UKBizDB.co.uk

SMITH & BUTTERFIELD LIMITED

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

This company is commonly known as Smith & Butterfield Limited. The company was founded 12 years ago and was given the registration number 07899842. The firm's registered office is in CUMBRIA. You can find them at Southey Street, Keswick, Cumbria, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SMITH & BUTTERFIELD LIMITED
Company Number:07899842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Southey Street, Keswick, Cumbria, CA12 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director10 March 2022Active
1, Thirlmere Park, Penrith, England, CA11 8QS

Director06 January 2012Active
The Vicarage, Croft Place, Kirkoswald, Penrith, England, CA10 1DQ

Director04 March 2022Active
The Vicarage, Kirkoswald, Penrith, United Kingdom, CA10 1DQ

Director06 January 2012Active
The Vicarage, Croft Place, Kirkoswald, Penrith, England, CA10 1DQ

Director04 March 2022Active
The Vicarage, Kirkoswald, Penrith, United Kingdom, CA10 1DQ

Director06 January 2012Active

People with Significant Control

Ho2 Management Limited
Notified on:10 March 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
S & K Butterfield Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:The Vicarage, Croft Place, Penrith, England, CA10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Butterfield
Notified on:07 January 2020
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:The Vicarage, Kirkoswald, Penrith, England, CA10 1DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Smith
Notified on:07 January 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katharine Mary Butterfield
Notified on:06 January 2017
Status:Active
Date of birth:July 1957
Nationality:British
Address:Southey Street, Keswick, Cumbria, CA12 4HH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-25Capital

Capital name of class of shares.

Download
2022-04-25Capital

Capital variation of rights attached to shares.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Address

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

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.