Company NameIsaac Butterworth (Ironfounders) Limited
DirectorIan Greenwood
Company StatusActive
Company Number00450316
CategoryPrivate Limited Company
Incorporation Date2 March 1948(76 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Ian Greenwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(55 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Gables Heap Brow
Bury
Lancashire
BL9 7JU
Secretary NameMr Andrew Greenwood
StatusCurrent
Appointed08 June 2022(74 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnits 2-3
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameHarold Ashworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(43 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2003)
RoleManager
Correspondence Address31 Lloyd Street
Whitworth
Rochdale
Lancashire
OL12 8AG
Director NameAlan Barber
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(43 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleAccountant
Correspondence Address543 Market Street
Whitworth
Rochdale
Lancashire
OL12 8QW
Director NameJeffrey Williamson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(43 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2003)
RoleManager
Correspondence Address46 Beechfield Road
Milnrow
Rochdale
Lancashire
OL16 4EU
Secretary NameHarold Ashworth
NationalityBritish
StatusResigned
Appointed17 September 1991(43 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address31 Lloyd Street
Whitworth
Rochdale
Lancashire
OL12 8AG
Secretary NameMrs Pauline Ashworth
NationalityBritish
StatusResigned
Appointed14 October 1997(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollingworth Fold
Littleborough
Lancashire
OL15 0AJ
Director NameGeorge Arrowsmith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(55 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2007)
RoleEngineer
Correspondence Address44 Ackworth Road
Pontefract
West Yorkshire
WF8 3PE
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameMr Ian Greenwood
NationalityBritish
StatusResigned
Appointed01 August 2003(55 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 June 2022)
RoleSecretary
Correspondence AddressHill Top Gables Heap Brow
Bury
Lancashire
BL9 7JU
Secretary NameMr Nigel John Smith
NationalityBritish
StatusResigned
Appointed07 January 2005(56 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 June 2022)
RoleCompany Director
Correspondence Address24 Thompson Avenue
Ainsworth
Bolton
BL2 5RJ

Contact

Websiteisaacbutterworth.co.uk
Email address[email protected]
Telephone01706 640238
Telephone regionRochdale

Location

Registered AddressUnits 2-3
Princess Street
Rochdale
Lancashire
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Quantrate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,693,429
Cash£873,468
Current Liabilities£647,932

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

23 August 2000Delivered on: 29 August 2000
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 August 2000Delivered on: 29 August 2000
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
Outstanding
16 February 1999Delivered on: 26 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 1997Delivered on: 25 October 1997
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
29 July 1993Delivered on: 18 August 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
24 September 1984Delivered on: 1 October 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
20 February 1964Delivered on: 25 February 1964
Persons entitled: Nat Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Foundry premises elor street, littleborough together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

11 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 October 2016Satisfaction of charge 6 in full (4 pages)
15 October 2016Satisfaction of charge 7 in full (4 pages)
15 October 2016Satisfaction of charge 6 in full (4 pages)
15 October 2016Satisfaction of charge 7 in full (4 pages)
10 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,200
(4 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,200
(4 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,200
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,200
(4 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,200
(4 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,200
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 September 2010Secretary's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2009Return made up to 07/09/09; full list of members (3 pages)
15 September 2009Return made up to 07/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 September 2008Director and secretary's change of particulars / ian greenwood / 30/09/2008 (2 pages)
30 September 2008Director and secretary's change of particulars / ian greenwood / 30/09/2008 (2 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 September 2007Return made up to 07/09/07; no change of members (7 pages)
18 September 2007Return made up to 07/09/07; no change of members (7 pages)
13 September 2007Registered office changed on 13/09/07 from: nile street rochdale lancs OL16 2JG (1 page)
13 September 2007Registered office changed on 13/09/07 from: nile street rochdale lancs OL16 2JG (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 October 2006Return made up to 07/09/06; full list of members (7 pages)
6 October 2006Return made up to 07/09/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
6 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
2 September 2004Return made up to 07/09/04; full list of members (8 pages)
2 September 2004Return made up to 07/09/04; full list of members (8 pages)
15 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
30 August 2002Return made up to 07/09/02; full list of members (7 pages)
30 August 2002Return made up to 07/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 November 2001Return made up to 07/09/01; full list of members (7 pages)
12 November 2001Return made up to 07/09/01; full list of members (7 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 2000Return made up to 07/09/00; full list of members (7 pages)
27 September 2000Return made up to 07/09/00; full list of members (7 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 September 1999Return made up to 07/09/99; full list of members (6 pages)
9 September 1999Return made up to 07/09/99; full list of members (6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
18 September 1998Return made up to 07/09/98; no change of members (4 pages)
18 September 1998Return made up to 07/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Return made up to 07/09/97; no change of members (4 pages)
23 October 1997Return made up to 07/09/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 October 1996Return made up to 07/09/96; full list of members (6 pages)
9 October 1996Return made up to 07/09/96; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 August 1996Return made up to 07/09/95; no change of members (4 pages)
1 August 1996Return made up to 07/09/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 October 1968Articles of association (3 pages)
14 October 1968Articles of association (3 pages)
2 March 1948Certificate of incorporation (1 page)
2 March 1948Certificate of incorporation (1 page)