Company NameBUTE Land Limited
DirectorsStephen Jenkins and Cathleen Crichton-Stuart
Company StatusActive
Company Number05195283
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Secretary NameMr Stephen Hudson Jenkins
StatusCurrent
Appointed26 October 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameCathleen Crichton-Stuart
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMarquess John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameSerena Solitaire Bute
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressJameson House 146-148 Clerkenwell Road
London
EC1R 5DG
Secretary NameMr Stephen Jenkins
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westbourne Terrace
London
W2 3UH
Director NameMr Christopher Barr Addison-Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Secretary NameKaren White
NationalityBritish
StatusResigned
Appointed18 March 2010(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2010)
RoleCompany Director
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.butelamb.com

Location

Registered Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1J.c. Bute
80.00%
Ordinary
20 at £1S.s. Bute
20.00%
Ordinary

Financials

Year2014
Net Worth-£662,804
Cash£1,162
Current Liabilities£922,412

Accounts

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

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
17 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
1 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
1 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
17 October 2016Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
30 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 September 2011Termination of appointment of Christopher Addison-Scott as a director (2 pages)
27 September 2011Termination of appointment of Christopher Addison-Scott as a director (2 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 October 2010Appointment of Mr Stephen Hudson Jenkins as a secretary (1 page)
26 October 2010Termination of appointment of Karen White as a secretary (1 page)
26 October 2010Appointment of Mr Stephen Hudson Jenkins as a secretary (1 page)
26 October 2010Termination of appointment of Karen White as a secretary (1 page)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 April 2010Appointment of Christopher Barr Addison-Scott as a director (3 pages)
12 April 2010Appointment of Christopher Barr Addison-Scott as a director (3 pages)
31 March 2010Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
31 March 2010Termination of appointment of Serena Bute as a director (2 pages)
31 March 2010Appointment of Karen White as a secretary (3 pages)
31 March 2010Termination of appointment of Serena Bute as a director (2 pages)
31 March 2010Termination of appointment of Stephen Jenkins as a secretary (2 pages)
31 March 2010Termination of appointment of John Bute as a director (2 pages)
31 March 2010Termination of appointment of John Bute as a director (2 pages)
31 March 2010Appointment of Karen White as a secretary (3 pages)
31 March 2010Termination of appointment of Stephen Jenkins as a secretary (2 pages)
31 March 2010Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
23 September 2009Return made up to 02/08/09; full list of members (4 pages)
23 September 2009Director's change of particulars / john bute / 02/08/2009 (2 pages)
23 September 2009Director's change of particulars / john bute / 02/08/2009 (2 pages)
23 September 2009Return made up to 02/08/09; full list of members (4 pages)
22 September 2009Director's change of particulars / serena bute / 02/08/2009 (1 page)
22 September 2009Director's change of particulars / serena bute / 02/08/2009 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
12 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Return made up to 02/08/08; full list of members (7 pages)
2 September 2008Return made up to 02/08/08; full list of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Return made up to 02/08/07; full list of members (7 pages)
13 September 2007Return made up to 02/08/07; full list of members (7 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (3 pages)
15 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Ad 03/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2004Ad 03/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
2 August 2004Incorporation (18 pages)
2 August 2004Incorporation (18 pages)