UKBizDB.co.uk

BUTTERWORTH STEEL PROCESSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butterworth Steel Processing Limited. The company was founded 36 years ago and was given the registration number 02165423. The firm's registered office is in SOLIHULL. You can find them at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:BUTTERWORTH STEEL PROCESSING LIMITED
Company Number:02165423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Secretary30 October 2007Active
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Director30 April 2021Active
Marston House, 5 Elmdon Lane, Marston Green, United Kingdom, B37 7DL

Director30 April 2022Active
Emms Works, Pear Tree Lane, Dudley, England, DY2 0XD

Director-Active
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Director30 April 2021Active
47 Castlehill Road, Upper Stonnal, Aldridge, Walsall,

Secretary-Active
47 Castlehill Road, Upper Stonnal, Aldridge, Walsall,

Director-Active

People with Significant Control

Mrs Kathleen Broadhurst
Notified on:16 June 2021
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathleen Broadhurst
Notified on:30 April 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Paul Broadhurst
Notified on:30 April 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Ronald Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Emms Works, Pear Tree Lane, Dudley, England, DY2 0XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Capital

Capital name of class of shares.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person secretary company with change date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.