Butler & Willow Limited DERBY


Butler & Willow Limited was formally closed on 2021-10-21. Butler & Willow was a private limited company that was situated at St. Helens House, King Street, Derby, DE1 3EE. Its net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 1994-05-03) was run by 1 director and 1 secretary.
Director Albert W. who was appointed on 01 December 2010.
Among the secretaries, we can name: Marie W. appointed on 01 October 2014.

The company was officially categorised as "specialised design activities" (74100), "other construction installation" (43290), "other professional, scientific and technical activities not elsewhere classified" (74909). As stated in the Companies House data, there was a name change on 1995-12-08 and their previous name was B & W Project Management. The last confirmation statement was sent on 2020-04-22 and last time the annual accounts were sent was on 31 July 2019. 2016-04-22 was the date of the most recent annual return.

Butler & Willow Limited Address / Contact

Office Address St. Helens House
Office Address2 King Street
Town Derby
Post code DE1 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924881
Date of Incorporation Tue, 3rd May 1994
Date of Dissolution Thu, 21st Oct 2021
Industry specialised design activities
Industry Other construction installation
End of financial Year 31st July
Company age 27 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Thu, 6th May 2021
Last confirmation statement dated Wed, 22nd Apr 2020

Company staff

Marie W.

Position: Secretary

Appointed: 01 October 2014

Albert W.

Position: Director

Appointed: 01 December 2010

John S.

Position: Secretary

Appointed: 08 May 2014

Resigned: 31 January 2019

John S.

Position: Director

Appointed: 01 December 2010

Resigned: 31 January 2019

Jonathan B.

Position: Director

Appointed: 03 May 1994

Resigned: 30 September 2014

Albert W.

Position: Secretary

Appointed: 03 May 1994

Resigned: 31 July 2014

Albert W.

Position: Director

Appointed: 03 May 1994

Resigned: 06 August 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1994

Resigned: 03 May 1994

People with significant control

Albert W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

B & W Project Management December 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand1 597 9032 164 6021 453 5211 165 700
Current Assets 3 496 2252 146 7432 005 013
Debtors1 371 1101 331 623693 222839 313
Net Assets Liabilities 1 235 874851 5431 058 069
Other Debtors22 29851 71759 851 
Property Plant Equipment197 812379 983262 066147 101
Other
Accumulated Depreciation Impairment Property Plant Equipment352 075349 516395 840505 698
Corporation Tax Payable222 500168 246206 485 
Creditors2 318 3682 451 69176 43726 749
Finance Lease Liabilities Present Value Total21 234133 20476 43726 749
Increase From Depreciation Charge For Year Property Plant Equipment 116 519131 499131 389
Net Current Assets Liabilities 1 044 534707 363958 292
Other Creditors908 5201 359 314719 452531 855
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 119 07885 17621 531
Other Disposals Property Plant Equipment 122 71186 48121 583
Other Taxation Social Security Payable117 74566 39170 490158 044
Property Plant Equipment Gross Cost549 883729 499657 906652 799
Provisions For Liabilities Balance Sheet Subtotal 55 43941 44920 575
Total Additions Including From Business Combinations Property Plant Equipment 302 32714 88716 476
Total Assets Less Current Liabilities 1 424 517969 4291 105 393
Trade Creditors Trade Payables1 069 603857 740442 953356 822
Trade Debtors Trade Receivables1 348 8121 279 906633 371781 251

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, October 2019
Free Download (9 pages)

Company search