Butlers Automotive Limited


Butlers Automotive started in year 1983 as Private Limited Company with registration number 01696328. The Butlers Automotive company has been functioning successfully for 41 years now and its status is active. The firm's office is based in at Thomas Street. Postal code: S70 1LH.

The firm has one director. David C., appointed on 3 October 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony P. who worked with the the firm until 3 October 2017.

Butlers Automotive Limited Address / Contact

Office Address Thomas Street
Office Address2 Barnsley
Town
Post code S70 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01696328
Date of Incorporation Wed, 2nd Feb 1983
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

David C.

Position: Director

Appointed: 03 October 2017

Nicolette P.

Position: Director

Resigned: 13 July 2017

Philip P.

Position: Director

Resigned: 13 July 2017

Antony P.

Position: Director

Resigned: 05 September 2014

Anthony P.

Position: Secretary

Appointed: 13 July 2017

Resigned: 03 October 2017

Antony P.

Position: Director

Appointed: 13 July 2017

Resigned: 03 October 2017

Spencer C.

Position: Director

Appointed: 14 October 1994

Resigned: 31 December 2003

Iris P.

Position: Director

Appointed: 14 October 1991

Resigned: 05 September 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Philip P. This PSC owns 50,01-75% shares. Then there is Nicolette P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

David C.

Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip P.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 50,01-75% shares

Nicolette P.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 37611 3026 37614 3229 297171 750314 891238 656
Current Assets208 241167 476231 696480 219591 061891 5681 144 3071 108 676
Debtors47 79049 359108 391199 933181 066260 351286 993292 365
Net Assets Liabilities103 85570 83270 702109 720162 639325 790622 874850 295
Other Debtors3 045404 74 17646 34765 39676 41275 200
Property Plant Equipment40 31234 98018 290136 775150 015130 200177 579203 517
Total Inventories152 075106 815116 929265 964400 698459 467542 423577 655
Other
Accrued Liabilities  2 62713 247    
Accrued Liabilities Deferred Income2 2323 339      
Accumulated Depreciation Impairment Property Plant Equipment131 615136 242126 608145 057160 758186 108207 765233 456
Amounts Owed To Directors  23 13633 136    
Average Number Employees During Period 891318232319
Bank Borrowings Overdrafts37 31530 661      
Creditors54 11245 181179 2844 288889673 502683 152437 849
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 110 6 38913 242   
Disposals Property Plant Equipment 5 000 7 31914 637   
Finance Lease Liabilities Present Value Total16 79714 520 4 288889889  
Increase Decrease In Property Plant Equipment   9 743    
Increase From Depreciation Charge For Year Property Plant Equipment 8 737 24 83828 94325 35021 65725 691
Net Current Assets Liabilities117 65581 03352 412-21 66123 694218 066461 155670 827
Other Creditors  15 959239 683244 403267 575269 39922 921
Other Taxation Social Security Payable1 5241 5961 9442 9872 24661 38888 39788 266
Prepayments Accrued Income2 3083 01644 56456 082    
Property Plant Equipment Gross Cost171 927171 222144 898281 832310 773316 308385 344436 973
Provisions For Liabilities Balance Sheet Subtotal   1 10610 18122 47615 86024 049
Recoverable Value-added Tax   18 094    
Total Additions Including From Business Combinations Property Plant Equipment 4 295 144 25343 5785 53569 03651 629
Total Assets Less Current Liabilities157 967116 01370 702115 114173 709348 266638 734874 344
Trade Creditors Trade Payables54 43752 367134 857256 066317 319343 650325 356326 662
Trade Debtors Trade Receivables42 43745 93963 827125 757134 719194 955210 581217 165
Value-added Tax Payable  761     
Additional Provisions Increase From New Provisions Recognised    9 07512 295 8 189
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -6 616 
Deferred Tax Liabilities   1 10610 18122 47615 86024 049
Provisions   1 10610 18122 47615 86024 049

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, August 2023
Free Download (11 pages)

Company search

Advertisements