Butcher Group Limited NORWICH


Butcher Group started in year 1942 as Private Limited Company with registration number 00375153. The Butcher Group company has been functioning successfully for eighty two years now and its status is active. The firm's office is based in Norwich at Lancaster House. Postal code: NR7 0HF.

At present there are 2 directors in the the company, namely James B. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kim M. who worked with the the company until 31 July 2001.

Butcher Group Limited Address / Contact

Office Address Lancaster House
Office Address2 87 Yarmouth Road
Town Norwich
Post code NR7 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00375153
Date of Incorporation Tue, 21st Jul 1942
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 82 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 01 August 2001

James B.

Position: Director

Appointed: 18 November 1991

Jonathan B.

Position: Director

Appointed: 18 November 1991

John B.

Position: Director

Resigned: 31 August 2018

Kim M.

Position: Secretary

Appointed: 18 November 1991

Resigned: 31 July 2001

Harold B.

Position: Director

Appointed: 18 November 1991

Resigned: 13 May 2002

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Jonathan B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan B.

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

James B.

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

John B.

Notified on 6 April 2016
Ceased on 13 December 2020
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 924 7152 550 4722 341 911       
Balance Sheet
Cash Bank On Hand  249 005502 425317 301210 218449 085326 942146 243225 335
Current Assets162 998237 462304 325775 091526 666376 828733 116646 529480 268469 945
Debtors56 410135 07155 320272 666209 364166 610284 031319 587334 025244 610
Net Assets Liabilities  2 164 4392 486 7512 521 2752 750 6902 701 0832 858 5132 948 7353 084 232
Other Debtors  52 050267 282200 720163 196226 327311 009318 086229 713
Property Plant Equipment  2851 0766 2746 43910 4708 3277 4017 064
Cash Bank In Hand106 588102 391249 005       
Tangible Fixed Assets4 069 9993 590 5683 590 284       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve113 923219 68011 119       
Shareholder Funds2 924 7152 550 4722 341 911       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 07225 41326 1009 76914 96320 67623 80126 359
Average Number Employees During Period     65666
Bank Borrowings Overdrafts  1 350 0001 771 6911 703 1491 636 3012 042 6632 026 9941 959 6571 772 320
Corporation Tax Payable  12 08621 87522 06427 19537 94763 02945 68523 885
Creditors  1 350 0001 771 6911 703 1491 636 3011 813 3172 026 9941 959 6571 772 320
Disposals Investment Property Fair Value Model         96 000
Dividends Paid  274 54645 500260 261191 397152 888   
Fixed Assets4 070 0003 590 5693 590 2843 851 0764 067 2744 410 4394 414 4704 733 3275 072 4015 077 064
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     343 000 321 000340 000101 000
Increase From Depreciation Charge For Year Property Plant Equipment   3411 3982 7455 1945 7134 1734 609
Investment Property  3 589 9993 850 0004 061 0004 404 0004 404 0004 725 0005 065 0005 070 000
Investment Property Fair Value Model    4 061 0004 404 0004 404 0004 725 0005 065 0005 070 000
Net Current Assets Liabilities-1 085 640-1 006 638101 627564 779328 100181 685534 409400 481236 709204 694
Number Shares Issued Fully Paid   7 9407 940     
Other Creditors  168 08390 93877 70075 66670 42093 576100 656138 172
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    71119 076  1 0482 051
Other Disposals Property Plant Equipment    71120 774  4 7122 051
Other Taxation Social Security Payable  10 67213 03611 43711 39220 1998 55013 52213 101
Par Value Share 1111     
Profit Loss  66 070367 812294 785420 812103 281   
Property Plant Equipment Gross Cost  25 35726 48932 37416 20825 43329 00331 20233 423
Provisions For Liabilities Balance Sheet Subtotal  177 472157 413170 950205 133205 133248 301400 718425 206
Total Additions Including From Business Combinations Property Plant Equipment   1 1326 5964 6089 2253 5706 9114 272
Total Assets Less Current Liabilities2 984 3602 583 9313 691 9114 415 8554 395 3744 592 1244 948 8795 133 8085 309 1105 281 758
Trade Creditors Trade Payables  11 8579 82616 03211 44912 80415 22316 35922 756
Trade Debtors Trade Receivables  3 2705 3848 6443 41457 7048 57815 93914 897
Creditors Due After One Year59 64533 4591 350 000       
Creditors Due Within One Year1 248 6381 244 100202 698       
Investments Fixed Assets11        
Number Shares Allotted 8 3368 336       
Revaluation Reserve2 780 7922 300 7922 300 792       
Share Capital Allotted Called Up Paid8 3368 3368 336       
Tangible Fixed Assets Additions 711        
Tangible Fixed Assets Cost Or Valuation4 094 6453 615 3563 615 356       
Tangible Fixed Assets Depreciation24 64624 78825 072       
Tangible Fixed Assets Depreciation Charged In Period 142284       
Tangible Fixed Assets Increase Decrease From Revaluations -480 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, February 2024
Free Download (12 pages)

Company search

Advertisements