Ponteland Road
Throckley
Tyne & Wear
NE15 9HW
Director Name | Mrs Susan Elizabeth Butterworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Westway Ind Park Ponteland Road Throckley Tyne & Wear NE15 9HW |
Secretary Name | Mrs Frances Elizabeth Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 5 Westway Ind Park Ponteland Road Throckley Tyne & Wear NE15 9HW |
Director Name | Duncan Warren Butterworth |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Westway Ind Park Ponteland Road Throckley Tyne & Wear NE15 9HW |
Director Name | Frances Elizabeth Rutherford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Westway Ind Park Ponteland Road Throckley Tyne & Wear NE15 9HW |
Director Name | Frances Elisabeth Butterworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 12 Highsteads Medomsley Consett County Durham DH8 6QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thebutterworth.com |
---|
Registered Address | Unit 5 Westway Ind Park Ponteland Road Throckley Tyne & Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £748,275 |
Cash | £4,577 |
Current Liabilities | £1,227,826 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
27 June 2013 | Delivered 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 2001 | Delivered 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 |
19 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 October 2022 | Change of details for Dw & Fe Butterworth Holdings Limited as a person with significant control on 13 October 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 January 2020 | Director's details changed for Duncan Warren Butterworth on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mrs Susan Elizabeth Butterworth on 13 January 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Mrs Frances Elizabeth Rutherford on 13 January 2020 (1 page) |
13 January 2020 | Director's details changed for Frances Elizabeth Rutherford on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for James Warren Butterworth on 13 January 2020 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 June 2018 | Director's details changed for Mrs Susan Elisabeth Butterworth on 12 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Frances Elizabeth Elisabeth Rutherford on 8 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Secretary's details changed for Frances Elisabeth Butterworth on 9 August 2014 (1 page) |
8 September 2015 | Secretary's details changed for Frances Elisabeth Butterworth on 9 August 2014 (1 page) |
7 September 2015 | Director's details changed for Frances Elizabeth Butterworth on 9 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Frances Elizabeth Butterworth on 9 August 2014 (2 pages) |
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (19 pages) |
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (19 pages) |
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (19 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 July 2013 | Registration of charge 037885370002 (13 pages) |
11 July 2013 | Registration of charge 037885370002 (13 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (18 pages) |
30 July 2012 | Secretary's details changed for Frances Elisabeth Butterworth on 1 January 2012 (2 pages) |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
30 July 2012 | Secretary's details changed for Frances Elisabeth Butterworth on 1 January 2012 (2 pages) |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
30 July 2012 | Secretary's details changed for Frances Elisabeth Butterworth on 1 January 2012 (2 pages) |
27 July 2012 | Director's details changed for Frances Elizabeth Butterworth on 1 January 2012 (2 pages) |
27 July 2012 | Director's details changed for Frances Elizabeth Butterworth on 1 January 2012 (2 pages) |
27 July 2012 | Director's details changed for Frances Elizabeth Butterworth on 1 January 2012 (2 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 July 2011 | Termination of appointment of Frances Butterworth as a director (1 page) |
28 July 2011 | Termination of appointment of Frances Butterworth as a director (1 page) |
28 July 2011 | Appointment of Mrs Susan Elisabeth Butterworth as a director (1 page) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Director's details changed for Mrs Susan Elisabeth Butterworth on 8 June 2011 (2 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Director's details changed for Mrs Susan Elisabeth Butterworth on 8 June 2011 (2 pages) |
28 July 2011 | Appointment of Mrs Susan Elisabeth Butterworth as a director (1 page) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Director's details changed for Mrs Susan Elisabeth Butterworth on 8 June 2011 (2 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for James Warren Butterworth on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for James Warren Butterworth on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for James Warren Butterworth on 8 June 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (6 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (6 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
25 July 2008 | Return made up to 08/06/08; full list of members
|
25 July 2008 | Return made up to 08/06/08; full list of members
|
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 08/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 08/06/07; full list of members (8 pages) |
30 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
17 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
20 February 2004 | Memorandum and Articles of Association (7 pages) |
20 February 2004 | Memorandum and Articles of Association (7 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
9 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members
|
28 June 2001 | Return made up to 08/06/01; full list of members
|
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
2 July 1999 | Memorandum and Articles of Association (11 pages) |
2 July 1999 | Memorandum and Articles of Association (11 pages) |
30 June 1999 | Company name changed lakewater LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Company name changed lakewater LIMITED\certificate issued on 01/07/99 (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
14 June 1999 | Incorporation (17 pages) |
14 June 1999 | Incorporation (17 pages) |