Company NameW.T. Butler & Co Ltd.
Company StatusActive
Company Number03318154
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Paul Edward Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree House
West Park Road, Newchapel
Lingfield
Surrey
RH7 6HP
Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(8 years, 12 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 St James Road
London
E15 1RL
Director NameMrs Claire Jane Lansdown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed13 February 1997(same day as company formation)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameDavid Michael Russell Butler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Queens Gate Place Mews
London
SW7 5BQ
Director NamePeter Richard Tyler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 28 April 2005)
RoleReinsurance Broker
Correspondence Address4 Manor Gardens
South Croydon
Surrey
CR2 7BU
Director NameJulia Mary Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2004)
RoleReinsurance Intermediary
Correspondence AddressSandon Station Road
Rustington
Littlehampton
West Sussex
BN16 3BE
Director NameTamsyn Victoria Williams
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weavers Ring
Angmering
Littlehampton
West Sussex
BN16 4AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewtbutler.co.uk

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Continental Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275,672
Cash£200,156
Current Liabilities£1,138,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

9 September 2009Delivered on: 18 September 2009
Persons entitled: Scandia Hus Limited

Classification: Rent deposit deed
Secured details: £2,875.00 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding

Filing History

17 February 2021Notification of Gibro Nominees Ltd as Nomine for the Sapper Settlement as a person with significant control on 19 May 2020 (2 pages)
17 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
17 February 2021Cessation of Vg as Nominee for the Sapper Settlement as a person with significant control on 19 May 2020 (1 page)
9 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
16 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 February 2019Change of details for Vg as Nominee for the Sapper Settlement as a person with significant control on 18 September 2017 (2 pages)
20 February 2019Change of details for Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 18 September 2017 (2 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 September 2017Appointment of Mrs Claire Jane Lansdown as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mrs Claire Jane Lansdown as a director on 22 September 2017 (2 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
30 August 2017Second filing of Confirmation Statement dated 13/02/2017 (4 pages)
30 August 2017Second filing of Confirmation Statement dated 13/02/2017 (4 pages)
18 July 2017Cessation of Paul Edward Price as a person with significant control on 6 April 2016 (1 page)
18 July 2017Cessation of Paul Edward Price as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Paul Edward Price as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Volaw Nominees One Limited as Nominee for the Sapper Settlement as a person with significant control on 6 April 2016 (1 page)
5 July 2017Termination of appointment of Tamsyn Victoria Williams as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Tamsyn Victoria Williams as a director on 5 July 2017 (1 page)
17 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 30/08/2017.
(6 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 30/08/2017.
(6 pages)
22 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(6 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(6 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
(6 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
(6 pages)
7 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 March 2014Director's details changed for Tamsyn Victoria Williams on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Tamsyn Victoria Williams on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Tamsyn Victoria Williams on 1 February 2014 (2 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(6 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(6 pages)
6 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Tamsyn Victoria Williams on 1 March 2011 (2 pages)
3 March 2011Director's details changed for Tamsyn Victoria Williams on 1 March 2011 (2 pages)
3 March 2011Director's details changed for Tamsyn Victoria Williams on 1 March 2011 (2 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Tamsyn Victoria Williams on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Edward Price on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Tamsyn Victoria Williams on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Tamsyn Victoria Williams on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Edward Price on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Edward Price on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
16 June 2009Section 519 (1 page)
16 June 2009Section 519 (1 page)
13 March 2009Return made up to 13/02/09; full list of members (4 pages)
13 March 2009Return made up to 13/02/09; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
15 February 2008Return made up to 13/02/08; full list of members (2 pages)
15 February 2008Return made up to 13/02/08; full list of members (2 pages)
24 July 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Full accounts made up to 31 March 2007 (13 pages)
14 February 2007Return made up to 13/02/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 13/02/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 March 2006 (14 pages)
18 August 2006Full accounts made up to 31 March 2006 (14 pages)
22 March 2006Return made up to 13/02/06; full list of members (7 pages)
22 March 2006Return made up to 13/02/06; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (14 pages)
3 February 2006Full accounts made up to 31 March 2005 (14 pages)
11 October 2005Ad 29/09/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 October 2005Ad 29/09/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
15 April 2005Return made up to 13/02/05; full list of members (7 pages)
15 April 2005Return made up to 13/02/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
23 September 2004Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(7 pages)
28 February 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2001Particulars of contract relating to shares (4 pages)
8 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2001Nc inc already adjusted 30/01/01 (1 page)
8 February 2001Ad 30/01/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
8 February 2001Nc inc already adjusted 30/01/01 (1 page)
8 February 2001Particulars of contract relating to shares (4 pages)
8 February 2001Ad 30/01/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 March 1999Return made up to 13/02/99; full list of members (6 pages)
1 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1998Return made up to 13/02/98; full list of members (6 pages)
2 March 1998Return made up to 13/02/98; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
25 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 May 1997Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1997Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
13 February 1997Incorporation (14 pages)
13 February 1997Incorporation (14 pages)