You are here: bizstats.co.uk > a-z index > C list

C. Butt Limited HARLESTONE ROAD


C. Butt started in year 1955 as Private Limited Company with registration number 00544246. The C. Butt company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Harlestone Road at Sheaf Close Barn Way. Postal code: NN5 7UL.

The firm has 5 directors, namely David B., Jonathan B. and Robert B. and others. Of them, Gerald B., Brian B. have been with the company the longest, being appointed on 31 October 1991 and David B. has been with the company for the least time - from 30 June 2005. As of 29 April 2024, there were 8 ex directors - Sylvia G., Peter G. and others listed below. There were no ex secretaries.

This company operates within the NN5 7UL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1047353 . It is located at Auldtoun C/o Robert Muirhead, Lesmahagow, Lanark with a total of 18 carsand 18 trailers.

C. Butt Limited Address / Contact

Office Address Sheaf Close Barn Way
Office Address2 Lodge Farm Industrial Estate
Town Harlestone Road
Post code NN5 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00544246
Date of Incorporation Sat, 5th Feb 1955
Industry Freight transport by road
End of financial Year 30th April
Company age 69 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Gerald B.

Position: Secretary

Resigned:

David B.

Position: Director

Appointed: 30 June 2005

Jonathan B.

Position: Director

Appointed: 16 January 1997

Robert B.

Position: Director

Appointed: 12 January 1995

Gerald B.

Position: Director

Appointed: 31 October 1991

Brian B.

Position: Director

Appointed: 31 October 1991

Sylvia G.

Position: Director

Resigned: 27 April 2018

Peter G.

Position: Director

Appointed: 31 July 2013

Resigned: 21 June 2018

Karl H.

Position: Director

Appointed: 04 December 2003

Resigned: 27 May 2016

John R.

Position: Director

Appointed: 10 May 2001

Resigned: 11 June 2013

Cyril S.

Position: Director

Appointed: 31 October 1991

Resigned: 30 September 1992

Clive H.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 2016

John B.

Position: Director

Appointed: 31 October 1991

Resigned: 06 September 2003

William B.

Position: Director

Appointed: 31 October 1991

Resigned: 10 December 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As we established, there is David B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Gerald B. This PSC and has 50,01-75% voting rights. Moving on, there is Brian B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 50,01-75% voting rights.

David B.

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

Gerald B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Brian B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Jonathan B.

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

C Butt Holdings Limited

C Butt Limited Sheaf Close, Lodge Farm Industrial Estate, Northampton, NN5 7UL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06598092
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert B.

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

Peter G.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-012022-04-30
Balance Sheet
Cash Bank On Hand4 293 3483 263 789
Current Assets7 360 3408 167 850
Debtors3 040 7334 748 795
Net Assets Liabilities4 769 1555 459 037
Property Plant Equipment936 4631 636 019
Total Inventories26 259155 266
Other
Audit Fees Expenses16 00016 500
Accrued Liabilities Deferred Income529 326733 125
Accumulated Depreciation Impairment Property Plant Equipment3 472 2713 214 634
Additions Other Than Through Business Combinations Property Plant Equipment 1 127 711
Administrative Expenses2 449 5522 869 918
Amounts Owed By Group Undertakings25 74925 749
Average Number Employees During Period108118
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment452 195363 278
Cost Sales11 610 40713 877 950
Creditors860 092843 380
Deferred Tax Asset Debtors 430 996
Depreciation Expense Property Plant Equipment55 230 
Dividends Paid40 78890 640
Dividends Paid On Shares Interim40 78890 640
Finance Lease Liabilities Present Value Total403 051314 296
Finance Lease Payments Owing Minimum Gross431 909327 853
Finished Goods Goods For Resale26 259155 266
Further Item Creditors Component Total Creditors556 731629 177
Further Item Tax Increase Decrease Component Adjusting Items -430 996
Future Finance Charges On Finance Leases28 85813 557
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 389 5742 178 670
Gain Loss On Disposals Property Plant Equipment 71 067
Gross Profit Loss2 666 2593 237 079
Increase From Depreciation Charge For Year Property Plant Equipment 412 601
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 41918 338
Interest Income On Bank Deposits2 848703
Interest Payable Similar Charges Finance Costs5 41918 338
Net Current Assets Liabilities4 692 7844 666 398
Operating Profit Loss216 707367 161
Other Creditors186 227276 946
Other Deferred Tax Expense Credit -430 996
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 670 238
Other Disposals Property Plant Equipment 685 792
Other Interest Receivable Similar Income Finance Income2 848703
Other Taxation Social Security Payable408 134474 311
Pension Other Post-employment Benefit Costs Other Pension Costs121 445171 135
Prepayments Accrued Income564 605461 342
Profit Loss214 136780 522
Profit Loss On Ordinary Activities Before Tax214 136349 526
Property Plant Equipment Gross Cost4 408 7344 850 653
Social Security Costs 428 101
Staff Costs Employee Benefits Expense 4 276 559
Tax Decrease From Utilisation Tax Losses40 68666 410
Tax Expense Credit Applicable Tax Rate40 68666 410
Tax Tax Credit On Profit Or Loss On Ordinary Activities -430 996
Total Assets Less Current Liabilities5 629 2476 302 417
Total Operating Lease Payments1 683 1491 979 754
Trade Creditors Trade Payables1 444 1791 916 977
Trade Debtors Trade Receivables2 450 3793 830 708
Turnover Revenue14 276 66617 115 029
Wages Salaries 3 677 323
Company Contributions To Defined Benefit Plans Directors37 73043 368
Director Remuneration296 750377 592
Director Remuneration Benefits Including Payments To Third Parties334 480420 960

Transport Operator Data

Auldtoun C/o Robert Muirhead
Address Lesmahagow
City Lanark
Post code ML11 0JT
Vehicles 18
Trailers 18

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 17th, December 2023
Free Download (27 pages)

Company search

Advertisements