Butterfield Sign Service Limited WEST YORKSHIRE


Founded in 1976, Butterfield Sign Service, classified under reg no. 01283914 is an active company. Currently registered at 174 Sunbridge Rd BD1 2RZ, West Yorkshire the company has been in the business for fourty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Andrew B., David S. and Edward B.. In addition one secretary - Christopher S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Butterfield Sign Service Limited Address / Contact

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

Company Information / Profile

Registration Number 01283914
Date of Incorporation Fri, 29th Oct 1976
Industry Other building completion and finishing
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 48 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: 07 October 2010

Edward B.

Position: Director

Appointed: 10 July 1992

Carl H.

Position: Secretary

Appointed: 28 April 1995

Resigned: 01 August 2015

Peter H.

Position: Secretary

Appointed: 10 July 1992

Resigned: 28 April 1995

Carl H.

Position: Director

Appointed: 10 July 1992

Resigned: 01 February 2008

Elizabeth B.

Position: Director

Appointed: 10 July 1992

Resigned: 06 April 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Edward B. The abovementioned 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 Hand11 86752 00613 773154 74014 05764 7047 21842 510
Current Assets179 553617 010342 018340 446352 790532 146632 915431 669
Debtors167 686565 004328 245185 706338 733467 443625 697389 159
Net Assets Liabilities14 64055 98696 30481 07874 640109 167128 570125 810
Other Debtors  145 15768 451234 804389 072555 716262 350
Property Plant Equipment30 00030 00030 00030 00030 00030 00030 00030 000
Other
Accumulated Depreciation Impairment Property Plant Equipment39 32139 32139 32139 32139 32139 32139 32139 321
Average Number Employees During Period211111212111010
Bank Overdrafts40 579 13 337     
Creditors194 913591 024275 714289 368308 150452 980534 345335 859
Current Tax For Period  11 158-1 4901 3058 68583 869-22 950
Increase Decrease In Current Tax From Adjustment For Prior Periods   5 476    
Net Current Assets Liabilities-15 36025 98666 30451 07844 64079 16798 57095 810
Number Shares Issued Fully Paid3 0003 000      
Other Creditors105 686514 154199 175216 651286 868344 454345 149281 062
Par Value Share 1      
Property Plant Equipment Gross Cost69 32169 32169 32169 32169 32169 32169 32169 321
Taxation Social Security Payable47 16465 90952 04472 71719 97799 840105 32754 797
Total Borrowings40 579 13 337     
Trade Debtors Trade Receivables167 686565 004183 088117 255103 92978 37069 981126 809

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements