Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTTERFIELD MORTGAGES LIMITED
Company Information for

BUTTERFIELD MORTGAGES LIMITED

SUN COURT , 66-67, CORNHILL, LONDON, EC3V 3NB,
Company Registration Number
00338594
Private Limited Company
Active

Company Overview

About Butterfield Mortgages Ltd
BUTTERFIELD MORTGAGES LIMITED was founded on 1938-03-30 and has its registered office in London. The organisation's status is listed as "Active". Butterfield Mortgages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUTTERFIELD MORTGAGES LIMITED
 
Legal Registered Office
SUN COURT , 66-67
CORNHILL
LONDON
EC3V 3NB
Other companies in EC2V
 
Previous Names
BUTTERFIELD BANK (UK) LIMITED12/01/2017
LEOPOLD JOSEPH & SONS LIMITED13/08/2004
Filing Information
Company Number 00338594
Company ID Number 00338594
Date formed 1938-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243788237  
Last Datalog update: 2024-01-09 13:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERFIELD MORTGAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUTTERFIELD MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE DOREEN ALMOND
Director 2017-01-06
ALPA BHAKTA
Director 2017-01-06
TIM BROOKE
Director 2017-01-06
RICHARD SAUNDERS
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ROLAND GANDER
Director 2014-08-19 2017-01-18
HAMISH CAMERON GALBRAITH MARR
Director 2016-04-06 2016-11-30
CHARLES BERNARD GREGORY
Director 2015-06-09 2016-01-15
NIGEL JAMES CUBITT BUCHANAN
Director 2004-10-12 2014-11-18
DANIEL FRUMKIN
Director 2011-06-16 2012-11-14
BRADFORD BURNETT KOPP
Director 2010-04-13 2012-08-31
JAMES AUSTIN CHARLES KING
Director 2004-05-17 2011-08-26
GEORGE JOHN BOGUCKI
Director 2006-12-07 2010-06-30
NOEL MITCHELL ROUMIEU CROSSE
Company Secretary 2004-12-23 2009-11-30
GRAHAM CORBY BROOKS
Director 2004-05-25 2009-06-30
ANDREW JOHN JACKSON
Director 2004-10-12 2008-01-07
MARTIN STUART HENDERSON
Director 2004-05-13 2007-02-28
DESMOND SHANE SPENCER CHICHESTER
Director 1996-12-09 2005-11-14
MARK ADRIAN BOUCHER
Director 2000-03-31 2005-01-31
SIMON CHRISTOPHER BROOKS
Director 2000-03-31 2005-01-31
PETER WILLIAM FLETCHER
Director 2000-03-31 2005-01-31
ROSEMARY MORGAN
Director 2002-04-01 2005-01-31
RICHARD ANTHONY MURKIN
Director 2000-03-31 2005-01-31
PAUL THRUSSELL
Company Secretary 1991-12-10 2004-12-23
PETER GRAHAM BLOOM
Director 2000-03-31 2004-12-21
MICHAEL CARLO FORNARA
Director 2001-04-02 2004-07-29
WARWICK RICHARD JONES
Director 2001-10-15 2004-06-30
MICHAEL JOHN CARLISLE LADENBURG
Director 2002-08-22 2004-06-30
ROBIN ARTHUR ELIDYR HERBERT
Director 1991-12-10 2004-04-02
JOHN CHRISTOPHER EMMETT
Director 1991-12-10 2002-09-10
DAVID JOHN COULSON
Director 1991-12-10 2001-06-29
ROGER NEIL CARTER
Director 1998-02-19 2000-11-30
TIMOTHY JAMES HENDERSON
Director 1994-07-21 1997-12-31
RICHARD ANDREW FELLOWS
Director 1993-03-02 1996-09-19
DAVID MARK GEORGE FLETCHER
Director 1991-12-10 1994-12-15
ROBERT JOHN MCINTYRE
Director 1992-09-01 1994-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE DOREEN ALMOND LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation
JAYNE DOREEN ALMOND BUTTERFIELD HOLDINGS (UK) LIMITED Director 2017-01-06 CURRENT 1979-10-30 Liquidation
JAYNE DOREEN ALMOND QUINTA PROPERTIES LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
ALPA BHAKTA LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation
ALPA BHAKTA BUTTERFIELD HOLDINGS (UK) LIMITED Director 2017-01-06 CURRENT 1979-10-30 Liquidation
TIM BROOKE LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation
RICHARD SAUNDERS LEOPOLD JOSEPH HOLDINGS LIMITED Director 2017-01-06 CURRENT 1963-07-09 Liquidation
RICHARD SAUNDERS BUTTERFIELD HOLDINGS (UK) LIMITED Director 2017-01-06 CURRENT 1979-10-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-26RP04AP01Second filing of director appointment of Mr Timothy Brooke Thom
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON WRIGHT
2021-06-22CH01Director's details changed for Mr Tim Brooke on 2021-06-21
2021-05-17AP01DIRECTOR APPOINTED MR JOHN ROBERTSON WRIGHT
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DOREEN ALMOND
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mrs Jayne Doreen Almond on 2020-11-13
2020-11-04CH01Director's details changed for Mr Tim Brooke on 2020-08-10
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003385940002
2019-02-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-20PSC07CESSATION OF LEOPOLD JOSEPH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20PSC02Notification of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2018-08-20
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18AUDAUDITOR'S RESIGNATION
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DOREEN ALMOND / 30/09/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALPA BHAKTA / 30/09/2017
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19SH20Statement by Directors
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19SH19Statement of capital on 2017-01-19 GBP 1
2017-01-19CAP-SSSolvency Statement dated 18/01/17
2017-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CONOR O'DEA
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GANDER
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 99 Gresham Street London EC2V 7NG
2017-01-12RES15CHANGE OF NAME 11/01/2017
2017-01-12CERTNMCompany name changed butterfield bank (uk) LIMITED\certificate issued on 12/01/17
2017-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-09AP01DIRECTOR APPOINTED MR TIM BROOKE
2017-01-09AP01DIRECTOR APPOINTED MRS JAYNE DOREEN ALMOND
2017-01-09AP01DIRECTOR APPOINTED MR RICHARD SAUNDERS
2017-01-09AP01DIRECTOR APPOINTED MRS ALPA BHAKTA
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MARR
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003385940001
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR HAMISH CAMERON GALBRAITH MARR
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGORY
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 29000000
2015-12-14AR0110/12/15 FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MR CHARLES GREGORY
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SYKES
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 29000000
2014-12-11AR0110/12/14 FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCHANAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2014-09-02AP01DIRECTOR APPOINTED MR DOUGLAS PATERSON
2014-08-29AP01DIRECTOR APPOINTED MR TREVOR ROLAND GANDER
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 29000000
2014-01-06AR0110/12/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AR0110/12/12 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRUMKIN
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRADFORD KOPP
2012-04-05MEM/ARTSARTICLES OF ASSOCIATION
2012-04-05RES01ALTER ARTICLES 03/04/2012
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0110/12/11 FULL LIST
2011-11-26AP01DIRECTOR APPOINTED MR CONOR JOSEPH O'DEA
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2011-08-17AP01DIRECTOR APPOINTED MR DANIEL FRUMKIN
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01SH0126/02/10 STATEMENT OF CAPITAL GBP 29000000
2011-01-04AR0110/12/10 FULL LIST
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOGUCKI
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED MR BRADFORD BURNETT KOPP
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2010-01-03AR0110/12/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS THOMPSON / 02/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ADAMS SYKES / 02/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES AUSTIN CHARLES KING / 02/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN BOGUCKI / 02/01/2010
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY NOEL CROSSE
2009-09-2388(2)AD 18/09/09 GBP SI 3000000@1=3000000 GBP IC 20000000/23000000
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BROOKS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-0388(2)AD 01/07/08 GBP SI 3000000@1=3000000 GBP IC 17000000/20000000
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10288bDIRECTOR RESIGNED
2007-01-1688(2)RAD 05/01/07--------- £ SI 4000000@1=4000000 £ IC 13000000/17000000
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-1888(2)RAD 10/07/06--------- £ SI 4000000@1=4000000 £ IC 9000000/13000000
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-0388(2)RAD 27/01/06--------- £ SI 4000000@1=4000000 £ IC 5000000/9000000
2006-01-25123NC INC ALREADY ADJUSTED 16/01/06
2006-01-25RES04£ NC 5000000/300000000 16
2006-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-22363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-28288bDIRECTOR RESIGNED
2005-04-26ELRESS386 DISP APP AUDS 31/03/05
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21MEM/ARTSARTICLES OF ASSOCIATION
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-01-31288bDIRECTOR RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED
2005-01-07363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUTTERFIELD MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding BUTTERFIELD BANK (GUERNSEY) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTTERFIELD MORTGAGES LIMITED

Intangible Assets
Patents
We have not found any records of BUTTERFIELD MORTGAGES LIMITED registering or being granted any patents
Domain Names

BUTTERFIELD MORTGAGES LIMITED owns 2 domain names.

bankofbutterfield.co.uk   butterfieldprivatebank.co.uk  

Trademarks
We have not found any records of BUTTERFIELD MORTGAGES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 135
DEBENTURE 28
13
CHARGE OVER BANK ACCOUNT 13
LEGAL CHARGE (WITH FLOATING CHARGE) 6
DEED OF SECURITY OVER CASH DEPOSITS 4
CHARGE OVER CASH DEPOSIT 4
CHARGE OVER DEPOSIT ACCOUNT 4
RENTS ASSIGNMENT 2
CHARGE OVER SHARES 2

We have found 231 mortgage charges which are owed to BUTTERFIELD MORTGAGES LIMITED

Income
Government Income
We have not found government income sources for BUTTERFIELD MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as BUTTERFIELD MORTGAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTTERFIELD MORTGAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BUTTERFIELD MORTGAGES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTTERFIELD MORTGAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTTERFIELD MORTGAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.