BUTTERWICK HOSPICE RETAIL LIMITED

Register to unlock more data on OkredoRegister

BUTTERWICK HOSPICE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775096

Incorporation date

04/01/1993

Size

Small

Contacts

Registered address

Registered address

Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland TS19 8XNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon09/04/2026
Accounts for a small company made up to 2025-03-31
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon20/01/2026
Notification of Butterwick Ltd as a person with significant control on 2016-04-06
dot icon19/12/2025
Termination of appointment of Michael Graham Bramble as a director on 2025-12-18
dot icon25/11/2025
Termination of appointment of Barbara Carr as a director on 2025-11-25
dot icon29/07/2025
Director's details changed for Professor Michael Graham Bramble on 2025-07-27
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon25/11/2022
Termination of appointment of Deborah Jones as a director on 2022-11-25
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon08/09/2022
Appointment of Mrs Barbara Carr as a director on 2022-09-08
dot icon26/08/2022
Appointment of Professor Michael Graham Bramble as a director on 2022-08-26
dot icon24/08/2022
Termination of appointment of John Paul Bury as a director on 2022-08-24
dot icon05/08/2022
Appointment of Mr Simon Robert Grant as a secretary on 2022-08-05
dot icon05/08/2022
Termination of appointment of Virginia Tarah Harrison as a secretary on 2022-08-05
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon22/10/2021
Accounts for a small company made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon16/12/2020
Termination of appointment of Beverley Susan Blakey as a director on 2020-12-09
dot icon09/11/2020
Appointment of Mr Simon Robert Grant as a director on 2020-11-02
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/01/2019
Termination of appointment of Ian Mortimer as a secretary on 2019-01-28
dot icon28/01/2019
Appointment of Mrs Virginia Tarah Harrison as a secretary on 2019-01-28
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon05/01/2018
Notification of Butterwick Limited as a person with significant control on 2018-01-03
dot icon05/01/2018
Withdrawal of a person with significant control statement on 2018-01-05
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon01/09/2017
Appointment of Miss Deborah Jones as a director on 2017-09-01
dot icon25/08/2017
Termination of appointment of Graham Leggatt-Chidgey as a director on 2017-04-10
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon02/11/2015
Termination of appointment of Brian Brown as a secretary on 2015-10-31
dot icon02/11/2015
Appointment of Mr Ian Mortimer as a secretary on 2015-10-31
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Miscellaneous
dot icon08/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Beverley Blakey as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Appointment of Mrs Beverley Susan Blakey as a director
dot icon13/05/2011
Appointment of Mr John Paul Bury as a director
dot icon13/05/2011
Appointment of Mrs Beverley Susan Blakey as a director
dot icon13/05/2011
Termination of appointment of Peter Riley as a director
dot icon13/05/2011
Termination of appointment of Christopher Davey as a director
dot icon03/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Peter Francis Riley on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Graham Leggatt-Chidgey on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Christopher John Davey on 2010-03-05
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 20/01/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 20/01/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 20/01/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 20/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 20/01/05; full list of members
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Secretary resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Return made up to 20/01/03; full list of members
dot icon29/05/2002
Return made up to 20/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon05/02/2001
Return made up to 20/01/01; full list of members
dot icon05/02/2001
Director resigned
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Director resigned
dot icon14/03/2000
Return made up to 20/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Return made up to 20/01/99; no change of members
dot icon01/02/1999
Director's particulars changed
dot icon31/03/1998
Full accounts made up to 1997-03-31
dot icon01/02/1998
Return made up to 20/01/98; no change of members
dot icon06/02/1997
Return made up to 23/01/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon19/07/1996
Registered office changed on 19/07/96 from: 96 bishopton road stockton on tees cleveland TS18 4PA
dot icon12/03/1996
Return made up to 23/01/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1995
Return made up to 23/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 18/02/94; full list of members
dot icon25/05/1993
New director appointed
dot icon23/03/1993
Secretary resigned;new secretary appointed
dot icon16/03/1993
Accounting reference date notified as 31/03
dot icon04/03/1993
Resolutions
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 2 baches street london N1 6UB
dot icon22/02/1993
Certificate of change of name
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERWICK HOSPICE RETAIL LIMITED

BUTTERWICK HOSPICE RETAIL LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland TS19 8XN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERWICK HOSPICE RETAIL LIMITED?

toggle

BUTTERWICK HOSPICE RETAIL LIMITED is currently Active. It was registered on 04/01/1993 .

Where is BUTTERWICK HOSPICE RETAIL LIMITED located?

toggle

BUTTERWICK HOSPICE RETAIL LIMITED is registered at Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland TS19 8XN.

What does BUTTERWICK HOSPICE RETAIL LIMITED do?

toggle

BUTTERWICK HOSPICE RETAIL LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for BUTTERWICK HOSPICE RETAIL LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a small company made up to 2025-03-31.