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

SATTERTHWAITES LIMITED

2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
Company Registration Number
04814759
Private Limited Company
Liquidation

Company Overview

About Satterthwaites Ltd
SATTERTHWAITES LIMITED was founded on 2003-06-30 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Satterthwaites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SATTERTHWAITES LIMITED
 
Legal Registered Office
2ND FLOOR
14 CASTLE STREET
LIVERPOOL
L2 0NE
Other companies in L20
 
Previous Names
BROOMCO (3214) LIMITED24/07/2003
Filing Information
Company Number 04814759
Company ID Number 04814759
Date formed 2003-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818296794  
Last Datalog update: 2020-08-11 17:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATTERTHWAITES 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.
Companies with same name SATTERTHWAITES LIMITED
The following companies were found which have the same name as SATTERTHWAITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SATTERTHWAITES (CONFECTIONERS) 1980 LIMITED INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP Dissolved Company formed on the 1981-01-12
SATTERTHWAITES CROSBY LTD 26 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9PF Active Company formed on the 1931-02-13

Company Officers of SATTERTHWAITES LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEORGE BRUFORD
Director 2006-01-06
JONATHAN ROWAN SUMNER
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MCNULTY
Company Secretary 2010-03-29 2018-06-29
WENDY JACQUELINE MCNULTY
Director 2006-01-06 2018-06-29
ROBERT JAMES RUSSELL YOUNG
Director 2009-07-17 2018-06-29
ESTHER ELLEN JANTINA SPEKSNIJDER
Director 2006-01-06 2011-07-20
ROGER JOHN ANDERTON
Director 2003-07-16 2010-06-30
ROGER JOHN ANDERTON
Company Secretary 2003-07-16 2010-03-29
ROY RIMMER
Director 2006-01-06 2007-12-16
MARTYN JAMES BEST
Director 2003-10-24 2006-01-06
MERIT INDIGO PLC
Director 2003-10-24 2006-01-06
ORIGINTRADE LIMITED
Director 2003-10-24 2006-01-06
STEVEN JOSEPH BROOKFIELD
Director 2003-07-16 2004-07-05
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-06-30 2003-07-16
DLA NOMINEES LIMITED
Director 2003-06-30 2003-07-16
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2003-06-30 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE BRUFORD SB&P CORPORATE FINANCE LTD Director 2013-12-01 CURRENT 2001-11-27 Active - Proposal to Strike off
JONATHAN ROWAN SUMNER SB&P CORPORATE FINANCE LTD Director 2002-09-20 CURRENT 2001-11-27 Active - Proposal to Strike off

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
2022-04-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-13Voluntary liquidation. Notice of members return of final meeting
2022-01-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-17LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG
2019-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP
2018-08-22LIQ01Voluntary liquidation declaration of solvency
2018-08-22600Appointment of a voluntary liquidator
2018-08-22LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-07
2018-07-06PSC04Change of details for Mr Jonathan Rowan Sumner as a person with significant control on 2018-06-29
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MCNULTY
2018-07-06TM02Termination of appointment of Wendy Mcnulty on 2018-06-29
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-28PSC07CESSATION OF WENDY JACQUELINE MCNULTY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 734.7
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY MCNULTY
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRUFORD
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROWAN SUMNER
2017-07-10PSC04Change of details for person with significant control
2017-07-06CH01Director's details changed for Jonathan Rowan Sumner on 2017-06-06
2017-06-20CH01Director's details changed for Jonathan Rowan Sumner on 2017-06-06
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 734.7
2016-06-27AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Wendy Mcnulty on 2015-07-31
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 734.7
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 734.7
2014-08-07SH06Cancellation of shares. Statement of capital on 2014-07-21 GBP 734.70
2014-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-28AR0130/06/14 FULL LIST
2014-02-17SH0617/02/14 STATEMENT OF CAPITAL GBP 800
2014-02-12MISCRE OFF MARKET PURCHASE AGREEMENT
2014-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-03AR0130/06/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AR0130/06/12 FULL LIST
2012-04-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER SPEKSNIJDER
2011-08-25AR0130/06/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANDERTON
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE
2010-07-14AR0130/06/10 FULL LIST
2010-07-12AP03SECRETARY APPOINTED MRS WENDY MCNULTY
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER ANDERTON
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSSELL YOUNG / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER SPEKSNIJDER / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCNULTY / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BRUFORD / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ANDERTON / 01/01/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER JOHN ANDERTON / 01/01/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16288aDIRECTOR APPOINTED MR ROBERT JAMES RUSSELL YOUNG
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SUMNER / 20/02/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-18RES12VARYING SHARE RIGHTS AND NAMES
2008-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09288bDIRECTOR RESIGNED
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-2488(2)RAD 24/10/03--------- £ SI 998@1=998 £ IC 2/1000
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: FOURTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9XH
2003-12-24225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-09MEM/ARTSARTICLES OF ASSOCIATION
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SATTERTHWAITES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-14
Notices to2018-08-14
Resolution2018-08-14
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against SATTERTHWAITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-11 Outstanding ORIGINTRADE LIMITED AS SECURITY TRUSTEE, MERIT INDIGO LIMITED, MARTYN JAMES BEST, PAMELA MSUMNER
Intangible Assets
Patents
We have not found any records of SATTERTHWAITES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATTERTHWAITES LIMITED
Trademarks
We have not found any records of SATTERTHWAITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATTERTHWAITES 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 (70100 - Activities of head offices) as SATTERTHWAITES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SATTERTHWAITES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySATTERTHWAITES LIMITEDEvent Date2018-08-14
 
Initiating party Event TypeNotices to
Defending partySATTERTHWAITES LIMITEDEvent Date2018-08-14
 
Initiating party Event TypeResolution
Defending partySATTERTHWAITES LIMITEDEvent Date2018-08-14
 
Initiating party Event TypeProposal to Strike Off
Defending partySATTERTHWAITES LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATTERTHWAITES 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 SATTERTHWAITES 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.