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

BUTLINS DEVELOPMENT LIMITED

FIRST FLOOR, BREAKSPEAR PLACE BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
07617501
Private Limited Company
Active

Company Overview

About Butlins Development Ltd
BUTLINS DEVELOPMENT LIMITED was founded on 2011-04-28 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Butlins Development 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
BUTLINS DEVELOPMENT LIMITED
 
Legal Registered Office
FIRST FLOOR, BREAKSPEAR PLACE BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TZ
Other companies in HP2
 
Filing Information
Company Number 07617501
Company ID Number 07617501
Date formed 2011-04-28
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 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLINS DEVELOPMENT 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 BUTLINS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DERMOT FRANCIS KING
Company Secretary 2011-04-28
JANE ELIZABETH BENTALL
Director 2012-01-25
PAUL CHARLES FLAUM
Director 2018-01-01
DERMOT FRANCIS KING
Director 2011-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP DUNFORD
Director 2012-01-25 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH BENTALL CELTIC HAVEN LIMITED Director 2018-04-05 CURRENT 1997-02-06 Active
JANE ELIZABETH BENTALL FLAMBOROUGH HOLIDAYS LIMITED Director 2015-04-15 CURRENT 1965-02-10 Active
JANE ELIZABETH BENTALL BUTLINS OPERATIONS LIMITED Director 2012-06-22 CURRENT 2012-02-10 Active
JANE ELIZABETH BENTALL BUTLINS PROPERTY (HOTEL) LIMITED Director 2012-06-22 CURRENT 2012-02-10 Active
JANE ELIZABETH BENTALL J P B LEISURE LIMITED Director 2009-09-16 CURRENT 1991-12-30 Active
JANE ELIZABETH BENTALL EVERGREEN FINANCE LIMITED Director 2009-09-16 CURRENT 1991-03-08 Active
JANE ELIZABETH BENTALL BUTLINS LIMITED Director 2009-09-16 CURRENT 2005-04-28 Active
JANE ELIZABETH BENTALL FORAY 989 LIMITED Director 2009-09-16 CURRENT 1996-12-31 Active
JANE ELIZABETH BENTALL BOURNE LEISURE (HOPTON) LIMITED Director 2008-11-12 CURRENT 1973-01-19 Active
JANE ELIZABETH BENTALL BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2008-11-12 CURRENT 1992-01-28 Active
JANE ELIZABETH BENTALL BRIDGE STREET (NOMINEES) LIMITED Director 2008-11-12 CURRENT 1987-03-26 Active
JANE ELIZABETH BENTALL AMTREE FARM DEVELOPMENT LIMITED Director 2008-11-12 CURRENT 2002-04-30 Active
JANE ELIZABETH BENTALL WARNER HOLIDAYS LIMITED Director 2008-11-12 CURRENT 1939-03-27 Active
JANE ELIZABETH BENTALL S L C (BOURNE) LIMITED Director 2008-11-12 CURRENT 1969-04-01 Active
JANE ELIZABETH BENTALL ROCKLEY SANDS (ESTATES) LIMITED Director 2008-11-12 CURRENT 1956-01-17 Active
JANE ELIZABETH BENTALL PALMHALL LIMITED Director 2008-11-12 CURRENT 1981-04-23 Active
JANE ELIZABETH BENTALL LEISURE SERVICES AGENCY LIMITED Director 2008-11-12 CURRENT 1933-03-29 Active
JANE ELIZABETH BENTALL KILN PARK ESTATES LIMITED Director 2008-11-12 CURRENT 1959-11-30 Active
JANE ELIZABETH BENTALL HAGGERSTON CASTLE LIMITED Director 2008-11-12 CURRENT 1969-04-01 Active
JANE ELIZABETH BENTALL GREENACRES HOLIDAY PARK LIMITED Director 2008-11-12 CURRENT 1969-04-09 Active
JANE ELIZABETH BENTALL LEISURE EMPLOYMENT SERVICES LIMITED Director 2008-11-12 CURRENT 1969-04-03 Active
JANE ELIZABETH BENTALL LAKELAND HOLIDAY PARK LIMITED Director 2008-11-12 CURRENT 1973-11-21 Active
JANE ELIZABETH BENTALL COLAINGROVE LIMITED Director 2008-11-12 CURRENT 1974-10-24 Active
JANE ELIZABETH BENTALL BERWICK HOLIDAY CENTRE LIMITED Director 2008-11-12 CURRENT 1973-07-20 Active
JANE ELIZABETH BENTALL B.L. (BRITISH HOLIDAYS) LIMITED Director 2008-11-12 CURRENT 1964-05-26 Active
JANE ELIZABETH BENTALL MELESEY LIMITED Director 2008-11-12 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL BOURNE HOLIDAYS LIMITED Director 2007-04-17 CURRENT 1984-10-12 Active
JANE ELIZABETH BENTALL BUTLINS SKYLINE LIMITED Director 2007-04-17 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2007-01-31 CURRENT 1975-12-18 Active
JANE ELIZABETH BENTALL BOURNE LEISURE GROUP LIMITED Director 2007-01-30 CURRENT 1969-06-13 Active
JANE ELIZABETH BENTALL BOURNE LEISURE LIMITED Director 2006-12-12 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL HAVEN LEISURE LIMITED Director 2006-12-06 CURRENT 1985-12-04 Active
JANE ELIZABETH BENTALL BOURNE LEISURE HOLDINGS LIMITED Director 2006-02-23 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM CELTIC HAVEN LIMITED Director 2018-04-05 CURRENT 1997-02-06 Active
PAUL CHARLES FLAUM EVERGREEN FINANCE LIMITED Director 2018-01-01 CURRENT 1991-03-08 Active
PAUL CHARLES FLAUM BUTLINS LIMITED Director 2018-01-01 CURRENT 2005-04-28 Active
PAUL CHARLES FLAUM SETON SANDS HOLIDAY CENTRE LIMITED Director 2018-01-01 CURRENT 1947-03-07 Active
PAUL CHARLES FLAUM BOURNE LEISURE (HOPTON) LIMITED Director 2018-01-01 CURRENT 1973-01-19 Active
PAUL CHARLES FLAUM BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2018-01-01 CURRENT 1992-01-28 Active
PAUL CHARLES FLAUM BOURNE HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1984-10-12 Active
PAUL CHARLES FLAUM BRIDGE STREET (NOMINEES) LIMITED Director 2018-01-01 CURRENT 1987-03-26 Active
PAUL CHARLES FLAUM FORAY 989 LIMITED Director 2018-01-01 CURRENT 1996-12-31 Active
PAUL CHARLES FLAUM BOURNE LEISURE LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BUTLINS SKYLINE LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BOURNE LEISURE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM AMTREE FARM DEVELOPMENT LIMITED Director 2018-01-01 CURRENT 2002-04-30 Active
PAUL CHARLES FLAUM WARNER HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1939-03-27 Active
PAUL CHARLES FLAUM FLAMBOROUGH HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1965-02-10 Active
PAUL CHARLES FLAUM FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2018-01-01 CURRENT 1975-12-18 Active
PAUL CHARLES FLAUM HAVEN LEISURE LIMITED Director 2018-01-01 CURRENT 1985-12-04 Active
PAUL CHARLES FLAUM S L C (BOURNE) LIMITED Director 2018-01-01 CURRENT 1969-04-01 Active
PAUL CHARLES FLAUM ROCKLEY SANDS (ESTATES) LIMITED Director 2018-01-01 CURRENT 1956-01-17 Active
PAUL CHARLES FLAUM PALMHALL LIMITED Director 2018-01-01 CURRENT 1981-04-23 Active
PAUL CHARLES FLAUM LEISURE SERVICES AGENCY LIMITED Director 2018-01-01 CURRENT 1933-03-29 Active
PAUL CHARLES FLAUM KILN PARK ESTATES LIMITED Director 2018-01-01 CURRENT 1959-11-30 Active
PAUL CHARLES FLAUM HAGGERSTON CASTLE LIMITED Director 2018-01-01 CURRENT 1969-04-01 Active
PAUL CHARLES FLAUM GREENACRES HOLIDAY PARK LIMITED Director 2018-01-01 CURRENT 1969-04-09 Active
PAUL CHARLES FLAUM LEISURE EMPLOYMENT SERVICES LIMITED Director 2018-01-01 CURRENT 1969-04-03 Active
PAUL CHARLES FLAUM LAKELAND HOLIDAY PARK LIMITED Director 2018-01-01 CURRENT 1973-11-21 Active
PAUL CHARLES FLAUM COLAINGROVE LIMITED Director 2018-01-01 CURRENT 1974-10-24 Active
PAUL CHARLES FLAUM BOURNE LEISURE GROUP LIMITED Director 2018-01-01 CURRENT 1969-06-13 Active
PAUL CHARLES FLAUM BERWICK HOLIDAY CENTRE LIMITED Director 2018-01-01 CURRENT 1973-07-20 Active
PAUL CHARLES FLAUM B.L. (BRITISH HOLIDAYS) LIMITED Director 2018-01-01 CURRENT 1964-05-26 Active
PAUL CHARLES FLAUM MELESEY LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BUTLINS OPERATIONS LIMITED Director 2018-01-01 CURRENT 2012-02-10 Active
PAUL CHARLES FLAUM BUTLINS PROPERTY (HOTEL) LIMITED Director 2018-01-01 CURRENT 2012-02-10 Active
DERMOT FRANCIS KING BUTLINS OPERATIONS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DERMOT FRANCIS KING BUTLINS PROPERTY (HOTEL) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DERMOT FRANCIS KING J P B LEISURE LIMITED Director 2012-01-30 CURRENT 1991-12-30 Active
DERMOT FRANCIS KING BUTLINS LIMITED Director 2012-01-30 CURRENT 2005-04-28 Active
DERMOT FRANCIS KING SETON SANDS HOLIDAY CENTRE LIMITED Director 2012-01-30 CURRENT 1947-03-07 Active
DERMOT FRANCIS KING BOURNE LEISURE (HOPTON) LIMITED Director 2012-01-30 CURRENT 1973-01-19 Active
DERMOT FRANCIS KING BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2012-01-30 CURRENT 1992-01-28 Active
DERMOT FRANCIS KING BOURNE HOLIDAYS LIMITED Director 2012-01-30 CURRENT 1984-10-12 Active
DERMOT FRANCIS KING BRIDGE STREET (NOMINEES) LIMITED Director 2012-01-30 CURRENT 1987-03-26 Active
DERMOT FRANCIS KING FORAY 989 LIMITED Director 2012-01-30 CURRENT 1996-12-31 Active
DERMOT FRANCIS KING BOURNE LEISURE LIMITED Director 2012-01-30 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING BUTLINS SKYLINE LIMITED Director 2012-01-30 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING AMTREE FARM DEVELOPMENT LIMITED Director 2012-01-30 CURRENT 2002-04-30 Active
DERMOT FRANCIS KING WARNER HOLIDAYS LIMITED Director 2012-01-30 CURRENT 1939-03-27 Active
DERMOT FRANCIS KING FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2012-01-30 CURRENT 1975-12-18 Active
DERMOT FRANCIS KING HAVEN LEISURE LIMITED Director 2012-01-30 CURRENT 1985-12-04 Active
DERMOT FRANCIS KING S L C (BOURNE) LIMITED Director 2012-01-30 CURRENT 1969-04-01 Active
DERMOT FRANCIS KING ROCKLEY SANDS (ESTATES) LIMITED Director 2012-01-30 CURRENT 1956-01-17 Active
DERMOT FRANCIS KING PALMHALL LIMITED Director 2012-01-30 CURRENT 1981-04-23 Active
DERMOT FRANCIS KING LEISURE SERVICES AGENCY LIMITED Director 2012-01-30 CURRENT 1933-03-29 Active
DERMOT FRANCIS KING KILN PARK ESTATES LIMITED Director 2012-01-30 CURRENT 1959-11-30 Active
DERMOT FRANCIS KING HAGGERSTON CASTLE LIMITED Director 2012-01-30 CURRENT 1969-04-01 Active
DERMOT FRANCIS KING GREENACRES HOLIDAY PARK LIMITED Director 2012-01-30 CURRENT 1969-04-09 Active
DERMOT FRANCIS KING LEISURE EMPLOYMENT SERVICES LIMITED Director 2012-01-30 CURRENT 1969-04-03 Active
DERMOT FRANCIS KING LAKELAND HOLIDAY PARK LIMITED Director 2012-01-30 CURRENT 1973-11-21 Active
DERMOT FRANCIS KING COLAINGROVE LIMITED Director 2012-01-30 CURRENT 1974-10-24 Active
DERMOT FRANCIS KING BOURNE LEISURE GROUP LIMITED Director 2012-01-30 CURRENT 1969-06-13 Active
DERMOT FRANCIS KING BERWICK HOLIDAY CENTRE LIMITED Director 2012-01-30 CURRENT 1973-07-20 Active
DERMOT FRANCIS KING B.L. (BRITISH HOLIDAYS) LIMITED Director 2012-01-30 CURRENT 1964-05-26 Active
DERMOT FRANCIS KING MELESEY LIMITED Director 2012-01-30 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING EVERGREEN FINANCE LIMITED Director 2011-12-31 CURRENT 1991-03-08 Active
DERMOT FRANCIS KING BOURNE LEISURE HOLDINGS LIMITED Director 2003-07-16 CURRENT 2000-06-09 Active
DERMOT FRANCIS KING GREENACRES CLUB MANAGEMENT LIMITED Director 2000-06-15 CURRENT 1998-09-21 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
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18Director's details changed for Mr Jon David Hendry Pickup on 2023-07-13
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR NICOLA ROSEMARY LUCY HOPKINS
2023-06-30DIRECTOR APPOINTED MR DAVID ANTHONY ROWLAND CARTER
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 076175010005
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 076175010005
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076175010005
2022-10-27AP01DIRECTOR APPOINTED MR JON DAVID HENDRY PICKUP
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN
2022-10-26AP01DIRECTOR APPOINTED MS NICOLA ROSEMARY LUCY HOPKINS
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076175010004
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BENTALL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076175010004
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS KING
2019-01-02TM02Termination of appointment of Dermot Francis King on 2019-01-01
2019-01-02AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DUNFORD
2018-01-10AP01DIRECTOR APPOINTED MR PAUL CHARLES FLAUM
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02CH01Director's details changed for Mr Dermot Francis King on 2015-05-01
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-19AR0128/04/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-16AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-28MG01Duplicate mortgage certificatecharge no:3
2013-01-23MG01Particulars of a mortgage or charge / charge no: 3
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-06RES01ADOPT ARTICLES 06/07/12
2012-05-14AR0128/04/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED JANE ELIZABETH BENTALL
2012-02-07AP01DIRECTOR APPOINTED JOHN PHILIP DUNFORD
2011-09-20AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUTLINS DEVELOPMENT 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 BUTLINS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2013-01-23 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION 2012-07-27 Outstanding BARCLAYS BANK PLC (FOR ITSELF AND AS AGENT FOR THE MERCHANT SERVICES PROVIDERS)
DEED OF ACCESSION 2012-07-27 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR ITSELF AND EACH OF THE LENDERS
Intangible Assets
Patents
We have not found any records of BUTLINS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTLINS DEVELOPMENT LIMITED
Trademarks
We have not found any records of BUTLINS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTLINS DEVELOPMENT 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 (41100 - Development of building projects) as BUTLINS DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUTLINS DEVELOPMENT 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 BUTLINS DEVELOPMENT 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 BUTLINS DEVELOPMENT 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.