Bootyman Printers Limited FREIGHTLINER ROAD,HULL


Founded in 1992, Bootyman Printers, classified under reg no. 02733554 is an active company. Currently registered at Units 1 And 2 HU3 4UW, Freightliner Road,hull the company has been in the business for 32 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 2 directors, namely Robert J., Tania M.. Of them, Robert J., Tania M. have been with the company the longest, being appointed on 29 March 2018. At present 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.

Bootyman Printers Limited Address / Contact

Office Address Units 1 And 2
Office Address2 Brighton Street Industrial Est.
Town Freightliner Road,hull
Post code HU3 4UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733554
Date of Incorporation Wed, 22nd Jul 1992
Industry Printing n.e.c.
End of financial Year 29th September
Company age 32 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Robert J.

Position: Director

Appointed: 29 March 2018

Tania M.

Position: Director

Appointed: 29 March 2018

Andrew B.

Position: Director

Appointed: 01 October 2012

Resigned: 27 April 2022

Philip B.

Position: Secretary

Appointed: 27 September 2012

Resigned: 29 March 2018

Howard W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 December 2010

Michael L.

Position: Director

Appointed: 30 September 1993

Resigned: 11 November 1998

Christopher S.

Position: Director

Appointed: 22 July 1992

Resigned: 01 October 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1992

Resigned: 22 July 1992

Joseph B.

Position: Secretary

Appointed: 22 July 1992

Resigned: 01 October 2007

Philip B.

Position: Director

Appointed: 22 July 1992

Resigned: 29 March 2018

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Sandco 1101 Limited from North Humberside, United Kingdom. The abovementioned PSC is categorised as "a limited" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Northland Private Equity Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sandco 1101 Limited

Units 1 And 2 Brighton Street Industrial Est., Freightliner Road,Hull, North Humberside, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 07504697
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Northland Private Equity Limited

40 Gracechurch Street, 2nd Floor, London, EC3V 0BT, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10702973
Notified on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth449 406642 063747 589      
Balance Sheet
Cash Bank In Hand253 902195 392211 987      
Cash Bank On Hand  211 987500 80327 925244 782285 615168 639170 537
Current Assets1 383 0231 452 7181 681 2781 984 1172 937 8373 382 4153 746 8853 921 9944 293 400
Debtors970 8101 015 8531 279 7731 294 0822 588 6512 571 9762 996 1823 253 0953 522 387
Intangible Fixed Assets45 000        
Net Assets Liabilities  747 589954 4191 101 2471 362 8931 768 0282 229 7772 778 018
Net Assets Liabilities Including Pension Asset Liability449 406642 063747 589      
Other Debtors  39 27926 6091 100 8021 100 8021 700 8021 960 8022 310 802
Property Plant Equipment  943 6281 374 6891 061 582694 276368 682170 571216 758
Stocks Inventory158 311241 473189 518      
Tangible Fixed Assets557 4391 090 917943 628      
Total Inventories  189 518189 232321 261565 657465 088500 260600 476
Reserves/Capital
Called Up Share Capital15 00015 00015 000      
Profit Loss Account Reserve434 406627 063732 589      
Shareholder Funds449 406642 063747 589      
Other
Accruals Deferred Income2 7502 2501 750      
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 7501 250750250   
Accumulated Amortisation Impairment Intangible Assets  99 20799 20799 20799 20799 20799 207 
Accumulated Depreciation Impairment Property Plant Equipment  1 024 423809 9601 130 9431 506 2731 849 7212 056 3552 051 865
Amounts Owed By Group Undertakings  72 50072 50072 50072 50072 50072 50072 500
Average Number Employees During Period  19232528293029
Corporation Tax Payable  58 07540 05180 950112 193160 477129 87586 199
Corporation Tax Recoverable  16 836      
Creditors  412 830802 361951 191637 136382 060155 496207 798
Creditors Due After One Year236 012572 595412 830      
Creditors Due Within One Year1 221 9161 174 4871 329 125      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   533 14155 668 19 843 124 873
Disposals Property Plant Equipment   624 74955 6681 00030 285 148 800
Finance Lease Liabilities Present Value Total  402 830792 361643 576472 381308 938163 44290 259
Fixed Assets602 4391 090 917943 6281 374 6891 061 582694 276368 682170 571216 758
Future Minimum Lease Payments Under Non-cancellable Operating Leases     63 90063 90063 90063 900
Increase From Depreciation Charge For Year Property Plant Equipment   318 678376 651375 330363 291206 634120 383
Intangible Assets Gross Cost  99 20799 20799 20799 20799 20799 207 
Intangible Fixed Assets Aggregate Amortisation Impairment54 20799 207       
Intangible Fixed Assets Amortisation Charged In Period 15 000       
Intangible Fixed Assets Cost Or Valuation99 20799 207       
Intangible Fixed Assets Impairment Losses 30 000       
Net Current Assets Liabilities161 107278 231352 153531 2591 098 6031 360 5691 783 9082 214 7022 773 602
Number Shares Allotted 15 00015 000      
Number Shares Issued Fully Paid   15 00015 00015 00015 00015 00015 000
Other Creditors  88 867134 679193 349106 610147 09147 87756 715
Other Payables Accrued Expenses  535 247668 944615 878799 589   
Other Remaining Borrowings    154 755142 860142 86050 632142 561
Other Taxation Social Security Payable  101 58299 749123 367133 670126 009106 139117 980
Par Value Share 11111111
Property Plant Equipment Gross Cost  1 968 0512 184 6492 192 5252 200 5492 218 4032 226 9262 268 623
Provisions For Liabilities Balance Sheet Subtotal  133 612147 918106 99754 5662 502 4 544
Provisions For Liabilities Charges75 378152 240133 612      
Raw Materials  177 518177 232309 261553 657453 088488 260588 476
Redeemable Preference Shares Liability    10 00010 000   
Secured Debts285 887392 637       
Share Capital Allotted Called Up Paid15 00015 00015 000      
Tangible Fixed Assets Additions 821 453114 855      
Tangible Fixed Assets Cost Or Valuation1 632 7431 853 1961 968 051      
Tangible Fixed Assets Depreciation1 075 304762 2791 024 423      
Tangible Fixed Assets Depreciation Charged In Period 81 627262 144      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 471 821       
Tangible Fixed Assets Disposals 601 000       
Tangible Fixed Assets Impairment Losses 77 169       
Total Additions Including From Business Combinations Property Plant Equipment   841 34763 5449 02448 1398 523190 497
Total Assets Less Current Liabilities763 5461 369 1481 295 7811 905 9482 160 1852 054 8452 152 5902 385 2732 990 360
Total Borrowings  944 3941 501 1791 415 144635 823   
Trade Creditors Trade Payables  385 602345 993524 825563 482435 026468 732421 209
Trade Debtors Trade Receivables  998 7221 071 4051 342 0291 348 8791 167 2381 144 6601 088 947
Work In Progress  12 00012 00012 00012 00012 00012 00012 000
Advances Credits Directors2 3142 314       
Advances Credits Made In Period Directors1 086        
Advances Credits Repaid In Period Directors3 836        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements