Butterfield Illuminated Signs Limited


Butterfield Illuminated Signs started in year 1970 as Private Limited Company with registration number 00977144. The Butterfield Illuminated Signs company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in at 174 Sunbridge Road. Postal code: BD1 2RZ.

At the moment there are 3 directors in the the firm, namely Andrew B., David S. and Edward B.. In addition one secretary - Christopher S. - is with the company. 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 - Carl H. who worked with the the firm until 1 August 2015.

Butterfield Illuminated Signs Limited Address / Contact

Office Address 174 Sunbridge Road
Office Address2 Bradford
Town
Post code BD1 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00977144
Date of Incorporation Wed, 15th Apr 1970
Industry Other building completion and finishing
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 February 2021

Christopher S.

Position: Secretary

Appointed: 01 August 2015

David S.

Position: Director

Appointed: 06 October 2010

Edward B.

Position: Director

Appointed: 10 July 1991

Carl H.

Position: Secretary

Appointed: 28 April 1995

Resigned: 01 August 2015

Elizabeth B.

Position: Director

Appointed: 10 July 1991

Resigned: 06 April 2011

John S.

Position: Director

Appointed: 10 July 1991

Resigned: 01 November 2006

Peter H.

Position: Director

Appointed: 10 July 1991

Resigned: 28 April 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Edward B. This PSC and has 50,01-75% shares.

Edward B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand339 724130 771122 90184 824127 013275 74150 92099 174
Current Assets416 032114 568151 895301 613398 656389 360284 571399 453
Debtors76 308-16 20328 994216 789271 643113 619233 651300 279
Net Assets Liabilities31 93134 12774 43539 67421 54548 93479 86676 676
Other Debtors65 943 2843   548
Property Plant Equipment10 93210 0809 2288 3767 5246 6725 8204 968
Other
Accumulated Depreciation Impairment Property Plant Equipment11 86012 71213 56414 41615 26816 12016 97217 824
Average Number Employees During Period 2222233
Bank Overdrafts    30 848   
Creditors395 03390 52186 688270 315384 635347 098210 525327 745
Current Tax For Period 5 82412 223-842    
Depreciation Expense Property Plant Equipment 852852852852   
Increase From Depreciation Charge For Year Property Plant Equipment 852852852852852852852
Net Current Assets Liabilities20 99924 04765 20731 29814 02142 26274 04671 708
Number Shares Issued Fully Paid22 50022 500      
Other Creditors363 67650 69573 526262 490342 828175 701114 492271 457
Par Value Share 0      
Property Plant Equipment Gross Cost22 79222 79222 79222 79222 79222 79222 79222 792
Taxation Social Security Payable      2 0822 597
Total Borrowings    30 848   
Trade Creditors Trade Payables31 35739 82613 1627 82510 959171 39793 95153 691
Trade Debtors Trade Receivables10 365-16 20328 992215 946271 643113 619233 651299 731

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements