Background WavePink WaveYellow Wave

ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED (00450316)

ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED (00450316) is an active UK company. incorporated on 2 March 1948. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED has been registered for 78 years. Current directors include GREENWOOD, Ian.

Company Number
00450316
Status
active
Type
ltd
Incorporated
2 March 1948
Age
78 years
Address
Units 2-3, Rochdale, OL12 0HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
GREENWOOD, Ian
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED

ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED is an active company incorporated on 2 March 1948 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED was registered 78 years ago.(SIC: 24100)

Status

active

Active since 78 years ago

Company No

00450316

LTD Company

Age

78 Years

Incorporated 2 March 1948

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Units 2-3 Princess Street Rochdale, OL12 0HA,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Oct 16
Loan Cleared
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREENWOOD, Andrew

Active
Units 2-3, RochdaleOL12 0HA
Secretary
Appointed 08 Jun 2022

GREENWOOD, Ian

Active
Heap Brow, BuryBL9 7JU
Born January 1961
Director
Appointed 01 Aug 2003

ASHWORTH, Harold

Resigned
31 Lloyd Street, RochdaleOL12 8AG
Secretary
Appointed N/A
Resigned 01 Aug 2003

ASHWORTH, Pauline

Resigned
Hollingworth Fold, LittleboroughOL15 0AJ
Secretary
Appointed 14 Oct 1997
Resigned 09 Aug 2001

GREENWOOD, Ian

Resigned
Heap Brow, BuryBL9 7JU
Secretary
Appointed 01 Aug 2003
Resigned 08 Jun 2022

SMITH, Nigel John

Resigned
24 Thompson Avenue, BoltonBL2 5RJ
Secretary
Appointed 07 Jan 2005
Resigned 08 Jun 2022

ARROWSMITH, George

Resigned
44 Ackworth Road, PontefractWF8 3PE
Born February 1943
Director
Appointed 01 May 2003
Resigned 31 Aug 2007

ASHWORTH, Harold

Resigned
31 Lloyd Street, RochdaleOL12 8AG
Born March 1934
Director
Appointed N/A
Resigned 01 Aug 2003

BARBER, Alan

Resigned
543 Market Street, RochdaleOL12 8QW
Born March 1925
Director
Appointed N/A
Resigned 01 Apr 1998

STOTT, James Alexander

Resigned
The Old Stables Knowsley Road, BoltonBL2 5QB
Born April 1939
Director
Appointed 01 Aug 2003
Resigned 07 Jan 2005

WARD, Peter John

Resigned
The Hollies, WilmslowSK9 2BW
Born September 1943
Director
Appointed 01 Aug 2003
Resigned 07 Jan 2005

WILLIAMSON, Jeffrey

Resigned
46 Beechfield Road, RochdaleOL16 4EU
Born July 1949
Director
Appointed N/A
Resigned 01 Aug 2003

Persons with significant control

1

Princess Street, RochdaleOL12 0HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
287Change of Registered Office
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363aAnnual Return
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
1 March 1988
288288
Accounts With Accounts Type Small
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Miscellaneous
14 October 1968
MISCMISC
Miscellaneous
2 March 1948
MISCMISC