Company NameWarren Butterworth Catering Butchers Limited
Company StatusActive
Company Number03788537
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous NameLakewater Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJames Warren Butterworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Ind Park
Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
Director NameMrs Susan Elizabeth Butterworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Ind Park
Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
Secretary NameMrs Frances Elizabeth Rutherford
NationalityBritish
StatusCurrent
Appointed21 June 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressUnit 5 Westway Ind Park
Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
Director NameDuncan Warren Butterworth
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Ind Park
Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
Director NameFrances Elizabeth Rutherford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Ind Park
Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
Director NameFrances Elisabeth Butterworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 08 June 2011)
RoleCompany Director
Correspondence Address12 Highsteads
Medomsley
Consett
County Durham
DH8 6QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thebutterworth.com

Location

Registered AddressUnit 5 Westway Ind Park
Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Financials

Year2013
Net Worth£748,275
Cash£4,577
Current Liabilities£1,227,826

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

27 June 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 westway industrial park ponteland road throckley newcastle upon tyne.
Outstanding
27 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 October 2022Change of details for Dw & Fe Butterworth Holdings Limited as a person with significant control on 13 October 2022 (2 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 January 2020Director's details changed for Duncan Warren Butterworth on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mrs Susan Elizabeth Butterworth on 13 January 2020 (2 pages)
13 January 2020Secretary's details changed for Mrs Frances Elizabeth Rutherford on 13 January 2020 (1 page)
13 January 2020Director's details changed for Frances Elizabeth Rutherford on 13 January 2020 (2 pages)
13 January 2020Director's details changed for James Warren Butterworth on 13 January 2020 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
12 June 2018Director's details changed for Mrs Susan Elisabeth Butterworth on 12 June 2018 (2 pages)
11 June 2018Secretary's details changed for Frances Elizabeth Elisabeth Rutherford on 8 June 2018 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 22
(7 pages)
14 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 22
(7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Secretary's details changed for Frances Elisabeth Butterworth on 9 August 2014 (1 page)
8 September 2015Secretary's details changed for Frances Elisabeth Butterworth on 9 August 2014 (1 page)
7 September 2015Director's details changed for Frances Elizabeth Butterworth on 9 August 2014 (2 pages)
7 September 2015Director's details changed for Frances Elizabeth Butterworth on 9 August 2014 (2 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 22
(8 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 22
(8 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 22
(8 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 22
(8 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 22
(8 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 22
(8 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (19 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (19 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (19 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
  • ANNOTATION A second filed AR01 was registered on 08/01/2014
(9 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
  • ANNOTATION A second filed AR01 was registered on 08/01/2014
(9 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
  • ANNOTATION A second filed AR01 was registered on 08/01/2014
(9 pages)
11 July 2013Registration of charge 037885370002 (13 pages)
11 July 2013Registration of charge 037885370002 (13 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages)
30 July 2012Secretary's details changed for Frances Elisabeth Butterworth on 1 January 2012 (2 pages)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(9 pages)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(9 pages)
30 July 2012Secretary's details changed for Frances Elisabeth Butterworth on 1 January 2012 (2 pages)
30 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(9 pages)
30 July 2012Secretary's details changed for Frances Elisabeth Butterworth on 1 January 2012 (2 pages)
27 July 2012Director's details changed for Frances Elizabeth Butterworth on 1 January 2012 (2 pages)
27 July 2012Director's details changed for Frances Elizabeth Butterworth on 1 January 2012 (2 pages)
27 July 2012Director's details changed for Frances Elizabeth Butterworth on 1 January 2012 (2 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 July 2011Termination of appointment of Frances Butterworth as a director (1 page)
28 July 2011Termination of appointment of Frances Butterworth as a director (1 page)
28 July 2011Appointment of Mrs Susan Elisabeth Butterworth as a director (1 page)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Mrs Susan Elisabeth Butterworth on 8 June 2011 (2 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Mrs Susan Elisabeth Butterworth on 8 June 2011 (2 pages)
28 July 2011Appointment of Mrs Susan Elisabeth Butterworth as a director (1 page)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Mrs Susan Elisabeth Butterworth on 8 June 2011 (2 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for James Warren Butterworth on 8 June 2010 (2 pages)
22 July 2010Director's details changed for James Warren Butterworth on 8 June 2010 (2 pages)
22 July 2010Director's details changed for James Warren Butterworth on 8 June 2010 (2 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 July 2009Return made up to 08/06/09; full list of members (6 pages)
16 July 2009Return made up to 08/06/09; full list of members (6 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
25 July 2008Return made up to 08/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2008Return made up to 08/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 08/06/07; full list of members (8 pages)
13 July 2007Return made up to 08/06/07; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
30 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 08/06/06; full list of members (9 pages)
30 June 2006Return made up to 08/06/06; full list of members (9 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
17 June 2005Return made up to 08/06/05; full list of members (7 pages)
17 June 2005Return made up to 08/06/05; full list of members (7 pages)
24 December 2004Full accounts made up to 30 June 2004 (15 pages)
24 December 2004Full accounts made up to 30 June 2004 (15 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004Memorandum and Articles of Association (7 pages)
20 February 2004Memorandum and Articles of Association (7 pages)
18 December 2003Full accounts made up to 30 June 2003 (14 pages)
18 December 2003Full accounts made up to 30 June 2003 (14 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 July 2002Return made up to 08/06/02; full list of members (7 pages)
18 July 2002Return made up to 08/06/02; full list of members (7 pages)
28 March 2002Full accounts made up to 30 June 2001 (13 pages)
28 March 2002Full accounts made up to 30 June 2001 (13 pages)
28 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
26 February 2001Full accounts made up to 30 June 2000 (12 pages)
26 February 2001Full accounts made up to 30 June 2000 (12 pages)
6 July 2000Return made up to 08/06/00; full list of members (6 pages)
6 July 2000Return made up to 08/06/00; full list of members (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
2 July 1999Memorandum and Articles of Association (11 pages)
2 July 1999Memorandum and Articles of Association (11 pages)
30 June 1999Company name changed lakewater LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed lakewater LIMITED\certificate issued on 01/07/99 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
28 June 1999Registered office changed on 28/06/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)