About

Registered Number: 05386984
Date of Incorporation: 09/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Holy Cross Farm Pesspool Lane, Haswell, Durham, County Durham, DH6 2AL,

 

J.R. Butterfield Ltd was registered on 09 March 2005 and are based in Durham, County Durham, it's status at Companies House is "Active". This business has 2 directors listed as Butterfield, Cheryl Marie, Butterfield, John Robert in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Cheryl Marie 09 March 2005 01 September 2020 1
BUTTERFIELD, John Robert 09 March 2005 01 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
PSC02 - N/A 08 September 2020
AD01 - Change of registered office address 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
MR04 - N/A 25 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 March 2018
RESOLUTIONS - N/A 26 October 2017
SH01 - Return of Allotment of shares 26 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 18 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 07 May 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.