Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTTERFIELD HOLDINGS (UK) LIMITED
Company Information for

BUTTERFIELD HOLDINGS (UK) LIMITED

TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
01457878
Private Limited Company
Liquidation

Company Overview

About Butterfield Holdings (uk) Ltd
BUTTERFIELD HOLDINGS (UK) LIMITED was founded on 1979-10-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Butterfield Holdings (uk) 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
BUTTERFIELD HOLDINGS (UK) LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in EC2V
 
Previous Names
BANK OF BUTTERFIELD (UK) LIMITED15/04/2005
MATHESON BANK LIMITED08/02/2001
Filing Information
Company Number 01457878
Company ID Number 01457878
Date formed 1979-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERFIELD HOLDINGS (UK) 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 BUTTERFIELD HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAYNE DOREEN ALMOND
Director 2017-01-06
ALPA BHAKTA
Director 2017-01-06
TIM BROOKE
Director 2017-01-06
RICHARD SAUNDERS
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ROLAND GANDER
Director 2014-12-11 2017-01-18
CONOR O'DEA
Director 2014-12-11 2017-01-18
DOUGLAS PATERSON
Director 2014-12-11 2017-01-18
CAMERON MARR
Director 2016-04-19 2016-11-30
CHARLES BERNARD GREGORY
Director 2015-07-08 2016-01-15
RAYMOND ADAMS SYKES
Director 2008-01-07 2014-12-31
JOHN ROBERTSON WRIGHT
Director 2001-02-13 2014-11-18
BRADFORD BURNETT KOPP
Director 2010-04-13 2012-08-31
JAMES AUSTIN CHARLES KING
Director 2001-08-15 2011-08-26
GEORGE JOHN BOGUCKI
Director 2006-12-07 2010-06-30
ALAN ROSS THOMPSON
Director 2002-05-15 2010-02-28
NOEL MITCHELL ROUMIEU CROSSE
Company Secretary 2002-03-14 2009-11-30
RICHARD JOHN FERRETT
Director 2001-02-07 2009-11-06
GRAHAM CORBY BROOKS
Director 2001-02-07 2009-06-30
ANDREW JOHN JACKSON
Director 2003-05-28 2008-01-07
MARTIN STUART HENDERSON
Director 1992-04-26 2007-02-28
PAUL ANTHONY TURTLE
Director 2002-10-01 2006-12-31
RICHARD ARTHUR DOUGHTY
Director 2001-11-14 2003-05-23
ALAN STANLEY GRAY
Director 1992-04-26 2003-05-23
MALCOLM CARLYLE CALUM JOHNSTON
Director 2001-02-07 2002-05-15
MATHESON & CO LIMITED
Company Secretary 1992-04-26 2002-03-14
CLIVE NORMAN SMITH
Director 2001-04-02 2001-07-03
DAVID DIMITRI SULLIVAN
Director 1998-11-24 2001-05-31
PETER ALBERT BURTON
Director 1994-07-01 2001-03-30
CHARLES GUY RODNEY LEACH
Director 1992-04-26 2001-02-07
RAINER PLENTL
Director 1997-01-01 2001-02-07
RODERICK MARTIN COLLINS
Director 1992-04-26 2000-10-10
JOHN GILBERT CURTIS
Director 1992-04-26 1997-12-16
CHARLES JAMES PENDRILL
Director 1994-04-26 1996-04-24
JEREMY JOHN GALBRAITH BROWN
Director 1992-04-26 1994-12-31
CHARLES JAMES PENDRILL
Director 1992-04-26 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE DOREEN ALMOND BUTTERFIELD MORTGAGES LIMITED Director 2017-01-06 CURRENT 1938-03-30 Active
JAYNE DOREEN ALMOND LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation
JAYNE DOREEN ALMOND QUINTA PROPERTIES LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
ALPA BHAKTA BUTTERFIELD MORTGAGES LIMITED Director 2017-01-06 CURRENT 1938-03-30 Active
ALPA BHAKTA LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation
RICHARD SAUNDERS BUTTERFIELD MORTGAGES LIMITED Director 2017-01-06 CURRENT 1938-03-30 Active
RICHARD SAUNDERS LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation

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
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Sun Court, 66-67 Cornhill London EC3V 3NB England
2018-12-31LIQ01Voluntary liquidation declaration of solvency
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-28
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DOREEN ALMOND / 30/09/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALPA BHAKTA / 30/09/2017
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 99 Gresham Street London EC2V 7NG
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-19SH20Statement by Directors
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19SH19Statement of capital on 2017-01-19 GBP 1
2017-01-19CAP-SSSolvency Statement dated 18/01/17
2017-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GANDER
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CONOR O'DEA
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON
2017-01-09AP01DIRECTOR APPOINTED MRS JAYNE DOREEN ALMOND
2017-01-09AP01DIRECTOR APPOINTED MR RICHARD SAUNDERS
2017-01-09AP01DIRECTOR APPOINTED MRS ALPA BHAKTA
2017-01-09AP01DIRECTOR APPOINTED MR TIM BROOKE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MARR
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 74800000
2016-05-04AR0101/05/16 FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR CAMERON MARR
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGORY
2015-07-08AP01DIRECTOR APPOINTED MR CHARLES GREGORY
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 74800000
2015-06-01AR0101/05/15 FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SYKES
2014-12-15AP01DIRECTOR APPOINTED MR DOUGLAS PATERSON
2014-12-11AP01DIRECTOR APPOINTED MR CONOR O'DEA
2014-12-11AP01DIRECTOR APPOINTED MR TREVOR ROLAND GANDER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 74800000
2014-05-06AR0101/05/14 FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0101/05/13 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRADFORD KOPP
2012-06-20AR0101/05/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2011-05-05AR0101/05/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOGUCKI
2010-05-26AR0101/05/10 FULL LIST
2010-05-2688(2)CAPITALS NOT ROLLED UP
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED MR BRADFORD BURNETT KOPP
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FERRETT
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY NOEL CROSSE
2009-09-2388(2)AD 18/09/09 GBP SI 3000000@1=3000000 GBP IC 65800000/68800000
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BROOKS
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-0388(2)AD 01/07/08 GBP SI 3000000@1=3000000 GBP IC 62800000/65800000
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-05-23363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10288bDIRECTOR RESIGNED
2007-01-1688(2)RAD 05/01/07--------- £ SI 4000000@1=4000000 £ IC 58800000/62800000
2007-01-09288bDIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-07-1888(2)RAD 10/07/06--------- £ SI 4000000@1=4000000 £ IC 54800000/58800000
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-10RES04£ NC 60000000/80000000 06/
2006-03-10123NC INC ALREADY ADJUSTED 06/03/06
2006-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-0388(2)RAD 27/01/06--------- £ SI 4000000@1=4000000 £ IC 50800000/54800000
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-15CERTNMCOMPANY NAME CHANGED BANK OF BUTTERFIELD (UK) LIMITED CERTIFICATE ISSUED ON 15/04/05
2005-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: ST HELENS 1 UNDERSHAFT LONDON EC3A 8JX
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-0253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-09-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-02RES02REREG PLC-PRI 01/09/04
2004-05-1488(2)RAD 04/05/04--------- £ SI 1800000@1=1800000 £ IC 49000000/50800000
2004-05-10363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-15RES04£ NC 20000000/60000000 02/
2004-04-15123NC INC ALREADY ADJUSTED 02/04/04
2004-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-04AUDSAUDITORS' STATEMENT
2004-02-04AUDRAUDITORS' REPORT
2004-02-04BSBALANCE SHEET
2004-02-0443(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-02-0443(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-02-04CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2004-02-04RES02REREG PRI-PLC 04/02/04
2003-06-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BUTTERFIELD HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-11
Fines / Sanctions
No fines or sanctions have been issued against BUTTERFIELD HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT COVERING SECURED BORROWINGS BY GROUPS OF PARTICIPANTS IN THE EUROCLEAR SYSTEM 1996-01-31 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1987-09-02 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
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

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 BUTTERFIELD HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BUTTERFIELD HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names

BUTTERFIELD HOLDINGS (UK) LIMITED owns 1 domain names.

butterfieldonline.co.uk  

Trademarks
We have not found any records of BUTTERFIELD HOLDINGS (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EMMADALE INVESTMENT COMPANY LIMITED 2003-10-29 Outstanding
LEGAL CHARGE THOMAS EGGAR TRUST CORPORATION LIMITED 2001-06-08 Outstanding

We have found 2 mortgage charges which are owed to BUTTERFIELD HOLDINGS (UK) LIMITED

Income
Government Income
We have not found government income sources for BUTTERFIELD HOLDINGS (UK) 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 (64205 - Activities of financial services holding companies) as BUTTERFIELD HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTTERFIELD HOLDINGS (UK) 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 BUTTERFIELD HOLDINGS (UK) 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 BUTTERFIELD HOLDINGS (UK) 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.