Background WavePink WaveYellow Wave

BUTTERWICK HOSPICE RETAIL LIMITED (02775096)

BUTTERWICK HOSPICE RETAIL LIMITED (02775096) is an active UK company. incorporated on 4 January 1993. with registered office in Stockton On Tees. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). BUTTERWICK HOSPICE RETAIL LIMITED has been registered for 33 years. Current directors include GORRINGE, Edward George Alexander, GRANT, Simon Robert.

Company Number
02775096
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Butterwick Hospice, Stockton On Tees, TS19 8XN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
GORRINGE, Edward George Alexander, GRANT, Simon Robert
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERWICK HOSPICE RETAIL LIMITED

BUTTERWICK HOSPICE RETAIL LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Stockton On Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). BUTTERWICK HOSPICE RETAIL LIMITED was registered 33 years ago.(SIC: 47799)

Status

active

Active since 33 years ago

Company No

02775096

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

SIMPLEWISE TRADING LIMITED
From: 4 January 1993To: 23 February 1993
Contact
Address

Butterwick Hospice Middlefield Road Stockton On Tees, TS19 8XN,

Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Feb 12
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GRANT, Simon Robert

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Secretary
Appointed 05 Aug 2022

GORRINGE, Edward George Alexander

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born March 1963
Director
Appointed 28 Feb 2023

GRANT, Simon Robert

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born February 1965
Director
Appointed 02 Nov 2020

BROWN, Brian

Resigned
The Bungalow Seaside Lane, PeterleeSR8 3TW
Secretary
Appointed 21 Feb 2005
Resigned 31 Oct 2015

DAVEY, Christopher John

Resigned
6 Ashcombe Close, BillinghamTS22 5RH
Secretary
Appointed 26 Jan 1993
Resigned 05 Mar 1993

HARRISON, Virginia Tarah

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Secretary
Appointed 28 Jan 2019
Resigned 05 Aug 2022

MORTIMER, Ian

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Secretary
Appointed 31 Oct 2015
Resigned 28 Jan 2019

OLIVER, Raymond

Resigned
16 Ragpath Lane, Stockton On TeesTS19 9AE
Secretary
Appointed 05 Mar 1993
Resigned 21 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 26 Jan 1993

BLAKEY, Beverley Susan

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born April 1961
Director
Appointed 31 Mar 2011
Resigned 09 Dec 2020

BLAKEY, Beverley Susan

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born April 1961
Director
Appointed 31 Mar 2011
Resigned 08 Feb 2012

BRAMBLE, Michael Graham, Professor

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born May 1950
Director
Appointed 26 Aug 2022
Resigned 18 Dec 2025

BURY, John Paul

Resigned
72 Church Lane, MiddlesbroughTS5 7EB
Born October 1954
Director
Appointed 31 Mar 2011
Resigned 24 Aug 2022

CARR, Barbara

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born December 1960
Director
Appointed 08 Sept 2022
Resigned 25 Nov 2025

DAVEY, Christopher John

Resigned
6 Ashcombe Close, BillinghamTS22 5RH
Born June 1952
Director
Appointed 26 Jan 1993
Resigned 31 Mar 2011

DICKEN, Albert George

Resigned
Castle Hill Station Road, WhitbyYO21 2EG
Born May 1946
Director
Appointed 26 Jan 1993
Resigned 11 Dec 2000

JONES, Deborah

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born July 1968
Director
Appointed 01 Sept 2017
Resigned 25 Nov 2022

LEGGATT-CHIDGEY, Graham

Resigned
The Dovecote, Barnard CastleDL12 9RZ
Born April 1955
Director
Appointed 11 Dec 2000
Resigned 10 Apr 2017

LUKE, David Charles Stanley

Resigned
20 Queens Road, Whitley BayNE26 3BH
Born May 1944
Director
Appointed 26 Jan 1993
Resigned 31 Oct 2000

RILEY, Peter Francis

Resigned
The Gardens, CrathorneTS15 0AR
Born September 1947
Director
Appointed 26 Jan 1993
Resigned 31 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1993
Resigned 26 Jan 1993

Persons with significant control

2

Middlefield Road, Stockton On TeesTS19 8XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Middlefield Road, Stockton-On-TeesTS19 8XN

Nature of Control

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

Filing History

114

Accounts With Accounts Type Small
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Miscellaneous
14 May 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
1 February 1998
363aAnnual Return
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
19 July 1996
287Change of Registered Office
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
7 March 1994
363aAnnual Return
Legacy
25 May 1993
288288
Legacy
23 March 1993
288288
Legacy
16 March 1993
224224
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
287Change of Registered Office
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1993
NEWINCIncorporation