Buttress Group Limited WATFORD


Buttress Group started in year 1982 as Private Limited Company with registration number 01632071. The Buttress Group company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Watford at Hillier Hopkins Llp First Floor Radius House 51. Postal code: WD17 1HP. Since April 10, 2003 Buttress Group Limited is no longer carrying the name The Maidaid Glasswasher Company (london).

The company has 2 directors, namely Wendy W., Oliver B.. Of them, Oliver B. has been with the company the longest, being appointed on 24 April 2018 and Wendy W. has been with the company for the least time - from 25 January 2024. 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.

Buttress Group Limited Address / Contact

Office Address Hillier Hopkins Llp First Floor Radius House 51
Office Address2 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01632071
Date of Incorporation Thu, 29th Apr 1982
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Wendy W.

Position: Director

Appointed: 25 January 2024

Oliver B.

Position: Director

Appointed: 24 April 2018

Alan P.

Position: Director

Resigned: 31 December 2015

Martin G.

Position: Director

Resigned: 25 August 2020

Roger K.

Position: Director

Appointed: 03 April 2017

Resigned: 24 April 2018

David R.

Position: Director

Appointed: 01 January 2016

Resigned: 03 April 2017

Christopher M.

Position: Director

Appointed: 01 January 2016

Resigned: 16 July 2020

Julian L.

Position: Director

Appointed: 01 January 2016

Resigned: 16 July 2020

David R.

Position: Secretary

Appointed: 01 January 2016

Resigned: 03 April 2017

Alan B.

Position: Director

Appointed: 21 April 2005

Resigned: 17 October 2006

Roger K.

Position: Director

Appointed: 01 November 2000

Resigned: 31 December 2015

Stephen L.

Position: Director

Appointed: 18 August 1998

Resigned: 18 February 2000

Martin G.

Position: Secretary

Appointed: 31 July 1998

Resigned: 31 December 2015

Tony R.

Position: Director

Appointed: 01 December 1993

Resigned: 27 October 2000

Roger K.

Position: Director

Appointed: 24 July 1992

Resigned: 31 July 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Hc 1225 Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hc 1225 Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08957055
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Maidaid Glasswasher Company (london) April 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand42 545451 920
Current Assets5 793 9166 019 137
Debtors5 294 5195 071 324
Net Assets Liabilities2 437 4363 670 321
Other Debtors229 897133 076
Property Plant Equipment64 26651 704
Total Inventories456 852495 893
Other
Accumulated Amortisation Impairment Intangible Assets143 959152 209
Accumulated Depreciation Impairment Property Plant Equipment241 378257 640
Additions Other Than Through Business Combinations Property Plant Equipment 3 700
Amounts Owed By Related Parties3 614 5753 840 969
Amounts Owed To Related Parties586 357535 284
Average Number Employees During Period1721
Bank Overdrafts168 480 
Creditors3 110 7482 241 244
Financial Commitments Other Than Capital Commitments1 728 4261 570 839
Finished Goods Goods For Resale456 852495 893
Fixed Assets85 39664 584
Increase Decrease In Existing Provisions -17 122
Increase From Amortisation Charge For Year Intangible Assets 8 250
Increase From Depreciation Charge For Year Property Plant Equipment 16 262
Intangible Assets21 13012 880
Intangible Assets Gross Cost165 089165 089
Investments In Subsidiaries-40 
Net Current Assets Liabilities2 683 1683 777 893
Other Creditors390 491139 444
Other Remaining Borrowings139 280 
Property Plant Equipment Gross Cost305 644309 344
Provisions331 128172 156
Provisions For Liabilities Balance Sheet Subtotal331 128172 156
Provisions Used -141 850
Taxation Social Security Payable355 591304 727
Total Assets Less Current Liabilities2 768 5643 842 477
Total Borrowings307 760 
Trade Creditors Trade Payables1 470 5491 261 789
Trade Debtors Trade Receivables1 450 0471 097 279

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (26 pages)

Company search