Company NameButler & Wilson Limited
Company StatusActive
Company Number01658061
CategoryPrivate Limited Company
Incorporation Date12 August 1982(41 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNicholas Butler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address183/187 Fulham Road
London
SW3 6JN
Director NameSimon Wilson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address183/187 Fulham Road
London
SW3 6JN
Secretary NameMargaret McPhee Wilson
NationalityBritish
StatusCurrent
Appointed14 March 2002(19 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address183/187 Fulham Road
London
SW3 6JN
Director NameMr Neil Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(41 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183/187 Fulham Road
London
SW3 6JN
Secretary NameSimon Wilson
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hollywood Road
Fulham
London
SW10 9HT

Contact

Websitewww.butlerandwilson.co.uk
Telephone020 74092955
Telephone regionLondon

Location

Registered Address183/187 Fulham Road
London
SW3 6JN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2.5k at £1Nicholas Butler
50.00%
Ordinary
2.5k at £1Simon Wilson
50.00%
Ordinary

Financials

Year2014
Turnover£2,890,830
Gross Profit£1,459,662
Net Worth£4,903,089
Cash£3,368,482
Current Liabilities£372,702

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

27 July 1995Delivered on: 3 August 1995
Satisfied on: 19 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 September 1991Delivered on: 3 October 1991
Satisfied on: 19 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183, 185, 187 and 189, fulham road, L.b of kensington & chelsea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1991Delivered on: 3 October 1991
Satisfied on: 19 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183, 185, 187 and 189, fulham road, L.b of kensington & chelsea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
25 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 September 2016Director's details changed for Simon Wilson on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Margaret Mcphee Wilson on 12 September 2016 (1 page)
12 September 2016Director's details changed for Simon Wilson on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Nicholas Butler on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Nicholas Butler on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Margaret Mcphee Wilson on 12 September 2016 (1 page)
2 November 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
2 November 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
28 November 2014Total exemption full accounts made up to 31 January 2014 (17 pages)
28 November 2014Total exemption full accounts made up to 31 January 2014 (17 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
11 October 2013Full accounts made up to 31 January 2013 (17 pages)
11 October 2013Full accounts made up to 31 January 2013 (17 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5,000
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5,000
(5 pages)
3 October 2013Registered office address changed from 20 South Molton Street London W1K 5QY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 20 South Molton Street London W1K 5QY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 20 South Molton Street London W1K 5QY United Kingdom on 3 October 2013 (1 page)
4 February 2013Registered office address changed from 183/187 Fulham Road London SW3 6JN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 183/187 Fulham Road London SW3 6JN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 183/187 Fulham Road London SW3 6JN on 4 February 2013 (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 31 January 2012 (17 pages)
3 August 2012Full accounts made up to 31 January 2012 (17 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 January 2011 (15 pages)
8 June 2011Full accounts made up to 31 January 2011 (15 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 31 January 2010 (16 pages)
13 July 2010Full accounts made up to 31 January 2010 (16 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 July 2009Full accounts made up to 31 January 2009 (15 pages)
22 July 2009Full accounts made up to 31 January 2009 (15 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 September 2008Full accounts made up to 31 January 2008 (16 pages)
5 September 2008Full accounts made up to 31 January 2008 (16 pages)
30 October 2007Full accounts made up to 31 January 2007 (17 pages)
30 October 2007Full accounts made up to 31 January 2007 (17 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 January 2006 (17 pages)
21 November 2006Full accounts made up to 31 January 2006 (17 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 January 2006Return made up to 30/09/05; full list of members (2 pages)
4 January 2006Return made up to 30/09/05; full list of members (2 pages)
30 July 2005Full accounts made up to 31 January 2005 (15 pages)
30 July 2005Full accounts made up to 31 January 2005 (15 pages)
2 November 2004Return made up to 30/09/04; full list of members (5 pages)
2 November 2004Return made up to 30/09/04; full list of members (5 pages)
16 September 2004Full accounts made up to 31 January 2004 (15 pages)
16 September 2004Full accounts made up to 31 January 2004 (15 pages)
17 October 2003Return made up to 30/09/03; full list of members (5 pages)
17 October 2003Return made up to 30/09/03; full list of members (5 pages)
6 August 2003Full accounts made up to 31 January 2003 (15 pages)
6 August 2003Full accounts made up to 31 January 2003 (15 pages)
18 October 2002Return made up to 30/09/02; full list of members (5 pages)
18 October 2002Return made up to 30/09/02; full list of members (5 pages)
6 July 2002Full accounts made up to 31 January 2002 (15 pages)
6 July 2002Full accounts made up to 31 January 2002 (15 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
19 October 2001Return made up to 30/09/01; full list of members (5 pages)
19 October 2001Return made up to 30/09/01; full list of members (5 pages)
18 June 2001Full accounts made up to 31 January 2001 (16 pages)
18 June 2001Full accounts made up to 31 January 2001 (16 pages)
12 October 2000Return made up to 30/09/00; full list of members (5 pages)
12 October 2000Return made up to 30/09/00; full list of members (5 pages)
2 October 2000Full accounts made up to 31 January 2000 (15 pages)
2 October 2000Full accounts made up to 31 January 2000 (15 pages)
4 November 1999Full accounts made up to 31 January 1999 (15 pages)
4 November 1999Full accounts made up to 31 January 1999 (15 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 January 1998 (10 pages)
4 November 1998Full accounts made up to 31 January 1998 (10 pages)
15 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 January 1997 (12 pages)
20 November 1997Full accounts made up to 31 January 1997 (12 pages)
27 October 1997Return made up to 30/09/97; full list of members (5 pages)
27 October 1997Return made up to 30/09/97; full list of members (5 pages)
3 December 1996Full accounts made up to 31 January 1996 (13 pages)
3 December 1996Full accounts made up to 31 January 1996 (13 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 November 1995Return made up to 09/11/95; no change of members (8 pages)
27 November 1995Return made up to 09/11/95; no change of members (8 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
25 November 1987Memorandum and Articles of Association (12 pages)
25 November 1987Memorandum and Articles of Association (12 pages)
12 August 1982Incorporation (17 pages)
12 August 1982Incorporation (17 pages)