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

CBS BUTLER LIMITED

KINGS MILL, KINGS MILL LANE SOUTH NUTFIELD, REDHILL, SURREY, RH1 5NB,
Company Registration Number
01654251
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cbs Butler Ltd
CBS BUTLER LIMITED was founded on 1982-07-27 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Cbs Butler Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBS BUTLER LIMITED
 
Legal Registered Office
KINGS MILL
KINGS MILL LANE SOUTH NUTFIELD
REDHILL
SURREY
RH1 5NB
Other companies in RH1
 
Previous Names
BUTLER SERVICE GROUP-U.K. LTD08/01/2004
Filing Information
Company Number 01654251
Company ID Number 01654251
Date formed 1982-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB811294745  
Last Datalog update: 2019-05-06 11:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBS BUTLER 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.
Companies with same name CBS BUTLER LIMITED
The following companies were found which have the same name as CBS BUTLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBS BUTLER HOLDINGS LIMITED KINGS MILL KINGS MILL LANE, SOUTH NUTFIELD REDHILL SURREY RH1 5NB Active - Proposal to Strike off Company formed on the 2003-05-12

Company Officers of CBS BUTLER LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CHRISTOPHER FLOOD
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN KENNEDY
Company Secretary 1999-04-01 2017-09-19
DAVID JOHN KENNEDY
Director 2003-05-29 2017-09-19
DAVID RHYS LEYSHON
Director 1996-10-30 2017-09-19
MICHAEL C HELLRIEGEL
Director 1997-08-19 2003-05-29
EDWARD KOPKO
Director 1991-11-03 2003-05-29
FREDERICK KOPKO
Director 1992-10-01 2003-05-29
PETER ALLEN
Company Secretary 1996-09-30 1999-04-01
ROBERT MURPHY
Director 1996-08-01 1997-08-19
JOHN FRANCIS HEGARTY
Director 1992-10-01 1996-10-30
HUGH MCBREEN
Director 1992-10-01 1996-10-30
DAVID WILLIAM WICKS
Company Secretary 1995-09-04 1996-09-30
DAVID WILLIAM WICKS
Director 1995-09-04 1996-09-30
BRYAN LLOYD
Director 1992-10-01 1996-06-30
WARREN BRECHT
Company Secretary 1992-12-31 1995-09-04
IAIN RICHARD LIVINGSTON
Director 1991-11-03 1995-03-01
MARC D FREEDMAN
Company Secretary 1991-11-03 1992-12-31
MARC D FREEDMAN
Director 1991-11-03 1992-10-01
GARY MCGUIRE
Director 1991-11-03 1992-05-22
FRANK J CIAMPI
Director 1991-11-03 1990-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN CHRISTOPHER FLOOD CBS BUTLER HOLDINGS LIMITED Director 2017-09-19 CURRENT 2003-05-12 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD THE JM GROUP LIMITED Director 2015-11-04 CURRENT 1995-04-11 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD THE JM GROUP TRUSTEE LIMITED Director 2015-11-04 CURRENT 2000-05-31 Dissolved 2016-06-07
BRENDAN CHRISTOPHER FLOOD THE JM GROUP (IT RECRUITMENT) LIMITED Director 2015-11-04 CURRENT 1994-10-14 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (FINANCE AND ACCOUNTING) LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2014-03-18
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (TECHNOLOGY SOLUTIONS) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (LAW) LIMITED Director 2010-10-01 CURRENT 1971-08-27 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (TECHNICAL) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD BB PROFESSIONAL SOLUTIONS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
BRENDAN CHRISTOPHER FLOOD STAFFING 360 SOLUTIONS LIMITED Director 2009-01-01 CURRENT 2008-11-10 In Administration

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
2020-01-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-13RES01ADOPT ARTICLES 13/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-11-15PSC02Notification of Staffing 360 Solutions Limited as a person with significant control on 2018-07-16
2018-11-15PSC07CESSATION OF CBS BUTLER HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05AUDAUDITOR'S RESIGNATION
2018-01-05AUDAUDITOR'S RESIGNATION
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY
2017-09-25TM02Termination of appointment of David John Kennedy on 2017-09-19
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEYSHON
2017-09-25AP01DIRECTOR APPOINTED MR BRENDAN CHRISTOPHER FLOOD
2017-09-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/11/2016
2017-09-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/11/2016
2017-09-01AR0103/11/08 FULL LIST AMEND
2017-09-01AR0103/11/07 FULL LIST AMEND
2017-09-01AR0103/11/06 FULL LIST AMEND
2017-09-01AR0103/11/05 FULL LIST AMEND
2017-09-01AR0103/11/04 FULL LIST AMEND
2017-09-01AR0103/11/03 FULL LIST AMEND
2017-09-01AR0103/11/02 FULL LIST AMEND
2017-09-01AR0103/11/01 FULL LIST AMEND
2017-09-01AR0103/11/00 FULL LIST AMEND
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/15
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/14
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/13
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/12
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/11
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/10
2017-08-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/09
2017-08-19ANNOTATIONClarification
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 686484.75
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-14LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 686485
2016-11-14CS0103/11/16 STATEMENT OF CAPITAL GBP 686485
2016-11-14CS0103/11/16 STATEMENT OF CAPITAL GBP 686485
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 686484.75
2016-01-12AR0103/11/15 FULL LIST
2016-01-12AR0103/11/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 686484.75
2014-11-12AR0103/11/14 FULL LIST
2014-11-12AR0103/11/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 686484.75
2013-12-20AR0103/11/13 FULL LIST
2013-12-20AR0103/11/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0103/11/12 FULL LIST
2012-11-07AR0103/11/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0103/11/11 FULL LIST
2011-11-28AR0103/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0103/11/10 FULL LIST
2010-11-05AR0103/11/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0103/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS LEYSHON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KENNEDY / 10/11/2009
2009-11-10AR0103/11/09 FULL LIST
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-19363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LEYSHON / 18/11/2008
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 34 WESTBOURNE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PZ
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 34 WESTBOURNE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2PZ
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: KINGS MILL, KINGS MILL LANE SOUTH NUTFIELD NEAR REDHILL SURREY, RH1 5NE
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: KINGS MILL, KINGS MILL LANE, SOUTH NUTFIELD, NEAR REDHILL, SURREY, RH1 5NE
2004-11-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2004-01-08CERTNMCOMPANY NAME CHANGED BUTLER SERVICE GROUP-U.K. LTD CERTIFICATE ISSUED ON 08/01/04
2003-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-12-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 4000000/ 686485
1999-12-15CERT15REDUCTION OF ISSUED CAPITAL
1999-12-08WRES06REDUCTION OF ISSUED CAPITAL 12/11/99
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-10288bSECRETARY RESIGNED
1999-04-10288aNEW SECRETARY APPOINTED
1998-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-16ORES13CAPITALISATION 30/12/97
1998-07-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97
1998-07-16123£ NC 3800000/5000000 30/12/97
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to CBS BUTLER 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 CBS BUTLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-04-25 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-02-06 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-06-22 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS CREATED BY A DEED 2003-03-28 Satisfied NMB-HELLER LIMITED
DEBENTURE 1996-05-23 Satisfied BUTLER SERVICE GROUP, INC
DEBENTURE 1996-04-29 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1993-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-03-05 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 1987-01-30 Satisfied CITICORP INDUSTRIAL CREDIT INC.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CBS BUTLER LIMITED

Intangible Assets
Patents
We have not found any records of CBS BUTLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBS BUTLER LIMITED
Trademarks
We have not found any records of CBS BUTLER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CBS BUTLER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oadby Wigston Borough Council 2011-9 GBP £555
Oadby Wigston Borough Council 2011-6 GBP £555
Oadby Wigston Borough Council 2011-4 GBP £2,220
Oadby Wigston Borough Council 2011-3 GBP £2,220
Oadby Wigston Borough Council 2011-2 GBP £1,665
Oadby Wigston Borough Council 2011-1 GBP £3,330
Oadby Wigston Borough Council 2010-12 GBP £1,665
Oadby Wigston Borough Council 2010-11 GBP £1,665
Oadby Wigston Borough Council 2010-10 GBP £4,530
Oadby Wigston Borough Council 2010-8 GBP £1,665
Oadby Wigston Borough Council 2010-7 GBP £555

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CBS BUTLER 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.
Import/Export of Goods
Goods imported/exported by CBS BUTLER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBS BUTLER 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 CBS BUTLER 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.