Company NameDW & Fe Butterworth Holdings Limited
DirectorsDuncan Warren Butterworth and Frances Elizabeth Rutherford
Company StatusActive
Company Number06388973
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Previous NameCrossco (1064) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDuncan Warren Butterworth
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Industrial Park
Ponteland Road
Throckley
NE15 9HW
Director NameMrs Frances Elizabeth Rutherford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Industrial Park
Ponteland Road
Throckley
NE15 9HW
Secretary NameFrances Elizabeth Rutherford
NationalityBritish
StatusCurrent
Appointed22 January 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Westway Industrial Park
Ponteland Road
Throckley
NE15 9HW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewarrenbutterworth.com
Email address[email protected]
Telephone0191 2296060
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Westway Industrial Park
Ponteland Road
Throckley
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Duncan Warren Butterworth
49.00%
Ordinary A
49 at £1Frances Elizabeth Butterworth
49.00%
Ordinary B
1 at £1Susan Butterworth
1.00%
Ordinary C
1 at £1Warren Butterworth
1.00%
Ordinary C

Financials

Year2014
Net Worth£58,582
Cash£100
Current Liabilities£73,991

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
21 October 2022Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 29 September 2022 (2 pages)
21 October 2022Change of details for Mr Duncan Warren Butterworth as a person with significant control on 29 September 2022 (2 pages)
17 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
12 October 2022Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Change of details for Mr Duncan Warren Butterworth as a person with significant control on 29 September 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 August 2018Secretary's details changed for Frances Elizabeth Rutherford on 6 August 2018 (1 page)
6 August 2018Director's details changed for Duncan Warren Butterworth on 6 August 2018 (2 pages)
6 August 2018Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Frances Elizabeth Rutherford on 6 August 2018 (2 pages)
6 August 2018Change of details for Mr Duncan Warren Butterworth as a person with significant control on 6 August 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
26 September 2017Secretary's details changed for Frances Elizabeth Rutherford on 26 September 2017 (1 page)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Duncan Warren Butterworth as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Frances Elizabeth Rutherford on 26 September 2017 (2 pages)
26 September 2017Notification of Frances Elizabeth Rutherford as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Frances Elizabeth Rutherford on 26 September 2017 (2 pages)
26 September 2017Secretary's details changed for Frances Elizabeth Rutherford on 26 September 2017 (1 page)
26 September 2017Notification of Frances Elizabeth Rutherford as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Duncan Warren Butterworth as a person with significant control on 26 September 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Memorandum and Articles of Association (15 pages)
28 February 2017Memorandum and Articles of Association (15 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
7 September 2015Secretary's details changed for Frances Elizabeth Butterworth on 9 August 2014 (1 page)
7 September 2015Secretary's details changed for Frances Elizabeth Butterworth on 9 August 2014 (1 page)
7 September 2015Secretary's details changed for Frances Elizabeth 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)
7 September 2015Director's details changed for Frances Elizabeth Butterworth on 9 August 2014 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
18 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Frances Elizabeth Butterworth on 3 November 2009 (2 pages)
20 November 2009Director's details changed for Duncan Warren Butterworth on 3 November 2009 (2 pages)
20 November 2009Director's details changed for Frances Elizabeth Butterworth on 3 November 2009 (2 pages)
20 November 2009Director's details changed for Duncan Warren Butterworth on 3 November 2009 (2 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Duncan Warren Butterworth on 3 November 2009 (2 pages)
20 November 2009Director's details changed for Frances Elizabeth Butterworth on 3 November 2009 (2 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 November 2008Return made up to 03/10/08; full list of members (4 pages)
24 November 2008Return made up to 03/10/08; full list of members (4 pages)
19 November 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
19 November 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
24 May 2008Company name changed crossco (1064) LIMITED\certificate issued on 30/05/08 (2 pages)
24 May 2008Company name changed crossco (1064) LIMITED\certificate issued on 30/05/08 (2 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2008Appointment terminated secretary prima secretary LIMITED (1 page)
17 March 2008Director and secretary appointed frances elizabeth butterworth (3 pages)
17 March 2008Appointment terminated director prima director LIMITED (1 page)
17 March 2008Director appointed duncan warren butterworth (3 pages)
17 March 2008Registered office changed on 17/03/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
17 March 2008Director appointed duncan warren butterworth (3 pages)
17 March 2008Director and secretary appointed frances elizabeth butterworth (3 pages)
17 March 2008Registered office changed on 17/03/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
17 March 2008Appointment terminated director prima director LIMITED (1 page)
17 March 2008Appointment terminated secretary prima secretary LIMITED (1 page)
3 October 2007Incorporation (15 pages)
3 October 2007Incorporation (15 pages)