Company NameLister City Holdings Limited
DirectorsJohn Leonard Damian Butterworth and Nicholas Gerald Butterworth
Company StatusActive
Company Number02084585
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Previous NameGatecyclone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Leonard Damian Butterworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years after company formation)
Appointment Duration33 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ember Lane
Esher
Surrey
KT10 8EG
Secretary NameMr John Leonard Damian Butterworth
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ember Lane
Esher
Surrey
KT10 8EG
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(7 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhitmoor Court
Whitmoor Lane
Guildford
Surrey
GU4 7QB
Director NameGerald Leonard Butterworth
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 1994)
RoleManaging Director And Chairman
Correspondence AddressFarmside Park Road
Banstead
Surrey
SM7 3EF
Director NameMargaret Irene Butterworth
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration22 years, 3 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPirbright Manor Fairdene
Hogscross Lane
Chipstead
Surrey
CR5 3SJ

Contact

Websitelisterjoinery.co.uk

Location

Registered Address11 & 12 Half Moon Court
Bartholomew Close
London
EC1A 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

60.1k at £1Gl Butterworth Settlement
30.05%
Ordinary
40.4k at £1John Butterworth
20.20%
Ordinary
40k at £1Ca Everest Trust
20.00%
Ordinary
39.5k at £1Nicholas Gerald Butterworth
19.75%
Ordinary
20k at £1Butterworth Childrens Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£3,190,505
Cash£47,274
Current Liabilities£94,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 January 2007Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 120 alderney street london t/n NGL855769. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2006Delivered on: 24 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-12 half moon court london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2005Delivered on: 15 June 2005
Persons entitled: National Westminster 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
6 June 2005Delivered on: 14 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warranties or securities (certificated or uncertiificated) from time to time name in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities. See the mortgage charge document for full details.
Outstanding
15 May 2000Delivered on: 22 May 2000
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: F/H property k/a 11-12 half moon court bartholomew close london t/no 141446. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(6 pages)
19 November 2013Termination of appointment of Margaret Butterworth as a director (1 page)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 March 2010Director's details changed for Margaret Irene Butterworth on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Margaret Irene Butterworth on 3 March 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 31/12/05; full list of members (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 31/12/04; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 31/12/99; full list of members (8 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 May 1987Company name changed gatecyclone LIMITED\certificate issued on 08/05/87 (4 pages)
17 December 1986Incorporation (12 pages)