Company Information for BUTTERFIELD SIGNS LIMITED
174 SUNBRIDGE ROAD, BRADFORD, BD1 2RZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BUTTERFIELD SIGNS LIMITED | |
Legal Registered Office | |
174 SUNBRIDGE ROAD BRADFORD BD1 2RZ Other companies in BD1 | |
Company Number | 00409815 | |
---|---|---|
Company ID Number | 00409815 | |
Date formed | 1946-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB755714610 |
Last Datalog update: | 2024-11-05 17:52:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARK SPEAK |
||
EDWARD ANDREW BUTTERFIELD |
||
DAVID SUNDERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL STUART HOOLEY |
Company Secretary | ||
ELIZABETH BUTTERFIELD |
Director | ||
PETER GERALD RUFUS HAINSWORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPRIS CHARITY LIMITED | Director | 2013-01-14 | CURRENT | 1983-04-18 | Active | |
BSHL LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Active | |
APPRIS MANAGEMENT LIMITED | Director | 2008-08-31 | CURRENT | 1997-03-19 | Active | |
GOITSIDE DEVELOPMENT TRUST | Director | 2007-03-12 | CURRENT | 2007-03-12 | Active - Proposal to Strike off | |
BUTTERFIELD SIGN SERVICE LIMITED | Director | 1992-07-10 | CURRENT | 1976-10-29 | Active | |
PLASTIC DISPLAYS (BRADFORD) LIMITED | Director | 1991-07-10 | CURRENT | 1958-10-21 | Active | |
ILLUMINATED SITES LIMITED | Director | 1991-07-10 | CURRENT | 1966-05-09 | Active | |
LIGHT METAL PRODUCTS (BRADFORD) LIMITED | Director | 1991-07-10 | CURRENT | 1967-02-23 | Active | |
BUTTERFIELD NEON SERVICE LIMITED | Director | 1991-07-10 | CURRENT | 1964-02-13 | Active | |
BUTTERFIELD ILLUMINATED SIGNS LIMITED | Director | 1991-07-10 | CURRENT | 1970-04-15 | Active | |
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD | Director | 1991-03-28 | CURRENT | 1988-12-19 | Active | |
BUTTERFIELD SIGN SERVICE LIMITED | Director | 2010-10-07 | CURRENT | 1976-10-29 | Active | |
PLASTIC DISPLAYS (BRADFORD) LIMITED | Director | 2010-10-06 | CURRENT | 1958-10-21 | Active | |
LIGHT METAL PRODUCTS (BRADFORD) LIMITED | Director | 2010-10-06 | CURRENT | 1967-02-23 | Active | |
BUTTERFIELD NEON SERVICE LIMITED | Director | 2010-10-06 | CURRENT | 1964-02-13 | Active | |
BUTTERFIELD ILLUMINATED SIGNS LIMITED | Director | 2010-10-06 | CURRENT | 1970-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN BUTTERFIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 12510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 12510 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Christopher Mark Speak as company secretary on 2015-08-01 | |
TM02 | Termination of appointment of Carl Stuart Hooley on 2015-08-01 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 12510 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 12510 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CARL STUART HOOLEY on 2012-10-04 | |
CH01 | Director's details changed for Edward Andrew Butterfield on 2012-10-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MISC | Auditors resignation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BUTTERFIELD | |
AP01 | DIRECTOR APPOINTED MR DAVID SUNDERLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0189364 | Active | Licenced property: 174 SUNBRIDGE ROAD BRADFORD GB BD1 2RZ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0189364 | Active | Licenced property: 174 SUNBRIDGE ROAD BRADFORD GB BD1 2RZ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0189364 | Active | Licenced property: 174 SUNBRIDGE ROAD BRADFORD GB BD1 2RZ. |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORT & DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CONSUMER CREDIT CORPORATION LTD | |
LEGAL MORTGAGE | Outstanding | DISTRICT BANK LTD | |
LEGAL MORTGAGE | Outstanding | DISTRICT BANK LTD |
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 SIGNS LIMITED
BUTTERFIELD SIGNS LIMITED owns 1 domain names.
butterfieldsigns.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Wakefield Council | |
|
|
West - North West | |
|
Project Management Group |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |