Butts Croft Limited PETERBOROUGH


Butts Croft started in year 1984 as Private Limited Company with registration number 01850517. The Butts Croft company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Peterborough at Srinivas Church Street. Postal code: PE7 3UU. Since 2000/03/28 Butts Croft Limited is no longer carrying the name Cheremy Grange.

The firm has 2 directors, namely Anish K., Koneru P.. Of them, Koneru P. has been with the company the longest, being appointed on 12 December 1992 and Anish K. has been with the company for the least time - from 16 December 2011. Currently there is 1 former director listed by the firm - Usha K., who left the firm on 16 December 2011. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Butts Croft Limited Address / Contact

Office Address Srinivas Church Street
Office Address2 Alwalton
Town Peterborough
Post code PE7 3UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850517
Date of Incorporation Tue, 25th Sep 1984
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Anish K.

Position: Director

Appointed: 16 December 2011

Koneru P.

Position: Director

Appointed: 12 December 1992

Usha K.

Position: Director

Appointed: 17 March 2000

Resigned: 16 December 2011

Usha K.

Position: Secretary

Appointed: 07 February 1997

Resigned: 01 March 2020

Stuart C.

Position: Secretary

Appointed: 12 December 1992

Resigned: 07 February 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Koneru P. This PSC has significiant influence or control over the company,.

Koneru P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cheremy Grange March 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand473 329835 943590 691707 660169 627198 876123 000
Current Assets826 513913 312956 3541 208 3561 001 357872 123968 832
Debtors353 18477 369365 663500 696831 730673 247845 832
Net Assets Liabilities1 856 4181 925 2201 997 1332 153 9322 097 7101 924 6412 053 766
Other Debtors353 18477 369365 663500 696831 730673 247845 832
Property Plant Equipment1 097 6041 089 7991 083 1731 077 5491 072 7771 069 0491 069 392
Other
Accumulated Amortisation Impairment Intangible Assets20 000      
Accumulated Depreciation Impairment Property Plant Equipment168 264176 069182 695188 319193 091197 178200 965
Average Number Employees During Period  3133302929
Corporation Tax Payable3 34822 84218 03691 77624 35948 22134 417
Creditors58 00970 05835 729126 30251 24892 01359 940
Fixed Assets   1 077 5491 152 4271 148 6991 149 042
Increase From Depreciation Charge For Year Property Plant Equipment 7 8056 6265 6244 7724 0873 787
Intangible Assets Gross Cost20 000      
Investments Fixed Assets    79 65079 65079 650
Net Current Assets Liabilities768 504843 254920 6251 082 054950 109780 110908 892
Number Shares Issued Fully Paid 280 000     
Other Creditors41 85630 0954 4344 8364 82427 0394 263
Other Investments Other Than Loans    79 65079 65079 650
Other Taxation Social Security Payable12 8053 51013 25926 23016 51714 99321 260
Par Value Share 1     
Property Plant Equipment Gross Cost1 265 8681 265 8681 265 8681 265 8681 265 8681 266 2271 270 357
Provisions For Liabilities Balance Sheet Subtotal9 6907 8336 6655 6714 8264 1684 168
Taxation Including Deferred Taxation Balance Sheet Subtotal9 6907 8336 6655 6714 8264 168 
Total Additions Including From Business Combinations Property Plant Equipment     3594 130
Total Assets Less Current Liabilities1 866 1081 933 0532 003 7982 159 6032 102 5361 928 8092 057 934
Trade Creditors Trade Payables 13 611 3 4605 5481 760 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements