ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buttle's Plc

Buttle's Plc is an active company incorporated on 28 October 1991 with the registered office located in St. Albans, Hertfordshire. Buttle's Plc was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02657821
Public limited company
Age
33 years
Incorporated 28 October 1991
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
George House
Soothouse Spring
St Albans
Hertfordshire
AL3 6NX
Same address for the past 15 years
Telephone
01727834242
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Jan 1944
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in May 1961
Director • Builders Merchant • British • Lives in England • Born in Jun 1955
Mr Peter George Buttle
PSC • British • Lives in UK • Born in Jan 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.H.Buttle & Co.Limited
Peter George Buttle is a mutual person.
Active
Building Partners Limited
Peter George Buttle is a mutual person.
Active
Home And Trade Limited
Nicholas Lander is a mutual person.
Active
Valley Road Industrial Estate Consortium Limited
Peter George Buttle is a mutual person.
Active
West Building Supplies Limited
Nicholas Lander is a mutual person.
Active
H&B Development Group Ltd
Peter George Buttle is a mutual person.
Active
Evrdy Limited
Nicholas Lander is a mutual person.
Active
H&B Buying Group LLP
Peter George Buttle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£18.68K
Increased by £17.99K (+2592%)
Turnover
£6.48M
Increased by £961.55K (+17%)
Employees
30
Decreased by 7 (-19%)
Total Assets
£1.6M
Decreased by £386.08K (-19%)
Total Liabilities
-£1.57M
Decreased by £53.19K (-3%)
Net Assets
£29.9K
Decreased by £332.89K (-92%)
Debt Ratio (%)
98%
Increased by 16.41% (+20%)
Latest Activity
Mr Peter George Buttle (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Skylander Holdings Limited (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Guy William Bouchaert Naylor Resigned
6 Months Ago on 28 Feb 2025
Ian Stanton Church Resigned
6 Months Ago on 28 Feb 2025
Mr Nicholas Lander Appointed
7 Months Ago on 24 Jan 2025
Mr Peter George Buttle (PSC) Details Changed
7 Months Ago on 24 Jan 2025
Skylander Holdings Limited (PSC) Appointed
7 Months Ago on 24 Jan 2025
New Charge Registered
7 Months Ago on 24 Jan 2025
Charge Satisfied
7 Months Ago on 15 Jan 2025
Get Credit Report
Discover Buttle's Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Peter George Buttle as a person with significant control on 1 July 2025
Submitted on 15 Jul 2025
Change of details for Skylander Holdings Limited as a person with significant control on 1 July 2025
Submitted on 15 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Appointment of Mr Nicholas Lander as a director on 24 January 2025
Submitted on 3 Mar 2025
Notification of Skylander Holdings Limited as a person with significant control on 24 January 2025
Submitted on 28 Feb 2025
Change of details for Mr Peter George Buttle as a person with significant control on 24 January 2025
Submitted on 28 Feb 2025
Termination of appointment of Ian Stanton Church as a director on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Guy William Bouchaert Naylor as a director on 28 February 2025
Submitted on 28 Feb 2025
Registration of charge 026578210006, created on 24 January 2025
Submitted on 30 Jan 2025
Satisfaction of charge 026578210005 in full
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year