Company NameJ.R. Butterfield Limited
DirectorBrian William Kell
Company StatusActive
Company Number05386984
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian William Kell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Cross Farm Pesspool Lane
Haswell
Durham
County Durham
DH6 2AL
Director NameCheryl Marie Butterfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleOffice Admin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27 Medomsley Road
Consett
County Durham
DH8 5HE
Director NameJohn Robert Butterfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RolePlant Hire Operative
Country of ResidenceEngland
Correspondence Address27 Medomsley Road
Consett
County Durham
DH8 5HE
Secretary NameCheryl Marie Butterfield
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Medomsley Road
Consett
County Durham
DH8 5HE

Contact

Websitejrbutterfield.biz

Location

Registered AddressRichard Street
Hetton Le Hole
Tyne And Wear
DH5 9HN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr John Robert Butterfield
50.00%
Ordinary
50 at £1Mrs Cheryl Marie Butterfield
50.00%
Ordinary

Financials

Year2014
Net Worth£387,746
Cash£87,078
Current Liabilities£212,973

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

4 May 2005Delivered on: 7 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2020Termination of appointment of Cheryl Marie Butterfield as a secretary on 1 September 2020 (1 page)
8 September 2020Appointment of Mr Brian William Kell as a director on 1 September 2020 (2 pages)
8 September 2020Cessation of John Robert Butterfield as a person with significant control on 1 September 2020 (1 page)
8 September 2020Cessation of Cheryl Marie Butterfield as a person with significant control on 1 September 2020 (1 page)
8 September 2020Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE to Holy Cross Farm Pesspool Lane Haswell Durham County Durham DH6 2AL on 8 September 2020 (1 page)
8 September 2020Notification of Kell Holdings Limited as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of John Robert Butterfield as a director on 1 September 2020 (1 page)
8 September 2020Termination of appointment of Cheryl Marie Butterfield as a director on 1 September 2020 (1 page)
25 August 2020Satisfaction of charge 1 in full (1 page)
27 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap be dispensed with/limits to directors' authority/allowance for various share capital 01/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 102
(8 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap be dispensed with/limits to directors' authority/allowance for various share capital 01/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 102
(8 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
14 November 2013Registered office address changed from 4 Lister Terrace Wolsingham Bishop Auckland County Durham DL13 3LB on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 4 Lister Terrace Wolsingham Bishop Auckland County Durham DL13 3LB on 14 November 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Cheryl Marie Butterfield on 9 March 2012 (2 pages)
4 September 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Cheryl Marie Butterfield on 9 March 2012 (2 pages)
4 September 2012Director's details changed for John Robert Butterfield on 9 March 2012 (2 pages)
4 September 2012Director's details changed for Cheryl Marie Butterfield on 9 March 2012 (2 pages)
4 September 2012Director's details changed for John Robert Butterfield on 9 March 2012 (2 pages)
4 September 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for John Robert Butterfield on 9 March 2012 (2 pages)
16 August 2012Registered office address changed from 46 Central Grange Bishop Auckland Co Durham DL14 9AY on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 46 Central Grange Bishop Auckland Co Durham DL14 9AY on 16 August 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 11 May 2011 (2 pages)
9 March 2011Annual return made up to 9 March 2011 (4 pages)
9 March 2011Annual return made up to 9 March 2011 (4 pages)
9 March 2011Annual return made up to 9 March 2011 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for John Robert Butterfield on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Cheryl Marie Butterfield on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Cheryl Marie Butterfield on 2 March 2010 (1 page)
2 March 2010Director's details changed for Cheryl Marie Butterfield on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Cheryl Marie Butterfield on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Robert Butterfield on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Cheryl Marie Butterfield on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Robert Butterfield on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Cheryl Marie Butterfield on 2 March 2010 (1 page)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
15 January 2008Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 09/03/06; full list of members (3 pages)
10 April 2006Return made up to 09/03/06; full list of members (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
9 March 2005Incorporation (18 pages)
9 March 2005Incorporation (18 pages)