About

Registered Number: 05058649
Date of Incorporation: 27/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: C/O Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL,

 

Founded in 2004, Butterworth Spengler Commercial Ltd are based in Liverpool in Merseyside, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Butterworth Spengler Commercial Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYCOCK, James 17 March 2016 - 1
CARTER, Jim 02 October 2006 20 October 2008 1
GIBBONS, Russell Henry 23 August 2005 10 January 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC05 - N/A 11 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 10 July 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 15 August 2013
AA01 - Change of accounting reference date 02 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
MG01 - Particulars of a mortgage or charge 16 July 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 04 March 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 11 December 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 10 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 July 2010 Outstanding

N/A

Guarantee & debenture 10 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.