Butler & Proctor Limited OXFORDSHIRE


Butler & Proctor started in year 2007 as Private Limited Company with registration number 06228093. The Butler & Proctor company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oxfordshire at Boston House, 2A Boston Road. Postal code: RG9 1DY.

At present there are 3 directors in the the company, namely Paul B., Stephen B. and Brian P.. In addition one secretary - Paul B. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the RG8 7RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1092368 . It is located at The Forge Yard, Reading with a total of 5 cars.

Butler & Proctor Limited Address / Contact

Office Address Boston House, 2A Boston Road
Office Address2 Henley-on-thames
Town Oxfordshire
Post code RG9 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06228093
Date of Incorporation Thu, 26th Apr 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Paul B.

Position: Secretary

Appointed: 26 April 2007

Paul B.

Position: Director

Appointed: 26 April 2007

Stephen B.

Position: Director

Appointed: 26 April 2007

Brian P.

Position: Director

Appointed: 26 April 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2007

Resigned: 26 April 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 2007

Resigned: 26 April 2007

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Brian P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 26 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 536104 882101 94091 491102 307       
Balance Sheet
Cash Bank In Hand495495492 549553       
Cash Bank On Hand    55365382367351710855
Current Assets192 500200 976133 494158 609289 750265 126109 938125 002262 414343 298465 563513 138
Debtors145 055166 03140 445133 353152 876171 17278 60690 562127 050310 637459 558500 133
Intangible Fixed Assets67 50063 00059 62555 12550 625       
Net Assets Liabilities    102 30791 340151 067150 161100 043321 180292 447168 768
Net Assets Liabilities Including Pension Asset Liability35 536104 882101 94091 491102 307       
Other Debtors    31 518  30 968102 025176 347242 714349 232
Property Plant Equipment    404 169379 626576 372534 819481 017618 426653 088 
Stocks Inventory47 39634 39692 50022 707136 321       
Tangible Fixed Assets164 204321 000300 821310 877404 169       
Total Inventories    136 32193 30130 50933 767134 84732 5536 00013 000
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve35 5331 071-1 871-12 320-1 504       
Shareholder Funds35 536104 882101 94091 491102 307       
Other
Amount Specific Advance Or Credit Directors     6 66715 5493 9735 33221 54324 924113 503
Amount Specific Advance Or Credit Made In Period Directors      64011 5769 30516 2113 38134 995
Amount Specific Advance Or Credit Repaid In Period Directors        1 052   
Accumulated Amortisation Impairment Intangible Assets    39 37543 87548 37552 87557 37561 87566 37570 875
Accumulated Depreciation Impairment Property Plant Equipment    335 092418 923509 595603 524718 481806 724898 8314 155
Average Number Employees During Period     991212111110
Bank Borrowings Overdrafts    126 85179 477174 40823 59442 94962 69338 33361 000
Bank Overdrafts    126 85179 477157 68313 0865 04618 06732 36238 913
Creditors    170 877128 94685 802158 648173 489153 681222 177183 048
Creditors Due After One Year69 84189 43952 29517 276170 877       
Creditors Due Within One Year318 827390 655339 705415 844471 360       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 155 38 7704 73413 39869 87090 630
Disposals Property Plant Equipment     18 500 91 05323 67022 145126 619111 235
Finance Lease Liabilities Present Value Total    137 504112 22185 802135 054130 54090 988183 84487 343
Fixed Assets231 704384 000360 446366 002454 794425 751617 997571 944513 642646 551676 713638 640
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      199 584     
Increase From Amortisation Charge For Year Intangible Assets     4 5004 5004 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment     94 98690 672132 699119 691101 641161 977130 080
Intangible Assets    50 62546 12541 62537 12532 62528 12523 62519 125
Intangible Assets Gross Cost    90 00090 00090 00090 00090 00090 00090 000 
Intangible Fixed Assets Aggregate Amortisation Impairment22 50027 00030 37534 87539 375       
Intangible Fixed Assets Amortisation Charged In Period 4 5003 3754 5004 500       
Intangible Fixed Assets Cost Or Valuation90 00090 00090 00090 000        
Net Current Assets Liabilities-126 327-189 679-206 211-257 235-181 610-205 465-381 128-263 135-240 110-171 690-162 089-169 344
Number Shares Allotted 3333       
Other Creditors    33 37316 72530 4518 3184 5823 0546 6294 522
Other Taxation Social Security Payable    37 64669 73939 22271 041122 271198 539165 574211 497
Par Value Share 1111       
Property Plant Equipment Gross Cost    739 261798 5491 085 9671 138 3431 199 4981 425 1501 551 9191 558 096
Provisions For Liabilities Balance Sheet Subtotal           117 480
Revaluation Reserve 103 808103 808103 808103 808       
Secured Debts73 39592 627108 030145 703126 851       
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions 124 09014 675100 837219 820       
Tangible Fixed Assets Cost Or Valuation253 386455 284469 959551 796739 261       
Tangible Fixed Assets Depreciation89 182134 284169 138240 919335 092       
Tangible Fixed Assets Depreciation Charged In Period 54 46234 85477 861103 799       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 360 6 0809 626       
Tangible Fixed Assets Disposals 26 000 19 00032 355       
Tangible Fixed Assets Increase Decrease From Revaluations 103 808          
Total Additions Including From Business Combinations Property Plant Equipment     77 78873 500143 42984 82539 690253 38820 595
Total Assets Less Current Liabilities105 377194 321154 235108 767273 184220 286236 869308 809273 532474 861514 624469 296
Total Increase Decrease From Revaluations Property Plant Equipment      213 918  208 107 96 817
Trade Creditors Trade Payables    160 700203 002176 893217 367269 477206 833298 436302 207
Trade Debtors Trade Receivables    121 358171 17278 60659 59425 025134 290216 844150 901
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      115 062     
Advances Credits Directors12 08912 86914 636         
Advances Credits Made In Period Directors 7801 767         
Advances Credits Repaid In Period Directors203           

Transport Operator Data

The Forge Yard
Address , Main Street , Checkendon
City Reading
Post code RG8 0SP
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements