Butcher Curnow & Company Limited LONDON


Founded in 1904, Butcher Curnow & Company, classified under reg no. 00080437 is an active company. Currently registered at Shaptor Studio SE3 0BU, London the company has been in the business for one hundred and twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Diana B., Ronald B. and Marco N.. In addition one secretary - Marco N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lilian B. who worked with the the company until 16 January 1998.

Butcher Curnow & Company Limited Address / Contact

Office Address Shaptor Studio
Office Address2 35 Tranquil Vale
Town London
Post code SE3 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00080437
Date of Incorporation Wed, 23rd Mar 1904
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 120 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Diana B.

Position: Director

Appointed: 16 May 2018

Ronald B.

Position: Director

Appointed: 16 May 2018

Marco N.

Position: Secretary

Appointed: 28 April 2017

Marco N.

Position: Director

Appointed: 28 April 2017

Lilian B.

Position: Secretary

Resigned: 16 January 1998

Thomas G.

Position: Director

Appointed: 16 September 2013

Resigned: 28 April 2017

Evelyn B.

Position: Secretary

Appointed: 16 January 1998

Resigned: 28 April 2017

Evelyn B.

Position: Director

Appointed: 01 September 1995

Resigned: 28 April 2017

Lilian B.

Position: Director

Appointed: 09 May 1991

Resigned: 24 August 2013

John B.

Position: Director

Appointed: 09 May 1991

Resigned: 18 December 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Shaptor Capital Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Diana B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ronald B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaptor Capital Ltd

Shaptor Studio 35 Tranquil Vale, London, Kent, SE3 0BU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 9936071
Notified on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diana B.

Notified on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Ronald B.

Notified on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Bpdm Group Ltd

Castle House Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01040484
Notified on 15 January 2018
Ceased on 10 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth945 4151 043 4162 740 408       
Balance Sheet
Cash Bank On Hand  73 89150 34561 68155 93620 524278 435373 8801 432 820
Current Assets38 96771 745100 51394 741106 919246 192404 104520 477528 6441 567 102
Debtors11 34819 57626 62244 39645 238190 256383 580242 042154 764134 282
Net Assets Liabilities   2 083 5762 011 9112 004 9432 237 0832 307 1112 321 6272 405 881
Other Debtors  9 8869 88619 40421 498254 93815 13411 7954 571
Property Plant Equipment  20 269 432471352   
Cash Bank In Hand27 61952 16973 891       
Tangible Fixed Assets33 55526 36720 269       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve56 11779 118101 110       
Shareholder Funds945 4151 043 4162 740 408       
Other
Accrued Liabilities    3 5002 800104 62880 544143 249153 340
Accumulated Depreciation Impairment Property Plant Equipment  40 853 7127246   
Additional Provisions Increase From New Provisions Recognised       12 403  
Additions Other Than Through Business Combinations Investment Property Fair Value Model      1 449 122164 846172 129409 184
Additions Other Than Through Business Combinations Property Plant Equipment    439159    
Amounts Owed By Related Parties       39 717663753
Amounts Owed To Related Parties     114 9621 714 1581 935 5481 955 2913 285 483
Average Number Employees During Period   1433333
Comprehensive Income Expense     -6 967232 14070 02814 516 
Creditors  30 37461 1655 250151 5301 824 5992 023 0352 101 0033 464 230
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -1 222   
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -3 400 -3 951 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 853   -276  
Disposals Property Plant Equipment   61 122   -598  
Fixed Assets933 5551 001 3672 670 2692 050 0002 050 4322 050 4713 850 3524 014 846  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    -140 190     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      350 878   
Increase Decrease In Existing Provisions        87 812161
Increase From Depreciation Charge For Year Property Plant Equipment    712011930  
Increase In Loans Owed By Related Parties Due To Loans Advanced     1 222 39 71766390
Increase In Loans Owed To Related Parties Due To Loans Advanced     116 1841 601 374221 390  
Investment Property  2 650 0002 050 0002 050 0002 050 0003 850 0004 014 8464 186 9754 596 159
Investment Property Fair Value Model  2 650 0002 050 0002 050 0002 050 0003 850 0004 014 8464 186 9754 596 159
Loans From Directors   2 835      
Loans Owed By Related Parties     1 222 39 717663753
Loans Owed To Related Parties     116 1841 714 1583 951  
Net Current Assets Liabilities11 86042 04970 13933 576101 66994 662-1 420 495-1 502 558-1 572 359-1 897 128
Number Shares Issued Fully Paid     15 00015 00015 00015 00015 000
Other Creditors  28 28357 5715 250     
Par Value Share 11   1111
Prepayments    15 948168 758128 642129 526128 666128 797
Profit Loss     -6 967232 14070 02814 516 
Property Plant Equipment Gross Cost  61 122 439598598   
Provisions      192 774205 177292 989293 150
Provisions For Liabilities Balance Sheet Subtotal    140 190140 190192 774205 177292 989293 150
Taxation Social Security Payable   3 594    2 40420 843
Total Assets Less Current Liabilities945 4151 043 4162 740 4082 083 5762 152 1012 145 1332 429 8572 512 2882 614 6162 699 031
Trade Creditors Trade Payables     33 7685 8136 943594 564
Trade Debtors Trade Receivables   9 8869 886  57 66513 640161
Director Remuneration   44 51210 272     
Creditors Due Within One Year27 10729 69630 374       
Deferred Tax Asset Debtors   34 094      
Number Shares Allotted 15 00015 000       
Other Taxation Social Security Payable  2 0913 594      
Prepayments Accrued Income  16 736       
Revaluation Reserve874 298949 2982 624 298       
Share Capital Allotted Called Up Paid15 00015 00015 000       
Tangible Fixed Assets Additions 1 600657       
Tangible Fixed Assets Cost Or Valuation58 86560 46561 122       
Tangible Fixed Assets Depreciation25 31034 09840 853       
Tangible Fixed Assets Depreciation Charged In Period 8 7886 755       
Tangible Fixed Assets Increase Decrease From Revaluations 75 0001 675 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
Free Download (13 pages)

Company search