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

BUTTERWORTH SPENGLER (CYCLESURE) LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
01593973
Private Limited Company
Active

Company Overview

About Butterworth Spengler (cyclesure) Ltd
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED was founded on 1981-10-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Butterworth Spengler (cyclesure) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in L3
 
Previous Names
CYCLESURE LTD05/06/2019
BUTTERWORTH SPENGLER FACILITIES LTD23/10/2017
BUTTERWORTH INSURANCE SERVICES (GODALMING) LIMITED27/10/2010
Filing Information
Company Number 01593973
Company ID Number 01593973
Date formed 1981-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:47:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERWORTH SPENGLER (CYCLESURE) 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 BUTTERWORTH SPENGLER (CYCLESURE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP COFFEY
Company Secretary 2010-01-06
PHILIP CLIFFORD COFFEY
Director 2010-09-07
JOHN CARL LACEY
Director 2010-09-07
LEE MARK SAUNDERS
Director 2010-09-07
GARY NICHOLAS SPENGLER
Director 2010-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS IAN CRAWFORD
Director 1991-03-05 2010-09-07
VALERIE CRAWFORD
Company Secretary 2004-10-01 2010-01-06
ANTHONY THOMAS DOCHERTY
Director 2007-04-02 2008-07-07
FRANCIS IAN CRAWFORD
Company Secretary 1991-03-05 2004-10-01
TOM POLGLASE
Director 1991-03-05 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CLIFFORD COFFEY RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
PHILIP CLIFFORD COFFEY BSIB LTD Director 2015-03-10 CURRENT 2015-03-10 Active
PHILIP CLIFFORD COFFEY ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
PHILIP CLIFFORD COFFEY BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2012-12-19 CURRENT 2009-02-03 Active
PHILIP CLIFFORD COFFEY BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2012-12-19 CURRENT 2004-02-27 Active
PHILIP CLIFFORD COFFEY CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
JOHN CARL LACEY BSIB LTD Director 2015-03-10 CURRENT 2015-03-10 Active
JOHN CARL LACEY RISK SUPPORT SERVICES LTD Director 2014-11-05 CURRENT 2014-11-05 Active
JOHN CARL LACEY ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
JOHN CARL LACEY COMPLETE ESTATE MANAGEMENT LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2017-10-10
JOHN CARL LACEY CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER HOLDINGS LIMITED Director 2009-10-14 CURRENT 2004-02-27 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2008-06-26 CURRENT 2004-02-27 Active
LEE MARK SAUNDERS COMPLETE ESTATE MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2013-06-21 Dissolved 2017-10-10
LEE MARK SAUNDERS RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
LEE MARK SAUNDERS ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
LEE MARK SAUNDERS CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER HOLDINGS LIMITED Director 2009-10-14 CURRENT 2004-02-27 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2008-06-26 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER COMPLETE ESTATE MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2013-06-21 Dissolved 2017-10-10
GARY NICHOLAS SPENGLER RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
GARY NICHOLAS SPENGLER VP WEARABLE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
GARY NICHOLAS SPENGLER VP CYCLE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
GARY NICHOLAS SPENGLER CYCLESURE HOLDINGS LTD Director 2010-04-19 CURRENT 2010-04-19 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
GARY NICHOLAS SPENGLER VIRTUAL PERIMETERS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
GARY NICHOLAS SPENGLER ACTIVE LIFESTYLE PROTECTION LTD Director 2008-03-17 CURRENT 2008-03-17 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER HOLDINGS LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER FINANCIAL INSTALMENTS UK LTD Director 2003-09-01 CURRENT 2002-11-15 Dissolved 2013-09-24

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
2024-02-15CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-12-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-11Director's details changed for Mr Jeffrey Robert Banks on 2023-07-11
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-30AP01DIRECTOR APPOINTED MR RICHARD JOHN BELL
2022-02-15Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-15AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-14CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-10Director's details changed for Mr Jeffrey Robert Banks on 2022-02-07
2022-02-10Director's details changed for Mr John Carl Lacey on 2022-02-07
2022-02-10CH01Director's details changed for Mr Jeffrey Robert Banks on 2022-02-07
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 015939730002
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939730002
2021-12-07CH01Director's details changed for Mr John Carl Lacey on 2021-12-07
2021-11-11PSC05Change of details for Cyclesure Holdings Limited as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25TM02Termination of appointment of Philip Coffey on 2021-04-30
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFFORD COFFEY
2021-05-11RP04AR01Second filing of the annual return made up to 2011-02-08
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLAS SPENGLER
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20RES01ADOPT ARTICLES 20/03/21
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARK SAUNDERS
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015939730001
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP COFFEY on 2020-02-01
2020-03-02CH01Director's details changed for Mr Gary Nicholas Spengler on 2020-02-01
2019-11-19AP01DIRECTOR APPOINTED MR JEFFREY ROBERT BANKS
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05RES15CHANGE OF COMPANY NAME 05/06/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-03-19PSC05Change of details for Butterworth Spengler Godalming Holdings Ltd as a person with significant control on 2017-09-19
2017-10-23RES15CHANGE OF COMPANY NAME 23/04/21
2017-10-23CERTNMCOMPANY NAME CHANGED BUTTERWORTH SPENGLER FACILITIES LTD CERTIFICATE ISSUED ON 23/10/17
2017-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP COFFEY on 2016-01-06
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 01/06/2016
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD COFFEY / 01/06/2016
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 01/06/2016
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 01/06/2016
2016-10-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0108/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0108/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10CH01Director's details changed for Mr Lee Saunders on 2014-07-10
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939730001
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM , 116 Duke Street, Liverpool, Merseyside, L1 5JW
2013-08-05AR0130/04/13 ANNUAL RETURN FULL LIST
2013-08-04AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-19AR0108/02/13 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-22AR0108/02/12 FULL LIST
2011-03-18AR0108/02/11 FULL LIST
2010-10-27RES15CHANGE OF NAME 18/10/2010
2010-10-27CERTNMCOMPANY NAME CHANGED BUTTERWORTH INSURANCE SERVICES (GODALMING) LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12AP01DIRECTOR APPOINTED MR LEE SAUNDERS
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, 180 GARSTON OLD ROAD, LIVERPOOL, MERSEYSIDE, L19 1QL
2010-09-15AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-09-15AP01DIRECTOR APPOINTED MR GARY NICHOLAS SPENGLER
2010-09-15AP01DIRECTOR APPOINTED MR PHILIP CLIFFORD COFFEY
2010-09-15AP01DIRECTOR APPOINTED MR JOHN LACEY
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CRAWFORD
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0108/02/10 FULL LIST
2010-01-19AP03SECRETARY APPOINTED MR PHILIP COFFEY
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY VALERIE CRAWFORD
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DOCHERTY
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-15363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-11-02288aNEW SECRETARY APPOINTED
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288bSECRETARY RESIGNED
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-09363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-01363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-26363sRETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BUTTERWORTH SPENGLER (CYCLESURE) 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 BUTTERWORTH SPENGLER (CYCLESURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 83,378

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BUTTERWORTH SPENGLER (CYCLESURE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 18,620
Current Assets 2011-07-01 £ 189,076
Debtors 2011-07-01 £ 170,456
Fixed Assets 2011-07-01 £ 6,718
Shareholder Funds 2011-07-01 £ 112,416
Tangible Fixed Assets 2011-07-01 £ 6,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTTERWORTH SPENGLER (CYCLESURE) LIMITED registering or being granted any patents
Domain Names

BUTTERWORTH SPENGLER (CYCLESURE) LIMITED owns 5 domain names.

insurecycle.co.uk   surebike.co.uk   surecycle.co.uk   butterworthinsurance.co.uk   urbancyclinginsurance.co.uk  

Trademarks
We have not found any records of BUTTERWORTH SPENGLER (CYCLESURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTERWORTH SPENGLER (CYCLESURE) 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 (65120 - Non-life insurance) as BUTTERWORTH SPENGLER (CYCLESURE) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BUTTERWORTH SPENGLER (CYCLESURE) 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 BUTTERWORTH SPENGLER (CYCLESURE) 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 BUTTERWORTH SPENGLER (CYCLESURE) 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.