Butler Mortgages Limited WESTBURY


Founded in 2003, Butler Mortgages, classified under reg no. 04637821 is an active company. Currently registered at 24 Warminster Road BA13 3PE, Westbury the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 28th March 2003 Butler Mortgages Limited is no longer carrying the name Butler Associates Mortgages.

Currently there are 2 directors in the the company, namely Michael B. and Ian C.. In addition one secretary - Ian C. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Butler Mortgages Limited Address / Contact

Office Address 24 Warminster Road
Town Westbury
Post code BA13 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637821
Date of Incorporation Wed, 15th Jan 2003
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 15 January 2003

Ian C.

Position: Director

Appointed: 15 January 2003

Ian C.

Position: Secretary

Appointed: 15 January 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 15 January 2003

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 2003

Resigned: 15 January 2003

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Micheal B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Micheal B.

Notified on 15 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 15 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Butler Associates Mortgages March 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-44 984-48 627-34 903       
Balance Sheet
Current Assets1 404277 21 822155 996184-1125
Net Assets Liabilities   -22 336-5 903-4 29625-1 717-3 34010 447
Cash Bank In Hand1 146         
Debtors258277301317      
Other Debtors  301317      
Property Plant Equipment  130       
Tangible Fixed Assets 259130       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-44 986-48 629-34 905       
Shareholder Funds-44 984-48 627-34 903       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 1901 5002 4001 8501 300  
Amounts Owed By Directors      5 996   
Average Number Employees During Period  33422222
Creditors  35 33422 6536 8992 7216 4371 9743 83310 999
Fixed Assets    3404561 9571 00117079
Net Current Assets Liabilities-44 984-48 886-35 033-22 336-4 743-2 352-82-1 4183 51010 526
Prepayments Accrued Income   317334     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    334354359372324348
Total Assets Less Current Liabilities-44 984-48 627-34 903-22 336-4 403-1 8961 875-417-3 34010 447
Accumulated Depreciation Impairment Property Plant Equipment  13 44413 574      
Bank Borrowings Overdrafts  3 9874 325      
Creditors Due Within One Year46 38849 16335 334       
Increase From Depreciation Charge For Year Property Plant Equipment   130      
Number Shares Allotted 22       
Other Creditors  12 4626 992      
Other Taxation Social Security Payable  3 1353 589      
Par Value Share 11       
Property Plant Equipment Gross Cost  13 574       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 389        
Tangible Fixed Assets Cost Or Valuation13 18513 574        
Tangible Fixed Assets Depreciation13 18513 31513 444       
Tangible Fixed Assets Depreciation Charged In Period 130129       
Trade Creditors Trade Payables  15 7507 747      
Advances Credits Directors19 91017 1748 723       
Advances Credits Made In Period Directors5 9137 313        
Advances Credits Repaid In Period Directors3 1944 577        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search

Advertisements