BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED

Register to unlock more data on OkredoRegister

BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06808611

Incorporation date

03/02/2009

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 03/02/2009)
dot icon31/03/2026
Termination of appointment of Richard John Bell as a director on 2026-03-26
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon05/01/2026
Appointment of Mr Matthew Robert Erasmus as a director on 2025-12-23
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 icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/12/2025
Satisfaction of charge 068086110002 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-03 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 icon14/02/2024
Confirmation statement made on 2024-02-03 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
Notice of agreement to exemption from audit of accounts 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 icon11/07/2023
Director's details changed for Mr Jeffrey Robert Banks on 2023-07-11
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with updates
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 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 icon15/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon10/02/2022
Director's details changed for Mr John Carl Lacey on 2022-02-02
dot icon10/02/2022
Director's details changed for Mr Jeffrey Robert Banks on 2022-02-02
dot icon08/02/2022
Registration of charge 068086110002, created on 2022-02-04
dot icon09/12/2021
Termination of appointment of Steven Norman Dixon as a director on 2021-04-30
dot icon09/12/2021
Termination of appointment of Philip Clifford Coffey as a director on 2021-04-30
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, 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 icon16/06/2021
Cessation of Steven Norman Dixon as a person with significant control on 2021-02-25
dot icon16/06/2021
Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-02-25
dot icon05/04/2021
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 icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon05/03/2021
Change of share class name or designation
dot icon05/03/2021
Satisfaction of charge 1 in full
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/03/2020
Change of details for a person with significant control
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 John Carl Lacey 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 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 icon18/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-03 with updates
dot icon02/10/2017
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 Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2017-04-27
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon19/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon13/03/2017
Director's details changed for Mr Gary Nicholas Spengler on 2016-07-01
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/04/2016
Director's details changed for Steven Norman Dixon on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Philip Clifford Coffey on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr John Carl Lacey on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Lee Mark Saunders on 2016-04-11
dot icon16/12/2015
Change of share class name or designation
dot icon16/12/2015
Resolutions
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-03 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 icon25/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon24/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon15/08/2013
Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom on 2013-08-15
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-02-03 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 icon07/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Gary Nicholas Spengler on 2010-10-25
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Previous accounting period extended from 2010-02-28 to 2010-06-30
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2010
Appointment of Mr Lee Saunders as a director
dot icon23/04/2010
Appointment of Steven Norman Dixon as a director
dot icon22/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2009
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
03/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
26/05/2022 - Present
74
Dixon, Steven Norman
Director
03/02/2009 - 30/04/2021
3
Spengler, Gary Nicholas
Director
03/02/2009 - 02/03/2021
28
Saunders, Lee Mark
Director
03/02/2009 - 02/03/2021
8
Lacey, John Carl
Director
03/02/2009 - 31/12/2025
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED

BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED is an(a) Active company incorporated on 03/02/2009 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 PROFESSIONAL RISKS LIMITED?

toggle

BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED is currently Active. It was registered on 03/02/2009 .

Where is BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED located?

toggle

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

What does BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED do?

toggle

BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Richard John Bell as a director on 2026-03-26.