Butt Foods Limited NOTTINGHAM


Founded in 2001, Butt Foods, classified under reg no. 04211392 is an active company. Currently registered at The Midway NG7 2TS, Nottingham the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Danesh B. and Mazhar B.. In addition one secretary - Michael P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 28 April 2005.

Butt Foods Limited Address / Contact

Office Address The Midway
Office Address2 Lenton Industrial Estate
Town Nottingham
Post code NG7 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211392
Date of Incorporation Fri, 4th May 2001
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Danesh B.

Position: Director

Appointed: 14 November 2016

Michael P.

Position: Secretary

Appointed: 28 April 2005

Mazhar B.

Position: Director

Appointed: 22 May 2001

Danesh B.

Position: Director

Appointed: 01 March 2010

Resigned: 31 January 2011

David W.

Position: Director

Appointed: 22 May 2001

Resigned: 30 September 2016

John G.

Position: Secretary

Appointed: 22 May 2001

Resigned: 28 April 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2001

Resigned: 22 May 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 22 May 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Khalida B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mazhar B. This PSC owns 25-50% shares and has 25-50% voting rights.

Khalida B.

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

Mazhar B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 05936 92086 38253 41744 40646 844132 484
Current Assets1 080 1321 279 0041 427 1481 371 7261 237 9031 959 2552 709 744
Debtors836 241956 1441 047 1321 040 695919 6301 473 6901 998 087
Net Assets Liabilities709 117645 333824 6531 072 640660 860652 2761 063 515
Other Debtors99 507134 413195 623227 239227 699139 392248 477
Property Plant Equipment490 011507 480537 969628 097925 672919 865883 786
Total Inventories195 832285 940293 634277 614273 867438 721579 173
Other
Amount Specific Advance Or Credit Directors50 68534 78732 83810 073   
Amount Specific Advance Or Credit Made In Period Directors16 32425 91291 492134 995   
Amount Specific Advance Or Credit Repaid In Period Directors70 834111 38493 441157 76010 073  
Accumulated Amortisation Impairment Intangible Assets30 93231 24134 94938 65742 36546 07349 451
Accumulated Depreciation Impairment Property Plant Equipment965 2521 055 7941 144 6211 236 3081 361 2771 526 0941 681 418
Average Number Employees During Period646873727596124
Creditors146 987114 64687 210162 032512 704638 816398 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 46614 9717 882  
Disposals Property Plant Equipment  16 47228 39011 244  
Finance Lease Liabilities Present Value Total88 90061 73230 86785 80358 50361 79267 855
Fixed Assets490 011525 690552 471638 891932 758923 243883 786
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 00086 00086 00089 14489 14487 57286 000
Increase Decrease In Property Plant Equipment  12 000157 500274 70314 95017 840
Increase From Amortisation Charge For Year Intangible Assets 3093 7083 7083 7083 7083 378
Increase From Depreciation Charge For Year Property Plant Equipment 90 542101 293106 658132 851164 817155 324
Intangible Assets 18 21014 50210 7947 0863 378 
Intangible Assets Gross Cost30 93249 45149 45149 45149 45149 451 
Net Current Assets Liabilities428 986314 315445 652709 268411 885538 689788 895
Number Shares Issued Fully Paid 111111
Other Creditors58 08752 91456 34376 22964 70454 92745 714
Other Remaining Borrowings20 87710 989     
Other Taxation Social Security Payable61 94239 84294 808134 00589 995115 758250 439
Par Value Share 111111
Property Plant Equipment Gross Cost1 455 2631 563 2741 682 5901 864 4052 286 9492 445 9592 565 204
Provisions For Liabilities Balance Sheet Subtotal62 89380 02686 260113 487171 079170 840210 973
Total Additions Including From Business Combinations Intangible Assets 18 519     
Total Additions Including From Business Combinations Property Plant Equipment 108 011135 788210 205433 788159 010119 245
Total Assets Less Current Liabilities918 997840 005998 1231 348 1591 344 6431 461 9321 672 681
Total Borrowings136 953357 301321 718132 472598 460771 873752 656
Trade Creditors Trade Payables324 602466 209397 624368 289324 306707 686845 788
Trade Debtors Trade Receivables736 734821 731851 509813 456691 9311 334 2981 749 610
Bank Borrowings    245 001474 583361 990
Bank Borrowings Overdrafts    224 584411 909234 610

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (12 pages)

Company search

Advertisements