BUTTERWORTH SPENGLER COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BUTTERWORTH SPENGLER COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05058649

Incorporation date

27/02/2004

Size

Full

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon21/04/2026
Appointment of Mr Neil Forrest as a director on 2026-04-21
dot icon31/03/2026
Appointment of Mr Alan James Percival as a director on 2026-03-26
dot icon09/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon23/02/2026
Termination of appointment of James Jaycock as a director on 2026-02-17
dot icon23/02/2026
Appointment of Ms Joanne Mcalpine as a director on 2026-02-17
dot icon23/02/2026
Termination of appointment of Richard John Bell as a director on 2026-02-17
dot icon23/02/2026
Termination of appointment of Mark Leslie Robinson as a director on 2026-02-17
dot icon21/01/2026
Appointment of Mr Matthew Stuttard as a director on 2026-01-21
dot icon05/01/2026
Termination of appointment of John Carl Lacey as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Jeffrey Robert Banks as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Matthew Robert Erasmus as a director on 2025-12-23
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon01/12/2025
Satisfaction of charge 050586490003 in full
dot icon27/11/2025
Registration of charge 050586490004, created on 2025-11-21
dot icon17/11/2025
Termination of appointment of Neville Robert Mills as a director on 2025-10-31
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-10-21
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Jeffrey Robert Banks on 2023-07-11
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Appointment of Mr Neville Robert Mills as a director on 2023-01-01
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon30/05/2022
Appointment of Mr Richard John Bell as a director on 2022-05-26
dot icon30/05/2022
Appointment of Mrs Kathren Wright as a director on 2022-05-26
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon15/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon10/02/2022
Director's details changed for Mr Mark Leslie Robinson on 2022-02-10
dot icon10/02/2022
Director's details changed for Mr John Carl Lacey on 2022-02-10
dot icon10/02/2022
Director's details changed for Mr James Jaycock on 2022-02-10
dot icon10/02/2022
Director's details changed for Mr Jeffrey Robert Banks on 2022-02-10
dot icon08/02/2022
Registration of charge 050586490003, created on 2022-02-04
dot icon07/12/2021
Director's details changed for Mr John Carl Lacey on 2021-12-07
dot icon11/11/2021
Change of details for Butterworth Spengler Holdings Limited as a person with significant control on 2021-11-09
dot icon09/11/2021
Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-11-09
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Philip Clifford Coffey as a director on 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon05/04/2021
Termination of appointment of Gary Nicholas Spengler as a director on 2021-03-02
dot icon05/04/2021
Termination of appointment of Lee Mark Saunders as a director on 2021-03-02
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon05/03/2021
Satisfaction of charge 1 in full
dot icon05/03/2021
Satisfaction of charge 2 in full
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/03/2020
Change of details for Butterworth Spengler Holdings Limited as a person with significant control on 2020-03-11
dot icon03/03/2020
Director's details changed for Mr James Jaycock on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr Gary Nicholas Spengler on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr Lee Mark Saunders on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr Mark Leslie Robinson on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr John Carl Lacey on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr Philip Clifford Coffey on 2020-02-01
dot icon19/11/2019
Appointment of Mr Jeffrey Robert Banks as a director on 2019-11-05
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Alan Tune as a director on 2019-03-08
dot icon19/03/2019
Termination of appointment of Andrew Thomson as a director on 2019-03-08
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/05/2017
Registered office address changed from C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2017-05-03
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr Gary Nicholas Spengler on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr John Carl Lacey on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr Philip Clifford Coffey on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr Lee Mark Saunders on 2016-04-15
dot icon30/03/2016
Appointment of Mr Alan Tune as a director on 2016-03-17
dot icon30/03/2016
Appointment of Mr James Jaycock as a director on 2016-03-17
dot icon30/03/2016
Appointment of Mr Mark Robinson as a director on 2016-03-17
dot icon30/03/2016
Appointment of Mr Andrew Thomson as a director on 2016-03-17
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Director's details changed for Mr Lee Saunders on 2014-07-10
dot icon28/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon15/08/2013
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 2013-08-15
dot icon02/08/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon15/01/2013
Appointment of Mr Philip Clifford Coffey as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Tom Polglase as a secretary
dot icon14/03/2011
Director's details changed for Mr Gary Nicholas Spengler on 2010-10-25
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/03/2009
Return made up to 27/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Appointment terminated director jim carter
dot icon15/07/2008
Director appointed john lacey
dot icon03/07/2008
Director appointed lee saunders
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/03/2008
Return made up to 27/02/08; full list of members
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon16/04/2007
Return made up to 27/02/07; full list of members
dot icon02/02/2007
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/01/2006
Director resigned
dot icon21/09/2005
New director appointed
dot icon30/03/2005
Return made up to 27/02/05; full list of members
dot icon10/03/2004
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon01/03/2004
Secretary resigned
dot icon27/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
26/05/2022 - Present
74
Forrest, Neil
Director
21/04/2026 - Present
34
Tune, Alan
Director
17/03/2016 - 08/03/2019
21
Jaycock, James
Director
17/03/2016 - 17/02/2026
-
Andrew Thomson
Director
17/03/2016 - 08/03/2019
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUTTERWORTH SPENGLER COMMERCIAL LIMITED

BUTTERWORTH SPENGLER COMMERCIAL LIMITED is an(a) Active company incorporated on 27/02/2004 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT. There are currently 6 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 BUTTERWORTH SPENGLER COMMERCIAL LIMITED?

toggle

BUTTERWORTH SPENGLER COMMERCIAL LIMITED is currently Active. It was registered on 27/02/2004 .

Where is BUTTERWORTH SPENGLER COMMERCIAL LIMITED located?

toggle

BUTTERWORTH SPENGLER COMMERCIAL LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT.

What does BUTTERWORTH SPENGLER COMMERCIAL LIMITED do?

toggle

BUTTERWORTH SPENGLER COMMERCIAL LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BUTTERWORTH SPENGLER COMMERCIAL LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Neil Forrest as a director on 2026-04-21.