Company NameButler Rose Recruitment Limited
Company StatusActive
Company Number08968041
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Simon Wicks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Michael David Steerling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(8 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Contact

Websitewww.butlerrose.com
Email address[email protected]
Telephone020 78778450
Telephone regionLondon

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

887 at £0.01Simon Wicks
8.87%
Ordinary B
7.3k at £0.01Eden Brown LTD
72.90%
Ordinary A
625 at £0.01Eden Brown Limited
6.25%
Ordinary C
479 at £0.01Lynsey Rattigan
4.79%
Ordinary B
479 at £0.01Samantha Powell
4.79%
Ordinary B
216 at £0.01Anthony Tait
2.16%
Ordinary B
24 at £0.01Mark Buscombe
0.24%
Ordinary B

Financials

Year2014
Turnover£984,724
Gross Profit£448,742
Net Worth-£337,831
Cash£20,983
Current Liabilities£577,343

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The intellectual property listed in part 3C of schedule 2 of the charging document described as domain id: 1842241722-domain-com-vrsn butlerrose.com.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The intellectual property listed in part 3C of schedule 2 of the charging document described as domain id: 1842241722-domain-com-vrsn butlerrose.com.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: Intellectual property under domain name butlerrose.com.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: Intellectual property under domain name butlerrose.com.
Outstanding
31 March 2014Delivered on: 16 April 2014
Persons entitled: Eden Brown Limited

Classification: A registered charge
Outstanding

Filing History

17 November 2020Full accounts made up to 3 April 2020 (32 pages)
9 July 2020Change of details for Eden Brown Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Cessation of Eden Brown Limited as a person with significant control on 6 April 2016 (1 page)
4 February 2020Change of details for Eden Brown Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
3 January 2020Full accounts made up to 29 March 2019 (26 pages)
30 September 2019Registration of charge 089680410006, created on 19 September 2019 (86 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (9 pages)
24 December 2018Full accounts made up to 30 March 2018 (23 pages)
19 December 2018Registration of charge 089680410005, created on 13 December 2018 (13 pages)
19 December 2018Registration of charge 089680410003, created on 13 December 2018 (13 pages)
19 December 2018Registration of charge 089680410004, created on 13 December 2018 (12 pages)
19 December 2018Registration of charge 089680410002, created on 13 December 2018 (13 pages)
13 April 2018Notification of Eden Brown Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (11 pages)
20 March 2018Change of share class name or designation (2 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
11 October 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 103.6
(8 pages)
11 October 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 103.6
(8 pages)
27 September 2016Full accounts made up to 1 April 2016 (23 pages)
27 September 2016Full accounts made up to 1 April 2016 (23 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(9 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(9 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2016Change of share class name or designation (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (14 pages)
9 October 2015Full accounts made up to 31 March 2015 (14 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
10 August 2015Termination of appointment of Michael David Steerling as a director on 29 July 2015 (1 page)
10 August 2015Termination of appointment of Michael David Steerling as a director on 29 July 2015 (1 page)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Change of share class name or designation (2 pages)
23 December 2014Particulars of variation of rights attached to shares (5 pages)
23 December 2014Particulars of variation of rights attached to shares (5 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2014Registration of charge 089680410001 (24 pages)
16 April 2014Registration of charge 089680410001 (24 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)