ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 0HA
Company number 00450316
Status Active
Incorporation Date 2 March 1948
Company Type Private Limited Company
Address UNITS 2-3, PRINCESS STREET, ROCHDALE, LANCASHIRE, OL12 0HA
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 6 in full; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED are www.isaacbutterworthironfounders.co.uk, and www.isaac-butterworth-ironfounders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. The distance to to Littleborough Rail Station is 2.8 miles; to Greenfield Rail Station is 8.2 miles; to Ashton-under-Lyne Rail Station is 9.4 miles; to Guide Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isaac Butterworth Ironfounders Limited is a Private Limited Company. The company registration number is 00450316. Isaac Butterworth Ironfounders Limited has been working since 02 March 1948. The present status of the company is Active. The registered address of Isaac Butterworth Ironfounders Limited is Units 2 3 Princess Street Rochdale Lancashire Ol12 0ha. . GREENWOOD, Ian is a Secretary of the company. SMITH, Nigel John is a Secretary of the company. GREENWOOD, Ian is a Director of the company. Secretary ASHWORTH, Harold has been resigned. Secretary ASHWORTH, Pauline has been resigned. Director ARROWSMITH, George has been resigned. Director ASHWORTH, Harold has been resigned. Director BARBER, Alan has been resigned. Director STOTT, James Alexander has been resigned. Director WARD, Peter John has been resigned. Director WILLIAMSON, Jeffrey has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
GREENWOOD, Ian
Appointed Date: 01 August 2003

Secretary
SMITH, Nigel John
Appointed Date: 07 January 2005

Director
GREENWOOD, Ian
Appointed Date: 01 August 2003
65 years old

Resigned Directors

Secretary
ASHWORTH, Harold
Resigned: 01 August 2003

Secretary
ASHWORTH, Pauline
Resigned: 09 August 2001
Appointed Date: 14 October 1997

Director
ARROWSMITH, George
Resigned: 31 August 2007
Appointed Date: 01 May 2003
83 years old

Director
ASHWORTH, Harold
Resigned: 01 August 2003
91 years old

Director
BARBER, Alan
Resigned: 01 April 1998
100 years old

Director
STOTT, James Alexander
Resigned: 07 January 2005
Appointed Date: 01 August 2003
86 years old

Director
WARD, Peter John
Resigned: 07 January 2005
Appointed Date: 01 August 2003
82 years old

Director
WILLIAMSON, Jeffrey
Resigned: 01 August 2003
76 years old

Persons With Significant Control

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

ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED Events

15 Oct 2016
Satisfaction of charge 7 in full
15 Oct 2016
Satisfaction of charge 6 in full
10 Oct 2016
Confirmation statement made on 7 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
08 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,200

...
... and 80 more events
10 Sep 1987
Return made up to 04/08/87; full list of members

21 Jul 1986
Accounts for a small company made up to 30 April 1986

21 Jul 1986
Return made up to 27/06/86; full list of members

14 Oct 1968
Articles of association
02 Mar 1948
Certificate of incorporation

ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED Charges

23 August 2000
Fixed and floating charge
Delivered: 29 August 2000
Status: Satisfied on 15 October 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2000
Book debts debenture
Delivered: 29 August 2000
Status: Satisfied on 15 October 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
16 February 1999
Debenture
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1997
Fixed charge on purchased debts which fail to vest
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
29 July 1993
Charge
Delivered: 18 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 September 1984
Charge
Delivered: 1 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
20 February 1964
Mortgage
Delivered: 25 February 1964
Status: Outstanding
Persons entitled: Nat Provincial Bank LTD
Description: Foundry premises elor street, littleborough together with…