Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE BUTLER OF SHEFFIELD LIMITED
Company Information for

GEORGE BUTLER OF SHEFFIELD LIMITED

ARTHUR PRICE & CO LTD, BRITANNIA WAY, LICHFIELD, STAFFORDSHIRE, WS14 9UY,
Company Registration Number
00448398
Private Limited Company
Active

Company Overview

About George Butler Of Sheffield Ltd
GEORGE BUTLER OF SHEFFIELD LIMITED was founded on 1948-01-22 and has its registered office in Lichfield. The organisation's status is listed as "Active". George Butler Of Sheffield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEORGE BUTLER OF SHEFFIELD LIMITED
 
Legal Registered Office
ARTHUR PRICE & CO LTD
BRITANNIA WAY
LICHFIELD
STAFFORDSHIRE
WS14 9UY
Other companies in WS14
 
Filing Information
Company Number 00448398
Company ID Number 00448398
Date formed 1948-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE BUTLER OF SHEFFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE BUTLER OF SHEFFIELD LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MASON PRICE
Company Secretary 1992-09-05
JAMES JOHN MASON PRICE
Director 2017-09-11
SIMON JOHN MASON PRICE
Director 1992-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOHN MASON PRICE
Director 1992-09-05 2017-09-11
ANTHONY HEATHCOTE
Director 1995-06-23 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MASON PRICE ARTHUR PRICE HOTEL SERVICES LIMITED Company Secretary 1994-01-11 CURRENT 1963-12-02 Active
SIMON JOHN MASON PRICE ARTHUR PRICE & CO.LIMITED Company Secretary 1992-09-05 CURRENT 1902-10-03 Active
SIMON JOHN MASON PRICE ARTHUR PRICE EXPORTS LIMITED Company Secretary 1992-09-05 CURRENT 1946-06-25 Active
SIMON JOHN MASON PRICE THE GUILD OF MASTER CUTLERS LIMITED Company Secretary 1992-09-05 CURRENT 1975-05-29 Active
SIMON JOHN MASON PRICE CHARLES KIRKBY & SONS LIMITED Company Secretary 1991-10-15 CURRENT 1907-11-20 Active
JAMES JOHN MASON PRICE ARTHUR PRICE & CO.LIMITED Director 2017-09-11 CURRENT 1902-10-03 Active
JAMES JOHN MASON PRICE CHARLES KIRKBY & SONS LIMITED Director 2017-09-11 CURRENT 1907-11-20 Active
JAMES JOHN MASON PRICE ARTHUR PRICE EXPORTS LIMITED Director 2017-09-11 CURRENT 1946-06-25 Active
JAMES JOHN MASON PRICE ARTHUR PRICE HOTEL SERVICES LIMITED Director 2017-09-11 CURRENT 1963-12-02 Active
JAMES JOHN MASON PRICE THE GUILD OF MASTER CUTLERS LIMITED Director 2017-09-11 CURRENT 1975-05-29 Active
SIMON JOHN MASON PRICE COMMUNITY FOUNDATION FOR STAFFORDSHIRE AND SHROPSHIRE Director 2013-09-24 CURRENT 2001-05-21 Active
SIMON JOHN MASON PRICE ARTHUR PRICE HOTEL SERVICES LIMITED Director 1994-01-11 CURRENT 1963-12-02 Active
SIMON JOHN MASON PRICE ARTHUR PRICE & CO.LIMITED Director 1992-09-05 CURRENT 1902-10-03 Active
SIMON JOHN MASON PRICE ARTHUR PRICE EXPORTS LIMITED Director 1992-09-05 CURRENT 1946-06-25 Active
SIMON JOHN MASON PRICE THE GUILD OF MASTER CUTLERS LIMITED Director 1992-09-05 CURRENT 1975-05-29 Active
SIMON JOHN MASON PRICE CHARLES KIRKBY & SONS LIMITED Director 1991-10-15 CURRENT 1907-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-04-26Application to strike the company off the register
2024-04-26DS01Application to strike the company off the register
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-09-15CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-10CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-10-14AA01Previous accounting period extended from 30/03/19 TO 29/09/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN MASON PRICE
2017-09-18AP01DIRECTOR APPOINTED MR JAMES JOHN MASON PRICE
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-01AR0105/09/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-30AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-29AR0105/09/13 ANNUAL RETURN FULL LIST
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-27AR0105/09/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26AR0105/09/11 ANNUAL RETURN FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AR0105/09/10 ANNUAL RETURN FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AR0105/09/09 ANNUAL RETURN FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26363aReturn made up to 05/09/08; full list of members
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288bDIRECTOR RESIGNED
2007-09-24363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-09363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-09-20363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-09-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-02363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-07363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/01
2001-09-20363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-28363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-17363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-29363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-29363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-09363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1995-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-06363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-07-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-14288NEW DIRECTOR APPOINTED
1994-12-18363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-09-14AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-22CERTNMCOMPANY NAME CHANGED JOHN MASON (SHEFFIELD) LIMITED CERTIFICATE ISSUED ON 25/07/94
1994-05-06395PARTICULARS OF MORTGAGE/CHARGE
1993-10-29363sRETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS
1993-09-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-13363aRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
1992-07-22363aRETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS
1992-07-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-12-18AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-04-22363RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS
1990-10-29AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-10-18363RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS
1989-10-18AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-12-20363RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS
1988-12-20AAFULL ACCOUNTS MADE UP TO 31/12/87
1987-11-16AAFULL ACCOUNTS MADE UP TO 31/12/86
1987-11-16363RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GEORGE BUTLER OF SHEFFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE BUTLER OF SHEFFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-05-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2003-12-31
Annual Accounts
2018-03-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE BUTLER OF SHEFFIELD LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE BUTLER OF SHEFFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE BUTLER OF SHEFFIELD LIMITED
Trademarks
We have not found any records of GEORGE BUTLER OF SHEFFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE BUTLER OF SHEFFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GEORGE BUTLER OF SHEFFIELD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE BUTLER OF SHEFFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE BUTLER OF SHEFFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE BUTLER OF SHEFFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.