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

SPS BUTTERLEIGH LIMITED

OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB,
Company Registration Number
02567425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sps Butterleigh Ltd
SPS BUTTERLEIGH LIMITED was founded on 1990-12-11 and has its registered office in Plymouth. The organisation's status is listed as "Active - Proposal to Strike off". Sps Butterleigh Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SPS BUTTERLEIGH LIMITED
 
Legal Registered Office
OAKLEYS ACCOUNTANTS
91 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6HB
Other companies in PL4
 
Previous Names
ARCHITECTURAL STEELWORKS LIMITED22/03/2013
QUDOS DEVELOPMENTS LIMITED17/02/2004
Filing Information
Company Number 02567425
Company ID Number 02567425
Date formed 1990-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts 
VAT Number /Sales tax ID GB244230637  
Last Datalog update: 2020-12-12 05:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPS BUTTERLEIGH 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 SPS BUTTERLEIGH LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL WEBER
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE WEBER
Company Secretary 2005-04-01 2017-07-05
MICHAEL ROBERT WEBER
Director 2004-03-08 2017-07-05
KAY JOANNE WEBER
Company Secretary 1992-12-11 2005-04-01
KAY JOANNE WEBER
Director 1992-12-11 2005-04-01
KENNETH WEBER
Director 1992-12-11 2004-03-08
DEBORAH MARY MILTON
Director 1992-12-11 1993-12-11

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
2021-05-25GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-07PSC07CESSATION OF ROBERT MICHAEL WEBER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH SOWDEN
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL WEBER
2018-11-07AP01DIRECTOR APPOINTED MR LEIGH SOWDEN
2018-09-29DISS40Compulsory strike-off action has been discontinued
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL WEBER
2017-07-05PSC07CESSATION OF MICHAEL ROBERT WEBER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WEBER
2017-07-05TM02Termination of appointment of Alison Jane Weber on 2017-07-05
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WEBER
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0111/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0111/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-22RES15CHANGE OF NAME 21/03/2013
2013-03-22CERTNMCOMPANY NAME CHANGED ARCHITECTURAL STEELWORKS LIMITED CERTIFICATE ISSUED ON 22/03/13
2013-01-12AR0111/12/12 FULL LIST
2012-11-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16AR0111/12/11 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13AR0111/12/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0111/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WEBER / 01/12/2009
2009-02-04363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22190LOCATION OF DEBENTURE REGISTER
2006-12-22353LOCATION OF REGISTER OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA
2006-12-22363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2005-12-23363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: OAKLEYS ACCOUNTANTS 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-04-17225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: THE OLD RECTORY PARK HILL TIVERTON DEVON EX16 6RW
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288bDIRECTOR RESIGNED
2004-02-17CERTNMCOMPANY NAME CHANGED QUDOS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/02/04
2003-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/03
2003-12-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-27225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2002-02-11363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-02-09363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-14287REGISTERED OFFICE CHANGED ON 14/10/96 FROM: RILEY AND CO BRITANNIC HOUSE, 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ
1996-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-12-15363xRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-01-08363xRETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-08363xRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to SPS BUTTERLEIGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SPS BUTTERLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-25 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 201,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 SPS BUTTERLEIGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 160
Current Assets 2012-04-01 £ 160
Shareholder Funds 2012-04-01 £ 201,836

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPS BUTTERLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPS BUTTERLEIGH LIMITED
Trademarks
We have not found any records of SPS BUTTERLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPS BUTTERLEIGH 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 (25110 - Manufacture of metal structures and parts of structures) as SPS BUTTERLEIGH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPS BUTTERLEIGH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPS BUTTERLEIGH 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 SPS BUTTERLEIGH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1