BUTTERWORTH SPENGLER HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 05058536
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are 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 27 April 2017; Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BUTTERWORTH SPENGLER HOLDINGS LIMITED are www.butterworthspenglerholdings.co.uk, and www.butterworth-spengler-holdings.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 Holdings Limited is a Private Limited Company. The company registration number is 05058536. Butterworth Spengler Holdings Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Butterworth Spengler Holdings Limited is C O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside England L2 9tl. . LACEY, John Carl is a Director of the company. SAUNDERS, Lee Mark is a Director of the company. SPENGLER, Gary Nicholas 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 CLARK, Alan has been resigned. Director CRAWFORD, Francis Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LACEY, John Carl
Appointed Date: 14 October 2009
54 years old

Director
SAUNDERS, Lee Mark
Appointed Date: 14 October 2009
57 years old

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

Resigned Directors

Secretary
CRAWFORD, Francis Ian
Resigned: 15 December 2006
Appointed Date: 27 February 2004

Secretary
POLGLASE, Tom
Resigned: 28 February 2010
Appointed Date: 15 December 2006

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

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

Persons With Significant Control

Mr Gary Nicholas Spengler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Spengler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTTERWORTH SPENGLER HOLDINGS LIMITED Events

27 Apr 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 27 April 2017
19 Apr 2017
Confirmation statement made on 27 February 2017 with updates
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 112.32

15 Apr 2016
Director's details changed for Mr Lee Mark Saunders on 15 April 2016
...
... and 49 more events
06 May 2004
Ad 22/03/04--------- £ si [email protected]=33 £ ic 1/34
30 Apr 2004
Resolutions
  • RES13 ‐ Sub division 19/03/04

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 HOLDINGS 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…