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

BUTLER EQUIPMENT SALES LIMITED

CROSS CHAMBERS, 9 HIGH STREET, NEWTOWN, POWYS, SY16 2NY,
Company Registration Number
02119388
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Butler Equipment Sales Ltd
BUTLER EQUIPMENT SALES LIMITED was founded on 1987-04-03 and has its registered office in Newtown. The organisation's status is listed as "Active - Proposal to Strike off". Butler Equipment Sales 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
BUTLER EQUIPMENT SALES LIMITED
 
Legal Registered Office
CROSS CHAMBERS
9 HIGH STREET
NEWTOWN
POWYS
SY16 2NY
Other companies in SY16
 
Filing Information
Company Number 02119388
Company ID Number 02119388
Date formed 1987-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 30/04/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712885228  
Last Datalog update: 2022-01-07 14:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLER EQUIPMENT SALES 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 BUTLER EQUIPMENT SALES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN BUTLER
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARK BUTLER
Director 2010-11-04 2011-08-03
ROBERT JOHN OSMENT
Director 2010-11-04 2011-08-03
CONSTANCE ELIZABETH HOPE BURNS
Company Secretary 2000-03-20 2011-04-06
BENNETT WRIGHT THISTLETHWAITE
Director 2010-11-04 2011-02-07
MARK ALAN BUTLER
Director 1992-12-31 2010-11-04
JOHN FRANKLYN KYNASTON
Company Secretary 1994-10-01 2000-03-20
PATRICIA ANN BUTLER
Company Secretary 1992-12-31 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN BUTLER ZENITH AERIAL PLATFORMS LIMITED Director 2010-11-04 CURRENT 2006-02-16 Dissolved 2015-01-06

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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
2021-03-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT THISTLETHWAITE
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CONSTANCE BURNS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OSMENT
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER
2011-02-15TM01Termination of appointment of a director
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENNETT WRIGHT THISTLETHWAITE / 19/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK BUTLER / 19/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN OSMENT / 19/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BUTLER / 19/01/2011
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM GLOVERS MEADOW MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NH
2011-01-12AR0131/12/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MR WILLIAM MARK BUTLER
2010-11-18AP01DIRECTOR APPOINTED MR ROBERT JOHN OSMENT
2010-11-18AP01DIRECTOR APPOINTED MR BENNETT WRIGHT THISTLETHWAITE
2010-11-18AP01DIRECTOR APPOINTED MRS PATRICIA ANN BUTLER
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUTLER
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-11288aNEW SECRETARY APPOINTED
2000-07-11288bSECRETARY RESIGNED
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUTLER EQUIPMENT SALES 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 BUTLER EQUIPMENT SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-08 Satisfied HSBC BANK PLC
DEBENTURE 2006-10-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-22 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-06-26 Outstanding MARK ALAN BUTLER
MORTGAGE 1998-06-26 Outstanding MARK ALAN BUTLER
Creditors
Creditors Due After One Year 2013-04-30 £ 947,628
Creditors Due After One Year 2012-04-30 £ 965,347
Creditors Due After One Year 2012-04-30 £ 965,347
Creditors Due After One Year 2011-04-30 £ 1,162,306
Creditors Due Within One Year 2013-04-30 £ 7,485
Creditors Due Within One Year 2012-04-30 £ 2,250
Creditors Due Within One Year 2012-04-30 £ 2,250
Creditors Due Within One Year 2011-04-30 £ 11,975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
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

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 BUTLER EQUIPMENT SALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 8,583
Cash Bank In Hand 2012-04-30 £ 6,357
Cash Bank In Hand 2012-04-30 £ 6,357
Cash Bank In Hand 2011-04-30 £ 298,476
Current Assets 2013-04-30 £ 123,812
Current Assets 2012-04-30 £ 119,511
Current Assets 2012-04-30 £ 119,511
Current Assets 2011-04-30 £ 351,754
Debtors 2013-04-30 £ 115,229
Debtors 2012-04-30 £ 113,154
Debtors 2012-04-30 £ 113,154
Debtors 2011-04-30 £ 53,278
Tangible Fixed Assets 2013-04-30 £ 540,000
Tangible Fixed Assets 2012-04-30 £ 540,000
Tangible Fixed Assets 2012-04-30 £ 540,000
Tangible Fixed Assets 2011-04-30 £ 545,923

Debtors and other cash assets

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

BUTLER EQUIPMENT SALES LIMITED owns 1 domain names.

butlerequipmentsales.co.uk  

Trademarks
We have not found any records of BUTLER EQUIPMENT SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTLER EQUIPMENT SALES 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 (68209 - Other letting and operating of own or leased real estate) as BUTLER EQUIPMENT SALES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUTLER EQUIPMENT SALES 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 BUTLER EQUIPMENT SALES 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 BUTLER EQUIPMENT SALES 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.