ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Butler Trust

The Butler Trust is an active company incorporated on 11 November 2011 with the registered office located in London, Greater London. The Butler Trust was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07844810
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 11 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2024 (10 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 19 May 2025 (3 months ago)
Previous address was 15 Northburgh Street London EC1V 0JR England
Telephone
02086886062
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Civil Servant • British • Lives in England • Born in Sep 1961
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1964
Director • Bursar • British • Lives in UK • Born in Nov 1968
Director • N/A • British • Lives in Wales • Born in Aug 1956
Director • Management Consultant • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Donald Byford Limited
The Honourable Margaret Elizabeth Green is a mutual person.
Active
FSSM Limited
Robin Geoffrey Wilkinson is a mutual person.
Active
St Martin-In-The-Fields Trust
Malcolm James Butler is a mutual person.
Active
Prison Radio Association
Michael Spurr is a mutual person.
Active
B Thompson Consultancy Ltd
Beverley Patricia Thompson-Brown is a mutual person.
Active
Selwood Asset Management LLP
Malcolm James Butler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£166.88K
Increased by £6.63K (+4%)
Turnover
£235.82K
Increased by £3.11K (+1%)
Employees
2
Same as previous period
Total Assets
£357.95K
Increased by £6.87K (+2%)
Total Liabilities
-£31.3K
Increased by £18.75K (+149%)
Net Assets
£326.65K
Decreased by £11.88K (-4%)
Debt Ratio (%)
9%
Increased by 5.17% (+145%)
Latest Activity
Registered Address Changed
3 Months Ago on 19 May 2025
Mr Edward Adam Butler Appointed
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Geoffrey Arnold Dobson Obe Resigned
10 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Mr Robin Geoffrey Wilkinson Appointed
1 Year 11 Months Ago on 19 Sep 2023
Get Credit Report
Discover The Butler Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Edward Adam Butler as a director on 30 January 2025
Submitted on 29 May 2025
Registered office address changed from 15 Northburgh Street London EC1V 0JR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 May 2025
Submitted on 19 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Termination of appointment of Geoffrey Arnold Dobson Obe as a director on 29 October 2024
Submitted on 14 Nov 2024
Confirmation statement made on 11 November 2024 with no updates
Submitted on 14 Nov 2024
Registered office address changed from 15 15 Northburgh Street London EC1V 0JR England to 15 Northburgh Street London EC1V 0JR on 10 May 2024
Submitted on 10 May 2024
Registered office address changed from Unit 302, China Works Black Prince Road London SE1 7SJ United Kingdom to 15 15 Northburgh Street London EC1V 0JR on 9 May 2024
Submitted on 9 May 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 12 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Oct 2023
Termination of appointment of Barbara Rees Wilding as a director on 19 September 2023
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year