BUTTERWORTH SPENGLER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05058536 |
Category | Private Limited Company |
Incorporated | 27 Feb 2004 |
Age | 20 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
BUTTERWORTH SPENGLER HOLDINGS LIMITED is an active private limited company with number 05058536. It was incorporated 20 years, 2 months ago, on 27 February 2004. The company address is Elmwood House Ghyll Royd Elmwood House Ghyll Royd, Leeds, LS20 9LT, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 08 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 08 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 08 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-11
Officer name: Mr Jeffrey Robert Banks
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 05 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 05 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 05 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Capital allotment shares
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-01
Capital : 7,600,112.32 GBP
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change account reference date company current extended
Date: 15 Feb 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-10
Officer name: Mr John Carl Lacey
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-10
Officer name: Mr Jeffrey Robert Banks
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-04
Charge number: 050585360003
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mr John Carl Lacey
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 09 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-09
Psc name: Butterworth Spengler Group Limited
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
New address: Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT
Old address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
Change date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Robert Banks
Appointment date: 2021-03-02
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Resolution
Date: 19 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Gary Nicholas Spengler
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Lee Mark Saunders
Documents
Mortgage satisfy charge full
Date: 05 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Cessation of a person with significant control
Date: 22 Jul 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Louise Spengler
Cessation date: 2020-03-11
Documents
Notification of a person with significant control
Date: 22 Jul 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-11
Psc name: Butterworth Spengler Group Limited
Documents
Cessation of a person with significant control
Date: 22 Jul 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-11
Psc name: Gary Nicholas Spengler
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Capital name of class of shares
Date: 13 Mar 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Mar 2020
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
Change date: 2020-03-11
New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Nicholas Spengler
Change date: 2020-02-01
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-01
Psc name: Mrs Sarah Louise Spengler
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Nicholas Spengler
Change date: 2020-02-01
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Lee Mark Saunders
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Carl Lacey
Change date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
New address: C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
Change date: 2017-04-27
Old address: C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Mark Saunders
Change date: 2016-04-15
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-15
Officer name: Mr Gary Nicholas Spengler
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-15
Officer name: Mr John Carl Lacey
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Resolution
Date: 10 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-29
Capital : 112.32 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-10
Officer name: Mr Lee Saunders
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change registered office address company with date old address
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-15
Old address: 116 Duke Street Liverpool Merseyside L1 5JW
Documents
Change account reference date company current extended
Date: 02 Aug 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 27 Jun 2013
Action Date: 31 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-31
Capital : 70.32 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person director company with change date
Date: 29 Mar 2011
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Mr Gary Nicholas Spengler
Documents
Legacy
Date: 16 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 19 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Termination secretary company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tom Polglase
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Miscellaneous
Date: 25 Feb 2010
Category: Miscellaneous
Type: MISC
Description: Each ordinary share carries the right to one vote
Documents
Miscellaneous
Date: 25 Feb 2010
Category: Miscellaneous
Type: MISC
Description: 5832 ordinary shares of £0.01 each
Documents
Miscellaneous
Date: 25 Feb 2010
Category: Miscellaneous
Type: MISC
Description: Each ordinary share carries the right to one vote
Documents
Capital allotment shares
Date: 18 Feb 2010
Action Date: 01 Jul 2008
Category: Capital
Type: SH01
Date: 2008-07-01
Capital : 58.32 GBP
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Saunders
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lacey
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Capital
Type: 169
Description: £ ic 125/59 31/08/07 £ sr [email protected]=66
Documents
Resolution
Date: 06 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Some Companies
SUITE 720 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | 09360169 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HARDMAN SQUARE,MANCHESTER,
Number: | 04367387 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ERNST & YOUNG LLP,LONDON,SE1 2AF
Number: | 08905109 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 06952537 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ALEXANDRA ROAD,IPSWICH,IP4 2RN
Number: | 10199382 |
Status: | ACTIVE |
Category: | Private Limited Company |
370 BEVERLEY ROAD,HULL,HU5 1LN
Number: | 11739334 |
Status: | ACTIVE |
Category: | Private Limited Company |