Haswell
Durham
County Durham
DH6 2AL
Director Name | Cheryl Marie Butterfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Office Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Medomsley Road Consett County Durham DH8 5HE |
Director Name | John Robert Butterfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Plant Hire Operative |
Country of Residence | England |
Correspondence Address | 27 Medomsley Road Consett County Durham DH8 5HE |
Secretary Name | Cheryl Marie Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Medomsley Road Consett County Durham DH8 5HE |
Website | jrbutterfield.biz |
---|
Registered Address | Richard Street Hetton Le Hole Tyne And Wear DH5 9HN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr John Robert Butterfield 50.00% Ordinary |
---|---|
50 at £1 | Mrs Cheryl Marie Butterfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,746 |
Cash | £87,078 |
Current Liabilities | £212,973 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
4 May 2005 | Delivered on: 7 May 2005 Persons entitled: Hsbc 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 |
---|
8 September 2020 | Termination of appointment of Cheryl Marie Butterfield as a secretary on 1 September 2020 (1 page) |
---|---|
8 September 2020 | Appointment of Mr Brian William Kell as a director on 1 September 2020 (2 pages) |
8 September 2020 | Cessation of John Robert Butterfield as a person with significant control on 1 September 2020 (1 page) |
8 September 2020 | Cessation of Cheryl Marie Butterfield as a person with significant control on 1 September 2020 (1 page) |
8 September 2020 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE to Holy Cross Farm Pesspool Lane Haswell Durham County Durham DH6 2AL on 8 September 2020 (1 page) |
8 September 2020 | Notification of Kell Holdings Limited as a person with significant control on 1 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of John Robert Butterfield as a director on 1 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Cheryl Marie Butterfield as a director on 1 September 2020 (1 page) |
25 August 2020 | Satisfaction of charge 1 in full (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 November 2013 | Registered office address changed from 4 Lister Terrace Wolsingham Bishop Auckland County Durham DL13 3LB on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 4 Lister Terrace Wolsingham Bishop Auckland County Durham DL13 3LB on 14 November 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Cheryl Marie Butterfield on 9 March 2012 (2 pages) |
4 September 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Cheryl Marie Butterfield on 9 March 2012 (2 pages) |
4 September 2012 | Director's details changed for John Robert Butterfield on 9 March 2012 (2 pages) |
4 September 2012 | Director's details changed for Cheryl Marie Butterfield on 9 March 2012 (2 pages) |
4 September 2012 | Director's details changed for John Robert Butterfield on 9 March 2012 (2 pages) |
4 September 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for John Robert Butterfield on 9 March 2012 (2 pages) |
16 August 2012 | Registered office address changed from 46 Central Grange Bishop Auckland Co Durham DL14 9AY on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 46 Central Grange Bishop Auckland Co Durham DL14 9AY on 16 August 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 11 May 2011 (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for John Robert Butterfield on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Cheryl Marie Butterfield on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Cheryl Marie Butterfield on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Cheryl Marie Butterfield on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Cheryl Marie Butterfield on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Robert Butterfield on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Cheryl Marie Butterfield on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Robert Butterfield on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Cheryl Marie Butterfield on 2 March 2010 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Incorporation (18 pages) |
9 March 2005 | Incorporation (18 pages) |