BUTTERWORTH SPENGLER COMMERCIAL LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 05058649
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address C/O DSG CHARTERED ACCOUNTANTS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 9TL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; 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 3 May 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BUTTERWORTH SPENGLER COMMERCIAL LIMITED are www.butterworthspenglercommercial.co.uk, and www.butterworth-spengler-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butterworth Spengler Commercial Limited is a Private Limited Company. The company registration number is 05058649. Butterworth Spengler Commercial Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Butterworth Spengler Commercial Limited is C O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside England L2 9tl. . COFFEY, Philip Clifford is a Director of the company. JAYCOCK, James is a Director of the company. LACEY, John Carl is a Director of the company. ROBINSON, Mark is a Director of the company. SAUNDERS, Lee Mark is a Director of the company. SPENGLER, Gary Nicholas is a Director of the company. THOMSON, Andrew is a Director of the company. TUNE, Alan is a Director of the company. Secretary CRAWFORD, Francis Ian has been resigned. Secretary POLGLASE, Tom has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Jim has been resigned. Director CLARK, Alan has been resigned. Director CRAWFORD, Francis Ian has been resigned. Director GIBBONS, Russell Henry has been resigned. The company operates in "Life insurance".


Current Directors

Director
COFFEY, Philip Clifford
Appointed Date: 19 December 2012
65 years old

Director
JAYCOCK, James
Appointed Date: 17 March 2016
50 years old

Director
LACEY, John Carl
Appointed Date: 26 June 2008
54 years old

Director
ROBINSON, Mark
Appointed Date: 17 March 2016
55 years old

Director
SAUNDERS, Lee Mark
Appointed Date: 26 June 2008
57 years old

Director
SPENGLER, Gary Nicholas
Appointed Date: 27 February 2004
64 years old

Director
THOMSON, Andrew
Appointed Date: 17 March 2016
47 years old

Director
TUNE, Alan
Appointed Date: 17 March 2016
52 years old

Resigned Directors

Secretary
CRAWFORD, Francis Ian
Resigned: 02 October 2006
Appointed Date: 27 February 2004

Secretary
POLGLASE, Tom
Resigned: 10 October 2009
Appointed Date: 02 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Director
CARTER, Jim
Resigned: 20 October 2008
Appointed Date: 02 October 2006
70 years old

Director
CLARK, Alan
Resigned: 30 June 2007
Appointed Date: 27 February 2004
83 years old

Director
CRAWFORD, Francis Ian
Resigned: 30 June 2007
Appointed Date: 27 February 2004
81 years old

Director
GIBBONS, Russell Henry
Resigned: 10 January 2006
Appointed Date: 23 August 2005
68 years old

Persons With Significant Control

Butterworth Spengler Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTTERWORTH SPENGLER COMMERCIAL LIMITED Events

18 May 2017
Confirmation statement made on 27 February 2017 with updates
03 May 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 3 May 2017
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

15 Apr 2016
Director's details changed for Mr Gary Nicholas Spengler on 15 April 2016
...
... and 44 more events
21 Sep 2005
New director appointed
30 Mar 2005
Return made up to 27/02/05; full list of members
10 Mar 2004
Accounting reference date extended from 28/02/05 to 30/06/05
01 Mar 2004
Secretary resigned
27 Feb 2004
Incorporation

BUTTERWORTH SPENGLER COMMERCIAL LIMITED Charges

9 July 2010
Guarantee & debenture
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2010
Guarantee & debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…