Bury
Lancashire
BL9 7JU
Secretary Name | Mr Ian Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(55 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Correspondence Address | Hill Top Gables Heap Brow Bury Lancashire BL9 7JU |
Secretary Name | Mr Nigel John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2005(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Thompson Avenue Ainsworth Bolton BL2 5RJ |
Secretary Name | Mr Andrew Greenwood |
---|---|
Status | Current |
Appointed | 08 June 2022(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Units 2-3 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Harold Ashworth |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 31 Lloyd Street Whitworth Rochdale Lancashire OL12 8AG |
Director Name | Alan Barber |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Accountant |
Correspondence Address | 543 Market Street Whitworth Rochdale Lancashire OL12 8QW |
Director Name | Jeffrey Williamson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 46 Beechfield Road Milnrow Rochdale Lancashire OL16 4EU |
Secretary Name | Harold Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 31 Lloyd Street Whitworth Rochdale Lancashire OL12 8AG |
Secretary Name | Mrs Pauline Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollingworth Fold Littleborough Lancashire OL15 0AJ |
Director Name | George Arrowsmith |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2007) |
Role | Engineer |
Correspondence Address | 44 Ackworth Road Pontefract West Yorkshire WF8 3PE |
Director Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | Mr Ian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(55 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 June 2022) |
Role | Secretary |
Correspondence Address | Hill Top Gables Heap Brow Bury Lancashire BL9 7JU |
Secretary Name | Mr Nigel John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(56 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 June 2022) |
Role | Company Director |
Correspondence Address | 24 Thompson Avenue Ainsworth Bolton BL2 5RJ |
Website | isaacbutterworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 640238 |
Telephone region | Rochdale |
Registered Address | Units 2-3 Princess Street Rochdale Lancashire OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Quantrate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,693,429 |
Cash | £873,468 |
Current Liabilities | £647,932 |
Latest Accounts | 30 April 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 21 September 2024 (11 months, 3 weeks from now) |
23 August 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1964 | Delivered 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 |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 October 2016 | Satisfaction of charge 6 in full (4 pages) |
15 October 2016 | Satisfaction of charge 7 in full (4 pages) |
15 October 2016 | Satisfaction of charge 6 in full (4 pages) |
15 October 2016 | Satisfaction of charge 7 in full (4 pages) |
10 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 September 2010 | Secretary's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Ian Greenwood on 7 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
30 September 2008 | Director and secretary's change of particulars / ian greenwood / 30/09/2008 (2 pages) |
30 September 2008 | Director and secretary's change of particulars / ian greenwood / 30/09/2008 (2 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
18 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: nile street rochdale lancs OL16 2JG (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: nile street rochdale lancs OL16 2JG (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
6 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
2 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
15 October 2003 | Return made up to 07/09/03; full list of members
|
15 October 2003 | Return made up to 07/09/03; full list of members
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
5 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Return made up to 07/09/02; full list of members (7 pages) |
30 August 2002 | Return made up to 07/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 November 2001 | Return made up to 07/09/01; full list of members (7 pages) |
12 November 2001 | Return made up to 07/09/01; full list of members (7 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
11 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 August 1996 | Return made up to 07/09/95; no change of members (4 pages) |
1 August 1996 | Return made up to 07/09/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 October 1968 | Articles of association (3 pages) |
14 October 1968 | Articles of association (3 pages) |
2 March 1948 | Certificate of incorporation (1 page) |
2 March 1948 | Certificate of incorporation (1 page) |