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

BUTTERWORTH SPENGLER SOUTH WEST LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
03433998
Private Limited Company
Active

Company Overview

About Butterworth Spengler South West Ltd
BUTTERWORTH SPENGLER SOUTH WEST LIMITED was founded on 1997-09-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Butterworth Spengler South West Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUTTERWORTH SPENGLER SOUTH WEST LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in GL4
 
Previous Names
BRUNSDON INSURANCE BROKERS LIMITED11/03/2022
Filing Information
Company Number 03433998
Company ID Number 03433998
Date formed 1997-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 12:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERWORTH SPENGLER SOUTH WEST 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 SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE ROBERT MILLS
Director 1999-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADKINS
Director 1999-11-10 2015-10-31
PAUL JOHN BALDWIN
Director 2012-09-19 2015-10-31
MARCUS DEAN GOMERY
Director 2012-09-19 2015-10-31
BRIAN GEOFFREY MORMAN
Director 2012-09-19 2015-10-31
STEPHEN ALAN TASKER
Company Secretary 1997-09-15 2012-03-05
STEPHEN ALAN TASKER
Director 2010-10-01 2011-12-31
DAVID ALEXANDER BADHAM
Director 1999-11-10 2006-12-28
BRIAN GEOFFREY MORMAN
Director 1997-09-15 1999-11-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-09-15 1997-09-15
LONDON LAW SERVICES LIMITED
Nominated Director 1997-09-15 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE ROBERT MILLS BIBL HOLDINGS (2015) LIMITED Director 2015-10-21 CURRENT 2015-10-20 Active
NEVILLE ROBERT MILLS NAR (2015) LIMITED Director 2015-10-19 CURRENT 2015-09-15 Dissolved 2017-02-28
NEVILLE ROBERT MILLS NM HOLDINGS (2015) LIMITED Director 2015-10-19 CURRENT 2015-09-15 Active
NEVILLE ROBERT MILLS BRUNSDON GROUP LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active

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
2023-12-08Audit 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
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03Director's details changed for Mr Neville Robert Mills on 2023-01-01
2023-01-03CH01Director's details changed for Mr Neville Robert Mills on 2023-01-01
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-05-30AP01DIRECTOR APPOINTED MRS KATHREN WRIGHT
2022-03-11CERTNMCompany name changed brunsdon insurance brokers LIMITED\certificate issued on 11/03/22
2022-02-17Resolutions passed:<ul><li>Resolution Company business 28/01/2022<li>Resolution alteration to articles</ul>
2022-02-17Memorandum articles filed
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17RES13Resolutions passed:
  • Company business 28/01/2022
  • ALTER ARTICLES
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 034339980002
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034339980002
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-09AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-11-11PSC05Change of details for Bibl Holdings (2015) Ltd as a person with significant control on 2021-11-11
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-14AR0108/09/09 ANNUAL RETURN FULL LIST
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY England
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-17RP04SH01Second filing of capital allotment of shares GBP92,000
2021-08-02SH03Purchase of own shares
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Goodridge House Goodridge Avenue Gloucester GL2 5EA England
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 90000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 90000
2016-02-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADKINS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORMAN
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BALDWIN
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS GOMERY
2015-11-26SH06Cancellation of shares. Statement of capital on 2015-10-31 GBP 90,000
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 18C Ley Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3BX
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 92000
2014-12-22AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 92000
2014-01-20AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR PAUL JOHN BALDWIN
2012-10-01AP01DIRECTOR APPOINTED MR MARCUS DEAN GOMERY
2012-10-01AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY MORMAN
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-20SH0109/03/12 STATEMENT OF CAPITAL GBP 92500
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TASKER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TASKER
2011-09-26AR0108/09/11 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-23SH0101/11/10 STATEMENT OF CAPITAL GBP 90000
2010-10-07AP01DIRECTOR APPOINTED STEPHEN ALAN TASKER
2010-09-29AR0108/09/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE MILLS / 31/03/2008
2007-09-21363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-14288bDIRECTOR RESIGNED
2006-09-15363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-16363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-19363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-10-07363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 30 CLARENCE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1DP
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-22CERTNMCOMPANY NAME CHANGED BRUNSDON DESIGN & MARKETING LIMI TED CERTIFICATE ISSUED ON 23/03/00
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-09-27363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-08-13(W)ELRESS386 DIS APP AUDS 15/06/99
1999-08-13(W)ELRESS80A AUTH TO ALLOT SEC 15/06/99
1999-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-20SRES03EXEMPTION FROM APPOINTING AUDITORS 20/04/99
1998-10-05363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1998-04-06225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-04-0688(2)RAD 17/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-11-17288aNEW DIRECTOR APPOINTED
1997-11-17288bSECRETARY RESIGNED
1997-11-17288aNEW SECRETARY APPOINTED
1997-11-17288bDIRECTOR RESIGNED
1997-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BUTTERWORTH SPENGLER SOUTH WEST 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 SOUTH WEST 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
DEBENTURE 2011-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 SOUTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of BUTTERWORTH SPENGLER SOUTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTERWORTH SPENGLER SOUTH WEST LIMITED
Trademarks
We have not found any records of BUTTERWORTH SPENGLER SOUTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTERWORTH SPENGLER SOUTH WEST 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 (66220 - Activities of insurance agents and brokers) as BUTTERWORTH SPENGLER SOUTH WEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTTERWORTH SPENGLER SOUTH WEST 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 SOUTH WEST 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 SOUTH WEST 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.