COLLINS AND BUTTERWORTH LIMITED
AMBLESIDE

Hellopages » Cumbria » South Lakeland » LA22 0NS

Company number 00809781
Status Active
Incorporation Date 19 June 1964
Company Type Private Limited Company
Address THE PHARMACY, MAIN STREET, HAWKSHEAD, AMBLESIDE, CUMBRIA, LA22 0NS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COLLINS AND BUTTERWORTH LIMITED are www.collinsandbutterworth.co.uk, and www.collins-and-butterworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Collins and Butterworth Limited is a Private Limited Company. The company registration number is 00809781. Collins and Butterworth Limited has been working since 19 June 1964. The present status of the company is Active. The registered address of Collins and Butterworth Limited is The Pharmacy Main Street Hawkshead Ambleside Cumbria La22 0ns. The company`s financial liabilities are £17.28k. It is £-8.5k against last year. The cash in hand is £2.65k. It is £-1.16k against last year. And the total assets are £58.55k, which is £-2.43k against last year. BUTTERWORTH, Anthony John is a Director of the company. BUTTERWORTH, Jennifer is a Director of the company. BUTTERWORTH, Joan Elizabeth Ann is a Director of the company. BUTTERWORTH, Simon John is a Director of the company. Secretary BUTTERWORTH, Jennifer has been resigned. Director BLAIR, Nicola Jane has been resigned. Director BUTTERWORTH, Annie May has been resigned. Director BUTTERWORTH, Elizabeth Joan Anne has been resigned. The company operates in "Dispensing chemist in specialised stores".


collins and butterworth Key Finiance

LIABILITIES £17.28k
-33%
CASH £2.65k
-31%
TOTAL ASSETS £58.55k
-4%
All Financial Figures

Current Directors

Director

Director

Director
BUTTERWORTH, Joan Elizabeth Ann
Appointed Date: 14 December 2013
64 years old

Director

Resigned Directors

Secretary
BUTTERWORTH, Jennifer
Resigned: 14 December 2013

Director
BLAIR, Nicola Jane
Resigned: 28 March 2000
Appointed Date: 01 March 1994
62 years old

Director
BUTTERWORTH, Annie May
Resigned: 28 March 2000
114 years old

Director
BUTTERWORTH, Elizabeth Joan Anne
Resigned: 28 March 2000
64 years old

Persons With Significant Control

Mr Anthony John Butterworth
Notified on: 28 February 2017
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINS AND BUTTERWORTH LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 October 2016
31 Mar 2017
Confirmation statement made on 25 March 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 October 2015
18 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000

07 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
19 Jun 1987
Return made up to 11/05/87; full list of members

11 Nov 1986
Particulars of mortgage/charge

16 Sep 1986
Accounting reference date extended from 31/08 to 31/10

20 Jun 1986
Full accounts made up to 31 August 1985

20 Jun 1986
Return made up to 30/05/86; full list of members

COLLINS AND BUTTERWORTH LIMITED Charges

2 February 2009
Legal charge
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a the post office and pharmacy main street…
7 December 1991
Debenture
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1986
Legal charge
Delivered: 11 November 1986
Status: Satisfied on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the buildings thereon known as the post…
17 June 1981
Legal charge
Delivered: 1 July 1981
Status: Satisfied on 14 November 2008
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H plot at land with the buildings erected thereon and…