Background WavePink WaveYellow Wave

BUTLINS LIMITED (05438474)

BUTLINS LIMITED (05438474) is an active UK company. incorporated on 28 April 2005. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUTLINS LIMITED has been registered for 20 years. Current directors include CARTER, David Anthony Rowland, HENDRY PICKUP, Jon David.

Company Number
05438474
Status
active
Type
ltd
Incorporated
28 April 2005
Age
20 years
Address
First Floor, Breakspear Place Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, David Anthony Rowland, HENDRY PICKUP, Jon David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLINS LIMITED

BUTLINS LIMITED is an active company incorporated on 28 April 2005 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUTLINS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05438474

LTD Company

Age

20 Years

Incorporated 28 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL
From: 28 April 2005To: 13 July 2023
Timeline

23 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
May 12
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Sept 21
Loan Cleared
Sept 22
Capital Update
Oct 22
Funding Round
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CARTER, David Anthony Rowland

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born February 1970
Director
Appointed 30 Jun 2023

HENDRY PICKUP, Jon David

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born April 1972
Director
Appointed 19 Oct 2022

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Secretary
Appointed 25 Jul 2005
Resigned 01 Jan 2019

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 28 Apr 2005
Resigned 25 Jul 2005

BENTALL, Jane Elizabeth

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 16 Sept 2009
Resigned 01 Sept 2021

COOK, John Charles

Resigned
1 Park Lane, HertfordshireHP2 4YL
Born July 1944
Director
Appointed 25 Jul 2005
Resigned 27 Apr 2012

DUNFORD, John Philip

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born March 1960
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2018

FLAUM, Paul Charles

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 01 Jan 2018
Resigned 19 Oct 2022

HOPKINS, Nicola Rosemary Lucy

Resigned
Hemel HempsteadHP2 4YL
Born December 1968
Director
Appointed 19 Oct 2022
Resigned 30 Jun 2023

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1962
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2019

MACMILLAN, Iain Stuart

Resigned
Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 19 Oct 2022

WHITELAM, David Roy

Resigned
1 Park Lane, HertfordshireHP2 4YL
Born January 1954
Director
Appointed 25 Jul 2005
Resigned 31 Dec 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 28 Apr 2005
Resigned 25 Jul 2005

Persons with significant control

1

Hemel HempsteadHP2 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 October 2022
SH19Statement of Capital
Legacy
12 October 2022
SH20SH20
Legacy
12 October 2022
CAP-SSCAP-SS
Resolution
12 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
7 February 2011
MG01MG01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Incorporation Company
28 April 2005
NEWINCIncorporation