Company NameBig White Smile Limited
DirectorTimothy Robert Butterfield
Company StatusActive
Company Number05882300
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Robert Butterfield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Pines Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Secretary NameTimothy Robert Butterfield
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Director NameMr David Anthony Butterfield
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900 at £1David Anthony Butterfield
90.00%
Ordinary
100 at £1Timothy Robert Butterfield
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 September 2020Change of details for Mr Timothy Robert Butterfield as a person with significant control on 22 November 2019 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
20 February 2020Confirmation statement made on 8 February 2020 with updates (8 pages)
30 January 2020Change of share class name or designation (2 pages)
30 January 2020Particulars of variation of rights attached to shares (5 pages)
30 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 October 2019Notification of Timothy Robert Butterfield as a person with significant control on 20 September 2019 (2 pages)
17 October 2019Cessation of David Anthony Butterfield as a person with significant control on 20 September 2019 (1 page)
7 October 2019Termination of appointment of David Anthony Butterfield as a director on 20 September 2019 (1 page)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 April 2016Director's details changed for Timothy Robert Butterfield on 7 April 2016 (2 pages)
13 April 2016Director's details changed for Timothy Robert Butterfield on 7 April 2016 (2 pages)
13 April 2016Secretary's details changed for Timothy Robert Butterfield on 7 April 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 April 2016Secretary's details changed for Timothy Robert Butterfield on 7 April 2016 (1 page)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 May 2015Secretary's details changed for Timothy Robert Butterfield on 12 March 2015 (1 page)
11 May 2015Secretary's details changed for Timothy Robert Butterfield on 12 March 2015 (1 page)
11 May 2015Director's details changed for Timothy Robert Butterfield on 12 March 2015 (2 pages)
11 May 2015Director's details changed for Timothy Robert Butterfield on 12 March 2015 (2 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 08/02/09; full list of members (4 pages)
13 March 2009Return made up to 08/02/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 08/02/08; full list of members (4 pages)
8 May 2008Return made up to 08/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
21 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
20 July 2006Incorporation (15 pages)
20 July 2006Incorporation (15 pages)