• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Butterwick Hospice Retail LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stockton-on-Tees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Butterwick Hospice Retail LTD.
  • Address
    ******************
  • SIC Codes
    47799
  • SIC Description
    Retail sale of other second-hand goods in stores (not incl. antiques)
  • Company Number
    02775096
  • Listing UID
    160351
Google Advert
Location
  • Butterwick Hospice, Middlefield Road, Stockton-on-tees, Cleveland, TS19 8XN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.580332
  • Longitude
    -1.347791
  • Easting
    442254.0
  • Northing
    520765.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL64636
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 30, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GRANT, Simon Robert
    Appointed On: August 5, 2022
    Occupation: N/A
    Role: secretary
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    GORRINGE, Edward George Alexander
    Appointed On: February 28, 2023
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    GRANT, Simon Robert
    Appointed On: November 2, 2020
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    BROWN, Brian
    Appointed On: February 21, 2005
    Occupation: N/A
    Role: secretary
    Address: The Bungalow Seaside Lane, Easington Village, Peterlee, County Durham, SR8 3TW
    Resigned On: October 31, 2015
    DAVEY, Christopher John
    Appointed On: January 26, 1993
    Occupation: N/A
    Role: secretary
    Address: 6 Ashcombe Close, Wolviston Court, Billingham, TS22 5RH
    Resigned On: March 5, 1993
    HARRISON, Virginia Tarah
    Appointed On: January 28, 2019
    Occupation: N/A
    Role: secretary
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    Resigned On: August 5, 2022
    MORTIMER, Ian
    Appointed On: October 31, 2015
    Occupation: N/A
    Role: secretary
    Address: Butterwick Hospice, Middlefield Road, Stockton-On-Tees, Cleveland, TS19 8XN, England
    Resigned On: January 28, 2019
    OLIVER, Raymond
    Appointed On: March 5, 1993
    Occupation: N/A
    Role: secretary
    Address: 16 Ragpath Lane, Roseworth, Stockton On Tees, Cleveland, TS19 9AE
    Resigned On: February 21, 2005
    SWIFT INCORPORATIONS LIMITED
    Appointed On: January 4, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: January 26, 1993
    BLAKEY, Beverley Susan
    Appointed On: March 31, 2011
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    Resigned On: December 9, 2020
    BLAKEY, Beverley Susan
    Appointed On: March 31, 2011
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    Resigned On: February 8, 2012
    BRAMBLE, Michael Graham, Professor
    Appointed On: August 26, 2022
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    Resigned On: December 18, 2025
    BURY, John Paul
    Appointed On: March 31, 2011
    Occupation: N/A
    Role: director
    Address: Aldersyde, 72 Church Lane, Acklam, Middlesbrough, Cleveland, TS5 7EB, United Kingdom
    Resigned On: August 24, 2022
    CARR, Barbara
    Appointed On: September 8, 2022
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    Resigned On: November 25, 2025
    DAVEY, Christopher John
    Appointed On: January 26, 1993
    Occupation: N/A
    Role: director
    Address: 6 Ashcombe Close, Wolviston Court, Billingham, TS22 5RH
    Resigned On: March 31, 2011
    DICKEN, Albert George
    Appointed On: January 26, 1993
    Occupation: N/A
    Role: director
    Address: Castle Hill Station Road, Castleton, Whitby, North Yorkshire, YO21 2EG
    Resigned On: December 11, 2000
    JONES, Deborah
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: director
    Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland , TS19 8XN
    Resigned On: November 25, 2022
    LEGGATT-CHIDGEY, Graham
    Appointed On: December 11, 2000
    Occupation: N/A
    Role: director
    Address: The Dovecote, Rokeby Park, Barnard Castle, DL12 9RZ
    Resigned On: April 10, 2017
    LUKE, David Charles Stanley
    Appointed On: January 26, 1993
    Occupation: N/A
    Role: director
    Address: 20 Queens Road, Whitley Bay, Tyne And Wear, NE26 3BH
    Resigned On: October 31, 2000
    RILEY, Peter Francis
    Appointed On: January 26, 1993
    Occupation: N/A
    Role: director
    Address: The Gardens, Crathorne Hall, Crathorne, North Yorkshire, TS15 0AR
    Resigned On: March 31, 2011
    INSTANT COMPANIES LIMITED
    Appointed On: January 4, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: January 26, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    BUTTERWICK HOSPICE RETAIL LIMITED
    Company Number
    02775096
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 20, 2026
    Next Due
    February 3, 2027
    Next Made Up To
    January 20, 2027
    Overdue
    No
    Date Of Creation
    January 4, 1993
    ETag
    42146f37347fb5a5756252aa0111f20be30ada2f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 20, 2016
    Previous Company Names
    Ceased On
    February 23, 1993
    Effective From
    January 4, 1993
    Name
    SIMPLEWISE TRADING LIMITED
    Registered Office Address
    Address Line 1
    Butterwick Hospice
    Address Line 2
    Middlefield Road
    Locality
    Stockton On Tees
    Post Code
    TS19 8XN
    Region
    Cleveland
    Type
    ltd

    You May Also Be Interested In

    The Tricycle Shop LTD Verified listing

    • 16, Normandy Street, Alton, GU341BX
    • East Hampshire
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Broker, Dealer

    Little Camden Market Limited Trading AS Little Camden Market Limited Verified listing

    • 32, Western Approach, Plymouth, PL1 1TQ
    • Plymouth
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Dealer

    ABC House Clearance LTD Verified listing

    • 167, High Street, Lincoln, LN5 7AF
    • Lincoln
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Removal services
    • Carrier, Broker, Dealer

    Clear Environment (office Clearance) LTD Verified listing

    • Clear Environment & Recycled Business Furniture, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ
    • Buckinghamshire
    • Retail sale of other second-hand goods in stores (not incl. antiques), Operation of warehousing and storage facilities for land transport activities
    • Carrier, Broker, Dealer

    Gaunt Properties Limited Trading AS Hyperion Auctions Verified listing

    • Hyperion Antiques & Salerooms, Station Road, ST. Ives, PE27 5BH
    • Huntingdonshire
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Unlicensed restaurants and cafes, Other letting and operating of own or leased real estate
    • Carrier, Dealer

    Spring P LTD Verified listing

    • 19, Smith Street, Rochester, ME2 2BQ
    • Medway
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link