BUTTERWORTH STEEL PROCESSING LIMITED

Register to unlock more data on OkredoRegister

BUTTERWORTH STEEL PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02165423

Incorporation date

16/09/1987

Size

Medium

Contacts

Registered address

Registered address

Emms Works, Pear Tree Lane, Dudley, West Midlands DY2 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon14/11/2025
Change of share class name or designation
dot icon04/11/2025
Cessation of William Ronald Broadhurst as a person with significant control on 2025-10-28
dot icon04/11/2025
Cessation of Kathleen Broadhurst as a person with significant control on 2025-10-28
dot icon03/11/2025
Accounts for a medium company made up to 2025-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon17/10/2024
Appointment of Mrs Kathleen Broadhurst as a director on 2024-09-06
dot icon17/10/2024
Termination of appointment of Kathleen Broadhurst as a secretary on 2024-09-06
dot icon11/09/2024
Full accounts made up to 2024-04-30
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/10/2023
Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL to Emms Works Pear Tree Lane Dudley West Midlands DY2 0XD on 2023-10-31
dot icon14/09/2023
Full accounts made up to 2023-04-30
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon25/07/2022
Full accounts made up to 2022-04-30
dot icon24/06/2022
Appointment of Miss Shelley Anne Broadhurst as a director on 2022-04-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/06/2021
Notification of Kathleen Broadhurst as a person with significant control on 2021-06-16
dot icon16/06/2021
Cessation of Kathleen Broadhurst as a person with significant control on 2021-06-15
dot icon21/05/2021
Change of share class name or designation
dot icon07/05/2021
Change of details for Mr Daniel Paul Broadhurst as a person with significant control on 2021-04-30
dot icon07/05/2021
Director's details changed for Mr Daniel Paul Broadhurst on 2021-04-30
dot icon07/05/2021
Secretary's details changed for Mrs Kathleen Broadhurst on 2021-04-30
dot icon07/05/2021
Change of details for Mr William Ronald Broadhurst as a person with significant control on 2021-04-30
dot icon07/05/2021
Notification of Daniel Paul Broadhurst as a person with significant control on 2021-04-30
dot icon07/05/2021
Notification of Kathleen Broadhurst as a person with significant control on 2021-04-30
dot icon07/05/2021
Appointment of Mr David Butterworth as a director on 2021-04-30
dot icon07/05/2021
Appointment of Mr Daniel Paul Broadhurst as a director on 2021-04-30
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Auditor's resignation
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/07/2015
Accounts for a medium company made up to 2015-04-30
dot icon12/01/2015
Accounts for a small company made up to 2014-04-30
dot icon02/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Resolutions
dot icon21/06/2013
Miscellaneous
dot icon30/05/2013
Satisfaction of charge 4 in full
dot icon07/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/10/2012
Accounts for a medium company made up to 2012-04-30
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2011-04-30
dot icon06/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/01/2011
Director's details changed for William Ronald Broadhurst on 2009-10-01
dot icon06/01/2011
Secretary's details changed for Kathleen Broadhurst on 2009-10-01
dot icon16/06/2010
Accounts for a small company made up to 2010-04-30
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for William Ronald Broadhurst on 2009-10-01
dot icon22/06/2009
Accounts for a small company made up to 2009-04-30
dot icon13/01/2009
Return made up to 30/11/08; full list of members
dot icon13/01/2009
Director's change of particulars / william broadhurst / 01/12/2007
dot icon13/01/2009
Secretary's change of particulars / kathleen broadhurst / 01/12/2007
dot icon01/07/2008
Accounts for a small company made up to 2008-04-30
dot icon13/02/2008
Return made up to 30/11/07; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon23/11/2007
£ ic 25000/16667 30/10/07 £ sr 8333@1=8333
dot icon06/11/2007
New secretary appointed
dot icon03/11/2007
Resolutions
dot icon03/11/2007
Secretary resigned;director resigned
dot icon15/09/2007
Accounts for a medium company made up to 2007-04-30
dot icon18/12/2006
Return made up to 30/11/06; full list of members
dot icon07/12/2006
Accounts for a medium company made up to 2006-04-30
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-04-30
dot icon28/05/2005
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2004-04-30
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon21/11/2003
Full accounts made up to 2003-04-30
dot icon06/09/2003
Registered office changed on 06/09/03 from: church house solihull road hampton in arden west midlands B92 0EX
dot icon07/03/2003
Return made up to 30/11/02; full list of members
dot icon02/12/2002
Full accounts made up to 2002-04-30
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon28/10/2001
Full accounts made up to 2001-04-30
dot icon30/01/2001
Return made up to 30/11/00; full list of members
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Full accounts made up to 2000-04-30
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon06/11/1999
Particulars of mortgage/charge
dot icon31/08/1999
Full accounts made up to 1999-04-30
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon01/12/1998
Memorandum and Articles of Association
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon25/11/1998
Return made up to 30/11/98; no change of members
dot icon12/12/1997
Return made up to 30/11/97; full list of members
dot icon23/07/1997
Full accounts made up to 1997-04-30
dot icon05/12/1996
Return made up to 30/11/96; no change of members
dot icon24/07/1996
Full accounts made up to 1996-04-30
dot icon05/12/1995
Return made up to 30/11/95; no change of members
dot icon14/11/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-30
dot icon30/11/1994
Return made up to 30/11/94; full list of members
dot icon03/02/1994
Return made up to 30/11/93; no change of members
dot icon15/09/1993
Full accounts made up to 1993-04-30
dot icon16/03/1993
Return made up to 30/11/92; full list of members
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon13/10/1992
Ad 24/04/92--------- £ si 24900@1=24900 £ ic 100/25000
dot icon09/09/1992
Nc inc already adjusted 15/04/92
dot icon09/09/1992
Resolutions
dot icon01/09/1992
Certificate of change of name
dot icon12/02/1992
Full accounts made up to 1991-04-30
dot icon12/02/1992
Return made up to 30/11/91; no change of members
dot icon07/05/1991
Full accounts made up to 1990-04-30
dot icon07/05/1991
Return made up to 30/11/90; full list of members
dot icon04/04/1990
Accounting reference date extended from 31/03 to 30/04
dot icon28/03/1990
Return made up to 30/11/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-03-31
dot icon23/10/1989
Return made up to 30/11/88; full list of members
dot icon25/02/1988
Particulars of mortgage/charge
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon21/12/1987
Director resigned;new director appointed
dot icon21/12/1987
Registered office changed on 21/12/87 from: regis house 134 percival rd enfield middlesex EN1 1QU
dot icon21/12/1987
New director appointed
dot icon10/12/1987
Memorandum and Articles of Association
dot icon02/12/1987
Resolutions
dot icon16/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+198.93 % *

* during past year

Cash in Bank

£6,890,591.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
8.68M
-
0.00
3.24M
-
2022
12
10.03M
-
0.00
2.31M
-
2023
12
11.34M
-
13.38M
6.89M
-
2023
12
11.34M
-
13.38M
6.89M
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

11.34M £Ascended13.08 % *

Total Assets(GBP)

-

Turnover(GBP)

13.38M £Ascended- *

Cash in Bank(GBP)

6.89M £Ascended198.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhurst, Kathleen
Director
06/09/2024 - Present
-
Broadhurst, Daniel Paul
Director
30/04/2021 - Present
2
Broadhurst, Shelley Anne
Director
30/04/2022 - Present
-
Butterworth, David
Director
30/04/2021 - Present
-
Broadhurst, Kathleen
Secretary
30/10/2007 - 06/09/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

28
LUXURIOUS PERSONAL CARE LTDBuilding 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire EN11 8LQ
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11834000

Reg. date:

19/02/2019

Turnover:

-

No. of employees:

14
DAREGAL GOURMET LIMITEDVictory House Ground Floor Offices 3 & 4, Chequers Road, Long Stratton, Norwich, Norfolk NR15 2YA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

06032669

Reg. date:

19/12/2006

Turnover:

-

No. of employees:

14
GAWITH HOGGARTH TOBACCO TRADING LIMITEDMintsfeet House, Mintsfeet Road North, Kendal, Cumbria LA9 6LL
Active

Category:

Manufacture of tobacco products

Comp. code:

03583599

Reg. date:

18/06/1998

Turnover:

-

No. of employees:

12
POLI-FILM UK LIMITED7 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB
Active

Category:

Manufacture of other plastic products

Comp. code:

01254215

Reg. date:

09/04/1976

Turnover:

-

No. of employees:

12
MILLER KNIGHT RESOURCE MANAGEMENT LTDRansom Hall Southwell Road West, Rainworth, Mansfield NG21 0HJ
Active

Category:

Other building completion and finishing

Comp. code:

07489830

Reg. date:

12/01/2011

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About BUTTERWORTH STEEL PROCESSING LIMITED

BUTTERWORTH STEEL PROCESSING LIMITED is an(a) Active company incorporated on 16/09/1987 with the registered office located at Emms Works, Pear Tree Lane, Dudley, West Midlands DY2 0XD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERWORTH STEEL PROCESSING LIMITED?

toggle

BUTTERWORTH STEEL PROCESSING LIMITED is currently Active. It was registered on 16/09/1987 .

Where is BUTTERWORTH STEEL PROCESSING LIMITED located?

toggle

BUTTERWORTH STEEL PROCESSING LIMITED is registered at Emms Works, Pear Tree Lane, Dudley, West Midlands DY2 0XD.

What does BUTTERWORTH STEEL PROCESSING LIMITED do?

toggle

BUTTERWORTH STEEL PROCESSING LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does BUTTERWORTH STEEL PROCESSING LIMITED have?

toggle

BUTTERWORTH STEEL PROCESSING LIMITED had 12 employees in 2023.

What is the latest filing for BUTTERWORTH STEEL PROCESSING LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-30 with updates.