Background WavePink WaveYellow Wave

HUMPHREY BUTLER LIMITED (03958706)

HUMPHREY BUTLER LIMITED (03958706) is an active UK company. incorporated on 29 March 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. HUMPHREY BUTLER LIMITED has been registered for 25 years. Current directors include BUTLER, Humphrey Martin, LEIGH-PEMBERTON, Robert Eustace Walter.

Company Number
03958706
Status
active
Type
ltd
Incorporated
29 March 2000
Age
25 years
Address
C/O Moorhurst Partners Llp Suite S2 Blackwell House, London, EC2V 5AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BUTLER, Humphrey Martin, LEIGH-PEMBERTON, Robert Eustace Walter
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMPHREY BUTLER LIMITED

HUMPHREY BUTLER LIMITED is an active company incorporated on 29 March 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. HUMPHREY BUTLER LIMITED was registered 25 years ago.(SIC: 47770)

Status

active

Active since 25 years ago

Company No

03958706

LTD Company

Age

25 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

DICKINSON BUTLER LIMITED
From: 29 March 2000To: 26 June 2000
Contact
Address

C/O Moorhurst Partners Llp Suite S2 Blackwell House Guildhall Yard London, EC2V 5AE,

Previous Addresses

C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
From: 1 August 2025To: 3 August 2025
Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom
From: 1 December 2022To: 1 August 2025
15 Bowling Green Lane London EC1R 0BD
From: 8 September 2014To: 1 December 2022
92 Cromer Street London WC1H 8DD
From: 12 February 2010To: 8 September 2014
Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN
From: 29 March 2000To: 12 February 2010
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Jan 11
Loan Cleared
Mar 19
Loan Secured
Apr 19
New Owner
Jul 23
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Dec 24
Owner Exit
Aug 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUTLER, Davina

Active
Fulham Road, LondonSW3 6SB
Secretary
Appointed 13 Oct 2009

BUTLER, Humphrey Martin

Active
Fulham Road, LondonSW3 6SB
Born March 1957
Director
Appointed 29 Mar 2000

LEIGH-PEMBERTON, Robert Eustace Walter

Active
Suite S2 Blackwell House, LondonEC2V 5AE
Born September 1991
Director
Appointed 28 Nov 2023

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 29 Mar 2000
Resigned 29 Mar 2000

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 29 Mar 2000
Resigned 01 Jan 2009

RSM BENTLEY JENNISON

Resigned
Westmead Drive, SwindonSN5 7UN
Corporate secretary
Appointed 23 Jan 2009
Resigned 13 Oct 2009

DICKINSON, Simon Clervaux

Resigned
Wortley House, Wotton Under EdgeGL12 7QP
Born October 1948
Director
Appointed 29 Mar 2000
Resigned 05 Sept 2008

DUVAL, Mark Stanislaus

Resigned
20 Wilton Crescent, LondonSW1X 8SA
Born July 1944
Director
Appointed 29 Mar 2000
Resigned 05 Sept 2008

FAIRWEATHER, Charles Philip

Resigned
Flat J, LondonSW1W 9DF
Born November 1949
Director
Appointed 29 Mar 2000
Resigned 05 Sept 2008

KER, David Peter James

Resigned
Fayleys House, ReadingRG8 9RL
Born July 1951
Director
Appointed 29 Mar 2000
Resigned 05 Sept 2008

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 29 Mar 2000
Resigned 29 Mar 2000

Persons with significant control

4

2 Active
2 Ceased
Suite 39 Albert Buildings, 49 Queen Victoria StreetEC4N 4SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2023

Mrs Davina Lucy Butler

Ceased
49 Queen Victoria Street, LondonEC4N 4SA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2023
Ceased 28 Nov 2023

Mrs Davina Lucy Butler

Ceased
Suite S2 Blackwell House, LondonEC2V 5AE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2023
Ceased 28 Nov 2023

Mr Humphrey Martin Butler

Active
Thurloe Court, LondonSW3 6SB
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Miscellaneous
31 January 2011
MISCMISC
Capital Return Purchase Own Shares
31 January 2011
SH03Return of Purchase of Own Shares
Accounts Amended With Made Up Date
23 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
353353
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
1 June 2004
88(2)R88(2)R
Legacy
1 June 2004
123Notice of Increase in Nominal Capital
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
363aAnnual Return
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Legacy
30 May 2003
288cChange of Particulars
Legacy
22 May 2003
353353
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Legacy
23 April 2002
353353
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
31 May 2001
88(2)R88(2)R
Legacy
31 May 2001
363aAnnual Return
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2000
NEWINCIncorporation