Background WavePink WaveYellow Wave

BUTTERWICK LOTTERIES LIMITED (03141067)

BUTTERWICK LOTTERIES LIMITED (03141067) is an active UK company. incorporated on 22 December 1995. with registered office in Stockton On Tees. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BUTTERWICK LOTTERIES LIMITED has been registered for 30 years. Current directors include GORRINGE, Edward George Alexander, GRANT, Simon Robert.

Company Number
03141067
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
Butterwick Hospice, Stockton On Tees, TS19 8XN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GORRINGE, Edward George Alexander, GRANT, Simon Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERWICK LOTTERIES LIMITED

BUTTERWICK LOTTERIES LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Stockton On Tees. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BUTTERWICK LOTTERIES LIMITED was registered 30 years ago.(SIC: 92000)

Status

active

Active since 30 years ago

Company No

03141067

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

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

Timeline

17 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
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
Owner Exit
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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

CRUTE, Geoffrey Taylor

Resigned
The Old Stables, DarlingtonDL2 1PE
Secretary
Appointed 22 Dec 1995
Resigned 14 Feb 1996

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 14 Feb 1996
Resigned 21 Feb 2005

BLAKEY, Beverley Susan

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

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 14 Feb 1996
Resigned 31 Mar 2011

DICKEN, Albert George

Resigned
Castle Hill Station Road, WhitbyYO21 2EG
Born May 1946
Director
Appointed 14 Feb 1996
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 12 Jan 2001
Resigned 10 Apr 2017

RICHARDSON, John

Resigned
42 Adcott Road, MiddlesbroughTS5 7ES
Born November 1948
Director
Appointed 22 Dec 1995
Resigned 27 Mar 1996

RILEY, Peter Francis

Resigned
The Gardens, CrathorneTS15 0AR
Born September 1947
Director
Appointed 14 Feb 1996
Resigned 31 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Middlefield Road, Stockton On TeesTS19 8XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 07 Jan 2026
Middlefield Road, Stockton-On-TeesTS19 8XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
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
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
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
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
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
23 December 2019
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
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 October 2017
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
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Miscellaneous
14 May 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 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
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
4 October 2010
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
3 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
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
2 November 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
3 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288cChange of Particulars
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
224224
Legacy
19 July 1996
287Change of Registered Office
Legacy
30 May 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Incorporation Company
22 December 1995
NEWINCIncorporation