BUTTERWORTH SPENGLER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUTTERWORTH SPENGLER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05058536

Incorporation date

27/02/2004

Size

Audit Exemption Subsidiary

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 icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Appointment of Mrs Kathren Wright as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Matthew Robert Erasmus as a director on 2025-12-31
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 icon01/12/2025
Satisfaction of charge 050585360003 in full
dot icon27/11/2025
Registration of charge 050585360004, created on 2025-11-21
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-10-21
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon11/07/2023
Director's details changed for Mr Jeffrey Robert Banks on 2023-07-11
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon18/07/2022
Confirmation statement made on 2022-07-15 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 John Carl Lacey 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 050585360003, 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 Group 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 L2 9TL United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-11-09
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Appointment of Mr Jeffrey Robert Banks as a director on 2021-03-02
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Termination of appointment of Gary Nicholas Spengler as a director on 2021-03-02
dot icon15/03/2021
Termination of appointment of Lee Mark Saunders as a director on 2021-03-02
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 icon22/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon22/07/2020
Cessation of Sarah Louise Spengler as a person with significant control on 2020-03-11
dot icon22/07/2020
Notification of Butterworth Spengler Group Limited as a person with significant control on 2020-03-11
dot icon22/07/2020
Cessation of Gary Nicholas Spengler as a person with significant control on 2020-03-11
dot icon22/05/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon13/03/2020
Change of share class name or designation
dot icon12/03/2020
Resolutions
dot icon11/03/2020
Resolutions
dot icon11/03/2020
Change of share class name or designation
dot icon11/03/2020
Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2020-03-11
dot icon02/03/2020
Director's details changed for Mr Gary Nicholas Spengler on 2020-02-01
dot icon02/03/2020
Change of details for Mrs Sarah Louise Spengler as a person with significant control on 2020-02-01
dot icon02/03/2020
Change of details for Mr Gary Nicholas Spengler as a person with significant control 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 John Carl Lacey on 2020-02-01
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
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 2017-04-27
dot icon19/04/2017
Confirmation statement made on 2017-02-27 with updates
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 Lee Mark Saunders on 2016-04-15
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 icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Statement of company's objects
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-29
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 icon25/04/2014
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 icon27/06/2013
Statement of capital following an allotment of shares on 2012-07-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
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 icon29/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/03/2011
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 icon16/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Tom Polglase as a secretary
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/02/2010
Miscellaneous
dot icon25/02/2010
Miscellaneous
dot icon25/02/2010
Miscellaneous
dot icon18/02/2010
Statement of capital following an allotment of shares on 2008-07-01
dot icon12/02/2010
Appointment of Mr Lee Saunders as a director
dot icon14/10/2009
Appointment of Mr John Lacey as a director
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 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 icon06/12/2007
£ ic 125/59 31/08/07 £ sr [email protected]=66
dot icon06/12/2007
Resolutions
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 icon17/02/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
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 icon01/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2005
Return made up to 27/02/05; full list of members
dot icon06/05/2004
Particulars of contract relating to shares
dot icon06/05/2004
Ad 22/03/04--------- £ si [email protected]=33 £ ic 91/124
dot icon06/05/2004
Ad 22/03/04--------- £ si [email protected]=57 £ ic 34/91
dot icon06/05/2004
Ad 22/03/04--------- £ si [email protected]=33 £ ic 1/34
dot icon30/04/2004
Resolutions
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
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spengler, Gary Nicholas
Director
27/02/2004 - 02/03/2021
26
Lacey, John Carl
Director
14/10/2009 - 31/12/2025
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/2004 - 27/02/2004
99600
Wright, Kathren
Director
31/12/2025 - Present
74
Polglase, Tom
Secretary
15/12/2006 - 28/02/2010
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERWORTH SPENGLER HOLDINGS LIMITED

BUTTERWORTH SPENGLER HOLDINGS 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 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 BUTTERWORTH SPENGLER HOLDINGS LIMITED?

toggle

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

Where is BUTTERWORTH SPENGLER HOLDINGS LIMITED located?

toggle

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

What does BUTTERWORTH SPENGLER HOLDINGS LIMITED do?

toggle

BUTTERWORTH SPENGLER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUTTERWORTH SPENGLER HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.