Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTE GROUP (HOLDINGS) LIMITED
Company Information for

BUTE GROUP (HOLDINGS) LIMITED

10 LIME GROVE, TAVERNSPITE, WHITLAND, SA34 0NQ,
Company Registration Number
03710636
Private Limited Company
Active

Company Overview

About Bute Group (holdings) Ltd
BUTE GROUP (HOLDINGS) LIMITED was founded on 1999-02-10 and has its registered office in Whitland. The organisation's status is listed as "Active". Bute Group (holdings) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUTE GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
10 LIME GROVE
TAVERNSPITE
WHITLAND
SA34 0NQ
Other companies in CF3
 
Filing Information
Company Number 03710636
Company ID Number 03710636
Date formed 1999-02-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:06:52
Primary Source:Companies House
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 BUTE GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK BERNARD GULLEY
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELIZABETH ADDICOTT
Company Secretary 1999-02-10 2017-10-24
GILLIAN ELIZABETH ADDICOTT
Director 2011-04-27 2017-10-24
STEPHEN RICHARD ADDICOTT
Director 1999-02-10 2012-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-10 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BERNARD GULLEY BUTE PROPERTY SERVICES LIMITED Director 2011-04-27 CURRENT 1994-02-15 Liquidation
MARK BERNARD GULLEY AMOS PROJECTS LIMITED Director 2011-04-11 CURRENT 2005-11-25 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-19AAMDAmended mirco entity accounts made up to 2020-12-31
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BERNARD JOHN GULLEY
2021-10-17PSC07CESSATION OF GILLIAN ELIZABETH ADDICOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM 28 Paget Road Penarth CF64 1DS Wales
2020-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-12AP01DIRECTOR APPOINTED MRS SHARON GULLEY
2020-01-08AAMDAmended mirco entity accounts made up to 2018-12-31
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-11-17RP04AP01Second filing of director appointment of Mark Bernard Gulley
2017-11-17ANNOTATIONClarification
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-11-04TM02Termination of appointment of Gillian Elizabeth Addicott on 2017-10-24
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH ADDICOTT
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 5 WALK FARM DRIVE CASTLETON CARDIFF CF3 2UY
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM, 5 WALK FARM DRIVE, CASTLETON, CARDIFF, CF3 2UY
2017-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 175
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 175
2015-12-21AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-12AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 175
2014-11-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN ELIZABETH ADDICOTT on 2013-09-30
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 4 VAENDRE COURT VAENDRE LANE ST. MELLONS CARDIFF CF3 0UJ UNITED KINGDOM
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM, 4 VAENDRE COURT, VAENDRE LANE ST. MELLONS, CARDIFF, CF3 0UJ, UNITED KINGDOM
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADDICOTT
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM ANCHOR HOUSE DUMBALLS ROAD CARDIFF CF10 5FE
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM, ANCHOR HOUSE, DUMBALLS ROAD, CARDIFF, CF10 5FE
2012-04-02AR0110/02/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-04-27AP01DIRECTOR APPOINTED MR MARK BERNARD GULLEY
2011-04-27AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH ADDICOTT
2011-04-27AR0110/02/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR MARK BERNARD GULLEY
2010-08-16AA31/12/09 TOTAL EXEMPTION FULL
2010-03-02AR0110/02/10 FULL LIST
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/06
2006-02-27363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363aRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-05SASHARES AGREEMENT OTC
2001-01-0588(2)RAD 13/11/00--------- £ SI 2@1=2 £ IC 98/100
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-07-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10363aRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-03-10ELRESS386 DISP APP AUDS 24/02/00
2000-03-10ELRESS366A DISP HOLDING AGM 24/02/00
1999-04-30SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BUTE GROUP (HOLDINGS) 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 BUTE GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-08 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-11-29 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2004-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 2002-08-23 Satisfied MONMOUTHSHIRE BUILDING SOCIETY
LEGAL CHARGE 2001-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-07-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 621,432
Creditors Due Within One Year 2012-01-01 £ 66,746

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BUTE GROUP (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 533,200
Current Assets 2012-01-01 £ 826,287
Debtors 2012-01-01 £ 293,087
Fixed Assets 2012-01-01 £ 1,393,049
Shareholder Funds 2012-01-01 £ 1,531,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTE GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTE GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of BUTE GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTE GROUP (HOLDINGS) 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 (70100 - Activities of head offices) as BUTE GROUP (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BUTE GROUP (HOLDINGS) 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 BUTE GROUP (HOLDINGS) 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 BUTE GROUP (HOLDINGS) 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.
    Other companies at postcode SA34 0NQ