Background WavePink WaveYellow Wave

ISAAC BUTTERWORTH LIMITED (05313267)

ISAAC BUTTERWORTH LIMITED (05313267) is an active UK company. incorporated on 14 December 2004. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ISAAC BUTTERWORTH LIMITED has been registered for 21 years. Current directors include GREENWOOD, Ian.

Company Number
05313267
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Units 2-3 Princess Street, Rochdale, OL12 0HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENWOOD, Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISAAC BUTTERWORTH LIMITED

ISAAC BUTTERWORTH LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ISAAC BUTTERWORTH LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05313267

LTD Company

Age

21 Years

Incorporated 14 December 2004

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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

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

Previous Addresses

C/O the Copper Room, Deva Centre Trinity Way Manchester M3 7BG
From: 14 December 2004To: 6 January 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREENWOOD, Andrew

Active
Princess Street, RochdaleOL12 0HA
Secretary
Appointed 08 Jun 2022

GREENWOOD, Ian

Active
Heap Brow, BuryBL9 7JU
Born January 1961
Director
Appointed 14 Dec 2004

SMITH, Nigel John

Resigned
Rochdale Old Road, BuryBL9 7SA
Secretary
Appointed 14 Dec 2004
Resigned 08 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 14 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Dec 2004
Resigned 14 Dec 2004

Persons with significant control

1

Mr Ian Greenwood

Active
Heap Brow, BuryBL9 7JU
Born January 1961

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 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
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 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
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
88(2)R88(2)R
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation