Active
Company Information for BUTTERWORTH SPENGLER HOLDINGS LIMITED
ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
|
Company Registration Number
05058536
Private Limited Company
Active |
Company Name | |
---|---|
BUTTERWORTH SPENGLER HOLDINGS LIMITED | |
Legal Registered Office | |
ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Other companies in L3 | |
Company Number | 05058536 | |
---|---|---|
Company ID Number | 05058536 | |
Date formed | 2004-02-27 | |
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 | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 12:41:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CARL LACEY |
||
LEE MARK SAUNDERS |
||
GARY NICHOLAS SPENGLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM POLGLASE |
Company Secretary | ||
ALAN CLARK |
Director | ||
FRANCIS IAN CRAWFORD |
Director | ||
FRANCIS IAN CRAWFORD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSIB LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
RISK SUPPORT SERVICES LTD | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2014-07-31 | CURRENT | 2008-03-17 | Active | |
COMPLETE ESTATE MANAGEMENT LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2017-10-10 | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
CYCLESURE HOLDINGS LTD | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2008-06-26 | CURRENT | 2004-02-27 | Active | |
COMPLETE ESTATE MANAGEMENT LIMITED | Director | 2015-12-02 | CURRENT | 2013-06-21 | Dissolved 2017-10-10 | |
RISK SUPPORT SERVICES LTD | Director | 2015-12-02 | CURRENT | 2014-11-05 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2014-07-31 | CURRENT | 2008-03-17 | Active | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
CYCLESURE HOLDINGS LTD | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2008-06-26 | CURRENT | 2004-02-27 | Active | |
COMPLETE ESTATE MANAGEMENT LIMITED | Director | 2015-12-02 | CURRENT | 2013-06-21 | Dissolved 2017-10-10 | |
RISK SUPPORT SERVICES LTD | Director | 2015-12-02 | CURRENT | 2014-11-05 | Active | |
VP WEARABLE LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Dissolved 2017-01-17 | |
VP CYCLE LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Dissolved 2017-01-17 | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
CYCLESURE HOLDINGS LTD | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
VIRTUAL PERIMETERS LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2008-03-17 | CURRENT | 2008-03-17 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-27 | Active | |
FINANCIAL INSTALMENTS UK LTD | Director | 2003-09-01 | CURRENT | 2002-11-15 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES | ||
Director's details changed for Mr Jeffrey Robert Banks on 2023-07-11 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
SH01 | 01/11/22 STATEMENT OF CAPITAL GBP 7600112.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
Director's details changed for Mr Jeffrey Robert Banks on 2022-02-10 | ||
Director's details changed for Mr John Carl Lacey on 2022-02-10 | ||
CH01 | Director's details changed for Mr Jeffrey Robert Banks on 2022-02-10 | |
REGISTRATION OF A CHARGE / CHARGE CODE 050585360003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050585360003 | |
CH01 | Director's details changed for Mr John Carl Lacey on 2021-12-07 | |
PSC05 | Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ROBERT BANKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 19/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MARK SAUNDERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES | |
PSC07 | CESSATION OF SARAH LOUISE SPENGLER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Butterworth Spengler Group Limited as a person with significant control on 2020-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England | |
CH01 | Director's details changed for Mr Gary Nicholas Spengler on 2020-02-01 | |
PSC04 | Change of details for Mr Gary Nicholas Spengler as a person with significant control on 2020-02-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 112.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 112.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 112.32 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 15/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 15/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 15/04/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 70.32 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/10/14 | |
CC04 | Statement of company's objects | |
SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 112.32 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Lee Saunders on 2014-07-10 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/13 FROM 116 Duke Street Liverpool Merseyside L1 5JW | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 70.32 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 25/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 27/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM POLGLASE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MISC | EACH ORDINARY SHARE CARRIES THE RIGHT TO ONE VOTE | |
MISC | 5832 ORDINARY SHARES OF £0.01 EACH | |
MISC | EACH ORDINARY SHARE CARRIES THE RIGHT TO ONE VOTE | |
SH01 | 01/07/08 STATEMENT OF CAPITAL GBP 58.32 | |
AP01 | DIRECTOR APPOINTED MR LEE SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR JOHN LACEY | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
169 | £ IC 125/59 31/08/07 £ SR 6668@.01=66 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/03/04--------- £ SI 3334@.01=33 £ IC 1/34 | |
88(2)R | AD 22/03/04--------- £ SI 3334@.01=33 £ IC 91/124 | |
88(2)R | AD 22/03/04--------- £ SI 5732@.01=57 £ IC 34/91 | |
RES13 | SUB DIVISION 19/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-06-30 | £ 96,097 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 83,240 |
Creditors and other liabilities
|
|
|
|
|
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 HOLDINGS LIMITED
Debtors | 2012-06-30 | £ 96,495 |
---|---|---|
Debtors | 2011-06-30 | £ 83,638 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BUTTERWORTH SPENGLER HOLDINGS LIMITED are:
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. |