17 2018-04-03
RONALD STEPHEN PAUL COLLIS
Director 2014-02-02 2018-04-03
IAN ROBERT CHEETHAM
Director 2004-11-17 2017-09-01
STEPHEN ROBERT DOURISH
Director 2014-02-02 2016-11-16
DOMINIC GREEN
Director 2016-06-20 2016-11-04
NIGEL CHARLES DICKIN
Director 2004-11-17 2016-02-01
RICHARD LINDON PEAKE
Director 2004-11-17 2013-01-31
JAMES ROUNDING
Director 2004-11-17 2013-01-31
PETER NICHOLAS CLAYTON SAWYER
Director 2004-11-17 2009-10-31
GRAHAM HULSE
Director 2004-11-17 2006-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD BEARDMORE CENTRAL VALUATIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-09-19
JAMES RICHARD BEARDMORE BJB PROFESSIONAL SERVICES LIMITED Director 2016-02-01 CURRENT 2013-02-06 Active
JAMES RICHARD BEARDMORE BJB (LETTINGS) LIMITED Director 2016-02-01 CURRENT 2004-11-17 Active
JAMES RICHARD BEARDMORE BUTTERS JOHN BEE GROUP LIMITED Director 2015-08-01 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK HURDLE HOWARDS (ESTATE AGENTS) LIMITED Director 2018-06-29 CURRENT 1994-10-06 Active
MARK HURDLE B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active
MARK HURDLE BJB PROFESSIONAL SERVICES LIMITED Director 2017-11-01 CURRENT 2013-02-06 Active
MARK HURDLE BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
MARK HURDLE BUTTERS JOHN BEE GROUP LIMITED Director 2017-09-13 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK HURDLE ALLIANCE MORTGAGE DISTRIBUTION LIMITED Director 2007-12-05 CURRENT 2007-12-03 Dissolved 2016-06-14
MARK HURDLE FELICITY INVESTMENTS LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active
LUCIAN FRANK ERICH POLLINGTON BUTTERS JOHN BEE GROUP LIMITED Director 2017-09-13 CURRENT 2013-03-07 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON CHEWTON ROSE LIMITED Director 2013-05-16 CURRENT 2013-05-13 Active
LUCIAN FRANK ERICH POLLINGTON CAVENDISH ROSE ESTATES LIMITED Director 2013-04-11 CURRENT 2012-08-08 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON CAVENDISH ROSE ESTATES LIMITED Director 2012-08-09 CURRENT 2012-08-08 Dissolved 2016-06-14
PAUL ALICK SMITH HOWARDS (ESTATE AGENTS) LIMITED Director 2018-06-29 CURRENT 1994-10-06 Active
PAUL ALICK SMITH B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active
PAUL ALICK SMITH BJB PROFESSIONAL SERVICES LIMITED Director 2017-11-01 CURRENT 2013-02-06 Active
PAUL ALICK SMITH BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
PAUL ALICK SMITH BUTTERS JOHN BEE GROUP LIMITED Director 2017-09-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PAUL ALICK SMITH VRS INVESTMENTS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
PAUL ALICK SMITH CHEWTONS LIMITED Director 2014-01-09 CURRENT 2013-05-13 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART HOLDINGS LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
PAUL ALICK SMITH SPICERHAART GROUP SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
PAUL ALICK SMITH SPICERHAART PROPERTY SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
PAUL ALICK SMITH HAART PROPERTY MARKET LIMITED Director 2008-08-08 CURRENT 2008-03-18 Dissolved 2016-06-14
PAUL ALICK SMITH MUSTBESOLD LIMITED Director 2008-08-01 CURRENT 2008-07-22 Dissolved 2016-06-14
PAUL ALICK SMITH FELICITY INVESTMENTS LIMITED Director 2008-03-07 CURRENT 2007-06-04 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER HAART (COMMERCIAL) LIMITED Director 2008-01-28 CURRENT 1998-02-04 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART NETWORK SERVICES LIMITED Director 2007-11-29 CURRENT 2007-11-22 Dissolved 2016-06-14
PAUL ALICK SMITH HAYBROOK LIMITED Director 2007-11-21 CURRENT 2007-11-16 Active
PAUL ALICK SMITH HAART AUCTIONS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
PAUL ALICK SMITH MOVE LEGAL SERVICES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
PAUL ALICK SMITH REMORTGAGE DIRECT LIMITED Director 2006-03-22 CURRENT 2005-02-18 Dissolved 2016-06-14
PAUL ALICK SMITH REMORTGAGES DIRECT LIMITED Director 2006-03-22 CURRENT 2006-02-15 Dissolved 2016-06-14
PAUL ALICK SMITH HIPS.CO.UK LIMITED Director 2006-03-22 CURRENT 2005-02-18 Active - Proposal to Strike off
PAUL ALICK SMITH SPICERHAART RESIDENTIAL LETTINGS LIMITED Director 2005-01-10 CURRENT 2004-12-03 Active
PAUL ALICK SMITH JAMES JARDINE LIMITED Director 2003-04-04 CURRENT 2002-05-03 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART ESTATE AGENTS LIMITED Director 2003-04-04 CURRENT 2002-05-03 Active
PAUL ALICK SMITH HAART INTERNATIONAL REAL ESTATE LIMITED Director 2002-10-04 CURRENT 2002-08-06 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART PROFESSIONAL SERVICES LIMITED Director 2001-12-17 CURRENT 2001-12-17 Active
PAUL ALICK SMITH SELLERS PACKS UK LIMITED Director 2001-03-29 CURRENT 2001-03-23 Dissolved 2016-06-14
PAUL ALICK SMITH ATTENTUS UK LIMITED Director 2001-03-14 CURRENT 2000-03-30 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART GROUP LIMITED Director 2000-12-18 CURRENT 2000-10-02 Active
PAUL ALICK SMITH DARLOWS LIMITED Director 2000-12-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL ALICK SMITH OWN LABEL LIMITED Director 1998-12-01 CURRENT 1998-12-01 Dissolved 2016-06-14
PAUL ALICK SMITH HAART REAL ESTATE LIMITED Director 1998-11-10 CURRENT 1998-07-23 Dissolved 2016-06-14
PAUL ALICK SMITH HAART LIMITED Director 1998-11-10 CURRENT 1986-01-21 Active
PAUL ALICK SMITH HAART AGENCIES LIMITED Director 1998-11-09 CURRENT 1998-11-09 Dissolved 2016-06-14
PAUL ALICK SMITH SPICER MCCOLL LIMITED Director 1998-07-03 CURRENT 1987-07-23 Active
PAUL ALICK SMITH FELICITY J. LORD LIMITED Director 1996-10-04 CURRENT 1996-10-04 Active
PAUL ALICK SMITH OKOTOKS LIMITED Director 1995-08-21 CURRENT 1995-08-21 Active
PAUL ALICK SMITH SPICER MCCOLL PROPERTY MANAGEMENT CO. LIMITED Director 1993-03-09 CURRENT 1993-03-08 Active - Proposal to Strike off
PAUL ALICK SMITH ESSEX AND SUFFOLK DEVELOPMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1987-10-30 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER MCCOLL (ESTATE AGENTS) LIMITED Director 1991-10-03 CURRENT 1990-10-03 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER MCCOLL EASTERN LIMITED Director 1991-08-18 CURRENT 1989-08-18 Active - Proposal to Strike off
JULIAN WILLIAMS HOWARDS (ESTATE AGENTS) LIMITED Director 2018-06-29 CURRENT 1994-10-06 Active
JULIAN WILLIAMS B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active
JULIAN WILLIAMS BJB PROFESSIONAL SERVICES LIMITED Director 2017-11-01 CURRENT 2013-02-06 Active
JULIAN WILLIAMS BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
JULIAN WILLIAMS BUTTERS JOHN BEE GROUP LIMITED Director 2017-09-13 CURRENT 2013-03-07 Active - Proposal to Strike off

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
2023-11-22CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-11-22Notification of Spicerhaart Group Limited as a person with significant control on 2023-07-20
2023-11-22CESSATION OF BUTTERS JOHN BEE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAMS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BEARDMORE
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCIAN FRANK ERICH POLLINGTON
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STEPHEN PAUL COLLIS
2018-04-05TM02Termination of appointment of Ronald Stephen Paul Collis on 2018-04-03
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052894390002
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 91
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-12-11AP01DIRECTOR APPOINTED MR JULIAN WILLIAMS
2017-11-29AP01DIRECTOR APPOINTED MR PAUL ALICK SMITH
2017-11-29AP01DIRECTOR APPOINTED MR LUCIAN FRANK ERICH POLLINGTON
2017-11-29AP01DIRECTOR APPOINTED MARK HURDLE
2017-11-14RES01ADOPT ARTICLES 14/11/17
2017-10-11AP01DIRECTOR APPOINTED MR MARK HURDLE
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Lakeview Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BJ
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT CHEETHAM
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052894390001
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 91
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-06AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GREEN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GREEN
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT DOURISH
2016-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-07-15AP01DIRECTOR APPOINTED MR DOMINIC GREEN
2016-02-18AP01DIRECTOR APPOINTED MR JAMES RICHARD BEARDMORE
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DICKIN
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 91
2015-12-14AR0117/11/15 FULL LIST
2015-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 91
2014-12-02AR0117/11/14 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT DOURISH / 01/03/2014
2014-11-05AP01DIRECTOR APPOINTED MR STEVEN DOURISH
2014-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052894390001
2014-06-25AP01DIRECTOR APPOINTED MR RONALD STEPHEN PAUL COLLIS
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 91
2013-11-18AR0117/11/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROUNDING
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEAKE
2012-11-20AR0117/11/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CHEETHAM / 25/06/2012
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-12-02AR0117/11/11 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-12-14AR0117/11/10 FULL LIST
2010-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-12-31AR0117/11/09 FULL LIST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAWYER
2008-11-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-11-30363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-12-07363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-25225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BUTTERS JOHN BEE 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 BUTTERS JOHN BEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-12 Outstanding HSBC BANK PLC
2014-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 BUTTERS JOHN BEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 91

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTTERS JOHN BEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTERS JOHN BEE LIMITED
Trademarks
We have not found any records of BUTTERS JOHN BEE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUTTERS JOHN BEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2013-12-05 GBP £1,042 Estate Agents
Newcastle-under-Lyme Borough Council 2013-09-18 GBP £18,913 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-02-21 GBP £900 Finance
Newcastle-under-Lyme Borough Council 2012-05-04 GBP £1,944 Finance
Shropshire Council 2012-02-14 GBP £3,060 Supplies And Services-Miscellaneous Expenses
Newcastle-under-Lyme Borough Council 2011-08-16 GBP £1,310 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-03-02 GBP £1,808 Supplies and Services
Cheshire East Council 0000-00-00 GBP £1,725 Estate Agents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUTTERS JOHN BEE 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 BUTTERS JOHN BEE 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 BUTTERS JOHN BEE 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.