Background WavePink WaveYellow Wave

W.H.BUTLER & SONS(FOUNDERS)LIMITED (00530194)

W.H.BUTLER & SONS(FOUNDERS)LIMITED (00530194) is an active UK company. incorporated on 11 March 1954. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W.H.BUTLER & SONS(FOUNDERS)LIMITED has been registered for 72 years. Current directors include BUTLER, Stephen.

Company Number
00530194
Status
active
Type
ltd
Incorporated
11 March 1954
Age
72 years
Address
20 Turbine Business Centre Coach Close, Worksop, S81 8AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H.BUTLER & SONS(FOUNDERS)LIMITED

W.H.BUTLER & SONS(FOUNDERS)LIMITED is an active company incorporated on 11 March 1954 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W.H.BUTLER & SONS(FOUNDERS)LIMITED was registered 72 years ago.(SIC: 68209)

Status

active

Active since 72 years ago

Company No

00530194

LTD Company

Age

72 Years

Incorporated 11 March 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

20 Turbine Business Centre Coach Close Shireoaks Worksop, S81 8AP,

Previous Addresses

45 Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England
From: 27 April 2023To: 22 January 2026
Station Road Whittington Moor Chesterfield Derbyshire S41 9ES
From: 11 March 1954To: 27 April 2023
Timeline

6 key events • 1954 - 2023

Funding Officers Ownership
Company Founded
Mar 54
Capital Reduction
Apr 12
Share Buyback
Apr 12
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUTLER, Lyndsey

Active
Coach Close, WorksopS81 8AP
Secretary
Appointed 01 Apr 2005

BUTLER, Stephen

Active
Coach Close, WorksopS81 8AP
Born March 1971
Director
Appointed 01 Dec 1999

BUTLER, Peter John

Resigned
Mill House, SheffieldS18 5WL
Secretary
Appointed 13 Nov 1999
Resigned 01 Apr 2005

BUTLER, William Harvey

Resigned
Ingdale Farm, SheffieldS31 9WA
Secretary
Appointed N/A
Resigned 13 Nov 1999

BUTLER, Peter John

Resigned
Mill House, SheffieldS18 5WL
Born October 1936
Director
Appointed N/A
Resigned 30 Aug 2009

BUTLER, William Harvey

Resigned
Ingdale Farm, SheffieldS31 9WA
Born November 1934
Director
Appointed N/A
Resigned 13 Nov 1999

HARRISON, Alan Geoffrey

Resigned
80 Watson Road, RotherhamS61 1JT
Born December 1946
Director
Appointed N/A
Resigned 23 Jan 2003

Persons with significant control

1

Mr Stephen Butler

Active
Coach Close, WorksopS81 8AP
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
9 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Capital Cancellation Shares
18 April 2012
SH06Cancellation of Shares
Resolution
18 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
4 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
30 June 1991
288288
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
20 June 1988
395Particulars of Mortgage or Charge
Legacy
29 March 1988
288288
Accounts With Accounts Type Small
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Incorporation Company
11 March 1954
NEWINCIncorporation