This company is commonly known as Butterwick Lotteries Limited. The company was founded 28 years ago and was given the registration number 03141067. The firm's registered office is in STOCKTON ON TEES. You can find them at Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | BUTTERWICK LOTTERIES LIMITED |
---|---|---|
Company Number | : | 03141067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland, TS19 8XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Secretary | 05 August 2022 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Director | 26 August 2022 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Director | 08 September 2022 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Director | 28 February 2023 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Director | 02 November 2020 | Active |
The Bungalow Seaside Lane, Easington Village, Peterlee, SR8 3TW | Secretary | 21 February 2005 | Active |
The Old Stables, Newbus Grange Neasham, Darlington, DL2 1PE | Secretary | 22 December 1995 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Secretary | 28 January 2019 | Active |
Butterwick Hospice, Middlefield Road, Stockton-On-Tees, England, TS19 8XN | Secretary | 31 October 2015 | Active |
16 Ragpath Lane, Roseworth, Stockton On Tees, TS19 9AE | Secretary | 14 February 1996 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Director | 31 March 2011 | Active |
Aldersyde, 72 Church Lane, Acklam, Middlesbrough, United Kingdom, TS5 7EB | Director | 31 March 2011 | Active |
6 Ashcombe Close, Wolviston Court, Billingham, TS22 5RH | Director | 14 February 1996 | Active |
Castle Hill Station Road, Castleton, Whitby, YO21 2EG | Director | 14 February 1996 | Active |
Butterwick Hospice, Middlefield Road, Stockton On Tees, TS19 8XN | Director | 01 September 2017 | Active |
The Dovecote, Rokeby Park, Barnard Castle, DL12 9RZ | Director | 12 January 2001 | Active |
42 Adcott Road, Acklam, Middlesbrough, TS5 7ES | Director | 22 December 1995 | Active |
The Gardens, Crathorne Hall, Crathorne, TS15 0AR | Director | 14 February 1996 | Active |
Butterwick Limited | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Butterwick Hospice, Middlefield Road, Stockton On Tees, United Kingdom, TS19 8XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-01-28 | Officers | Appoint person secretary company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Change account reference date company current extended. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.