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

BUTLERS SPRAY CENTRE LIMITED

21-23 CROYDON ROAD, CATERHAM, SURREY, CR3 6PA,
Company Registration Number
05405105
Private Limited Company
Active

Company Overview

About Butlers Spray Centre Ltd
BUTLERS SPRAY CENTRE LIMITED was founded on 2005-03-29 and has its registered office in Caterham. The organisation's status is listed as "Active". Butlers Spray Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUTLERS SPRAY CENTRE LIMITED
 
Legal Registered Office
21-23 CROYDON ROAD
CATERHAM
SURREY
CR3 6PA
Other companies in CR3
 
Filing Information
Company Number 05405105
Company ID Number 05405105
Date formed 2005-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB528452144  
Last Datalog update: 2024-03-07 03:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLERS SPRAY CENTRE LIMITED
The accountancy firm based at this address is UNL 2010 LTD
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 BUTLERS SPRAY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DANIEL BUTLER
Director 2010-02-01
DAVID JONATHAN BUTLER
Director 2012-05-01
MATTHEW RUSSELL CLARK
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON DEREK GREGORY
Director 2010-02-01 2011-03-31
DAVID ALAN BLAKE THOMAS
Company Secretary 2008-02-26 2010-03-04
JONATHAN RALPH BUTLER
Director 2005-03-29 2010-03-04
NEIL ANDREW OSBORN
Company Secretary 2005-03-29 2008-02-26
NEIL ANDREW OSBORN
Director 2005-03-29 2008-02-26

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
2023-09-28CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CESSATION OF MATTHEW RUSSELL CLARK AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELINA BUTLER
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL CLARK
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-20Change of details for Mr Christopher Daniel Butler as a person with significant control on 2022-11-22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BUTLER
2021-09-15PSC07CESSATION OF DAVID JONATHAN BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BUTLER / 11/05/2018
2018-05-21PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BUTLER / 11/05/2018
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BUTLER / 11/05/2018
2018-05-21PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BUTLER / 11/05/2018
2018-05-14CH01Director's details changed for Mr Matthew Russell Clark on 2018-05-11
2018-05-14PSC04Change of details for Mr Matthew Russell Clark as a person with significant control on 2018-05-11
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM 6a Croydon Road Caterham Surrey CR3 6QB
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RUSSELL CLARK / 29/03/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BUTLER / 29/03/2013
2013-04-16AP01DIRECTOR APPOINTED MR DAVID JONATHAN BUTLER
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0129/03/12 ANNUAL RETURN FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BUTLER / 10/02/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RUSSELL CLARK / 10/02/2012
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM HOLLY HOUSE COPTHORNE BANK COPTHORNE CRAWLEY WEST SUSSEX RH10 3JH
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-07AR0129/03/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY
2011-03-29AA30/06/10 TOTAL EXEMPTION FULL
2011-02-15AR0129/03/10 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR JASON DEREK GREGORY
2011-01-05AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL CLARK
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 1 ORME COTTAGES TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8NP
2011-01-05AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BUTLER
2010-11-23GAZ1FIRST GAZETTE
2010-07-27GAZ1FIRST GAZETTE
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLAKE THOMAS
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTLER
2009-05-11363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTLER / 12/04/2009
2009-04-20AA30/06/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND
2008-06-02AA30/06/07 TOTAL EXEMPTION FULL
2008-06-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2008-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-06288aSECRETARY APPOINTED DAVID ALAN BLAKE THOMAS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM UNIT 13 KELVIN BUSINESS CENTRE KELVIN WAY CRAWLEY WEST SUSSEX RH10 9SF
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL OSBORN
2007-07-24363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-28225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: BELLE VUE FARM, EFFINGHAM ROAD COPTHORNE WEST SUSSEX RH10 3HZ
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to BUTLERS SPRAY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-23
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against BUTLERS SPRAY CENTRE 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
RENT DEPOSIT DEED 2005-07-23 Outstanding ROBERT MARTIN ELKIN
Creditors
Creditors Due Within One Year 2012-07-01 £ 23,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BUTLERS SPRAY CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 3,620
Current Assets 2012-07-01 £ 25,343
Debtors 2012-07-01 £ 21,723
Fixed Assets 2012-07-01 £ 5,399
Shareholder Funds 2012-07-01 £ 7,569
Tangible Fixed Assets 2012-07-01 £ 5,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTLERS SPRAY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTLERS SPRAY CENTRE LIMITED
Trademarks
We have not found any records of BUTLERS SPRAY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTLERS SPRAY CENTRE 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 (43341 - Painting) as BUTLERS SPRAY CENTRE LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where BUTLERS SPRAY CENTRE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBUTLERS SPRAY CENTRE LIMITEDEvent Date2010-11-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyBUTLERS SPRAY CENTRE LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTLERS SPRAY CENTRE 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 BUTLERS SPRAY CENTRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1