General information

Name:

Ray Butler Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 02528562

Incorporation date: 1990-08-07

Dissolution date: 2021-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.raybutlerltd.co.uk

Description

Data updated on:

1990 marks the start of Ray Butler Limited, the firm located at 3rd Floor Westfield House, 60 Charter Row, Sheffield. It was established on 1990-08-07. Its Companies House Registration Number was 02528562 and its zip code was S1 3FZ. This company had been operating on the British market for about thirty one years until 2021-04-13.

As suggested by the following enterprise's directors directory, there were seven directors including: Kathryn C., Stuart B. and Matthew C..

Executives who had control over the firm were as follows: Kathryn C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Matthew C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Kathryn C.

Role: Secretary

Appointed: 21 September 2010

Latest update: 10 April 2024

Kathryn C.

Role: Director

Appointed: 06 April 2005

Latest update: 10 April 2024

Stuart B.

Role: Director

Appointed: 14 December 2001

Latest update: 10 April 2024

Matthew C.

Role: Director

Appointed: 10 February 1999

Latest update: 10 April 2024

People with significant control

Kathryn C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 13 February 2020
Confirmation statement last made up date 30 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 27 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/03/31 (AA)
filed on: 7th, September 2018
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

23 West Banks

Post code:

NG34 7PX

City / Town:

Sleaford

HQ address,
2015

Address:

Enterprise House Lions Way

Post code:

NG34 8GN

City / Town:

Sleaford

HQ address,
2016

Address:

Enterprise House Lions Way

Post code:

NG34 8GN

City / Town:

Sleaford

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

18 Northgate

Post code:

NG34 7BJ

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
30
Company Age

Twitter feed by @RayButlerLtd

RayButlerLtd has over 73 tweets, 90 followers and follows 64 accounts.

Closest Companies - by postcode