Ponteland Road
Throckley
NE15 9HW
Director Name | Mrs Frances Elizabeth Rutherford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Westway Industrial Park Ponteland Road Throckley NE15 9HW |
Secretary Name | Frances Elizabeth Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Westway Industrial Park Ponteland Road Throckley NE15 9HW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | warrenbutterworth.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2296060 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Westway Industrial Park Ponteland Road Throckley NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Duncan Warren Butterworth 49.00% Ordinary A |
---|---|
49 at £1 | Frances Elizabeth Butterworth 49.00% Ordinary B |
1 at £1 | Susan Butterworth 1.00% Ordinary C |
1 at £1 | Warren Butterworth 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £58,582 |
Cash | £100 |
Current Liabilities | £73,991 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
21 October 2022 | Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 29 September 2022 (2 pages) |
21 October 2022 | Change of details for Mr Duncan Warren Butterworth as a person with significant control on 29 September 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
12 October 2022 | Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 29 September 2022 (2 pages) |
29 September 2022 | Change of details for Mr Duncan Warren Butterworth as a person with significant control on 29 September 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 August 2018 | Secretary's details changed for Frances Elizabeth Rutherford on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Duncan Warren Butterworth on 6 August 2018 (2 pages) |
6 August 2018 | Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Frances Elizabeth Rutherford on 6 August 2018 (2 pages) |
6 August 2018 | Change of details for Mr Duncan Warren Butterworth as a person with significant control on 6 August 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
26 September 2017 | Secretary's details changed for Frances Elizabeth Rutherford on 26 September 2017 (1 page) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Duncan Warren Butterworth as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Frances Elizabeth Rutherford on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Frances Elizabeth Rutherford as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Frances Elizabeth Rutherford on 26 September 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Frances Elizabeth Rutherford on 26 September 2017 (1 page) |
26 September 2017 | Notification of Frances Elizabeth Rutherford as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Duncan Warren Butterworth as a person with significant control on 26 September 2017 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Memorandum and Articles of Association (15 pages) |
28 February 2017 | Memorandum and Articles of Association (15 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 September 2015 | Secretary's details changed for Frances Elizabeth Butterworth on 9 August 2014 (1 page) |
7 September 2015 | Secretary's details changed for Frances Elizabeth Butterworth on 9 August 2014 (1 page) |
7 September 2015 | Secretary's details changed for Frances Elizabeth 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) |
7 September 2015 | Director's details changed for Frances Elizabeth Butterworth on 9 August 2014 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Frances Elizabeth Butterworth on 3 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Duncan Warren Butterworth on 3 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Frances Elizabeth Butterworth on 3 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Duncan Warren Butterworth on 3 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Duncan Warren Butterworth on 3 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Frances Elizabeth Butterworth on 3 November 2009 (2 pages) |
9 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 November 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
24 May 2008 | Company name changed crossco (1064) LIMITED\certificate issued on 30/05/08 (2 pages) |
24 May 2008 | Company name changed crossco (1064) LIMITED\certificate issued on 30/05/08 (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Resolutions
|
17 March 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
17 March 2008 | Director and secretary appointed frances elizabeth butterworth (3 pages) |
17 March 2008 | Appointment terminated director prima director LIMITED (1 page) |
17 March 2008 | Director appointed duncan warren butterworth (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
17 March 2008 | Director appointed duncan warren butterworth (3 pages) |
17 March 2008 | Director and secretary appointed frances elizabeth butterworth (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
17 March 2008 | Appointment terminated director prima director LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
3 October 2007 | Incorporation (15 pages) |
3 October 2007 | Incorporation (15 pages) |