Background WavePink WaveYellow Wave

BUTTERS JOHN BEE LIMITED (05289439)

BUTTERS JOHN BEE LIMITED (05289439) is an active UK company. incorporated on 17 November 2004. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BUTTERS JOHN BEE LIMITED has been registered for 21 years. Current directors include HURDLE, Mark Edward, SMITH, Paul Alick.

Company Number
05289439
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HURDLE, Mark Edward, SMITH, Paul Alick
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERS JOHN BEE LIMITED

BUTTERS JOHN BEE LIMITED is an active company incorporated on 17 November 2004 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BUTTERS JOHN BEE LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05289439

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Lakeview Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BJ
From: 17 November 2004To: 11 October 2017
Timeline

26 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Dec 09
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Loan Secured
Jul 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Sept 19
Owner Exit
Nov 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1966
Director
Appointed 11 Oct 2017

SMITH, Paul Alick

Active
Sheepen Lane, ColchesterCO3 3LD
Born October 1960
Director
Appointed 11 Oct 2017

COLLIS, Ronald Stephen Paul

Resigned
Hunters Lodge Old Lane, Stoke On TrentST6 8TG
Secretary
Appointed 17 Nov 2004
Resigned 03 Apr 2018

BEARDMORE, James Richard

Resigned
Sterndale Drive, NewcastleST5 4HS
Born October 1980
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2019

CHEETHAM, Ian Robert

Resigned
Lakeview, Festival Park Stoke On TrentST1 5BJ
Born September 1962
Director
Appointed 17 Nov 2004
Resigned 01 Sept 2017

COLLIS, Ronald Stephen Paul

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1957
Director
Appointed 02 Feb 2014
Resigned 03 Apr 2018

DICKIN, Nigel Charles

Resigned
1 Churchside Close, CreweCW1 5TT
Born September 1961
Director
Appointed 17 Nov 2004
Resigned 01 Feb 2016

DOURISH, Stephen Robert

Resigned
Walkmill Road, Market DraytonTF9 1JY
Born January 1973
Director
Appointed 02 Feb 2014
Resigned 16 Nov 2016

GREEN, Dominic

Resigned
Finch Road, LeicesterLE8 0WE
Born October 1971
Director
Appointed 20 Jun 2016
Resigned 04 Nov 2016

HULSE, Graham

Resigned
Wychwood Park, CreweCW2 5SA
Born January 1963
Director
Appointed 17 Nov 2004
Resigned 23 Nov 2006

PEAKE, Richard Lindon

Resigned
20 Fields Road, AlsagerST7 2NA
Born December 1949
Director
Appointed 17 Nov 2004
Resigned 31 Jan 2013

POLLINGTON, Lucian Frank Erich

Resigned
ColchesterCO3 3LD
Born September 1961
Director
Appointed 11 Oct 2017
Resigned 25 May 2018

ROUNDING, James

Resigned
5 Churches Court, NantwichCW5 5YN
Born January 1950
Director
Appointed 17 Nov 2004
Resigned 31 Jan 2013

SAWYER, Peter Nicholas Clayton

Resigned
Brandreth House, NewcastleST5 5HD
Born May 1953
Director
Appointed 17 Nov 2004
Resigned 31 Oct 2009

WILLIAMS, Julian

Resigned
Sheepen Place, ColchesterCO3 3LD
Born March 1963
Director
Appointed 11 Oct 2017
Resigned 06 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2023
Festival Way, Stoke-On-TrentST1 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2017
AP01Appointment of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
25 May 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
363(288)363(288)
Incorporation Company
17 November 2004
NEWINCIncorporation