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

O.& C.butcher(outfitters)limited SUFFOLK


Founded in 1952, O.& C.butcher(outfitters), classified under reg no. 00504905 is an active company. Currently registered at 129 High Street IP15 5AS, Suffolk the company has been in the business for 72 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

There is a single director in the firm at the moment - James S., appointed on 7 March 2007. In addition, a secretary was appointed - James S., appointed on 7 March 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carolyn M. who worked with the the firm until 7 March 2007.

O.& C.butcher(outfitters)limited Address / Contact

Office Address 129 High Street
Office Address2 Aldeburgh
Town Suffolk
Post code IP15 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00504905
Date of Incorporation Thu, 28th Feb 1952
Industry Retail sale of clothing in specialised stores
End of financial Year 28th February
Company age 72 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

James S.

Position: Secretary

Appointed: 07 March 2007

James S.

Position: Director

Appointed: 07 March 2007

Richard S.

Position: Director

Appointed: 07 March 2007

Resigned: 24 February 2020

Carolyn M.

Position: Secretary

Appointed: 05 May 1999

Resigned: 07 March 2007

Catherine C.

Position: Director

Appointed: 05 May 1999

Resigned: 07 March 2007

Reginald C.

Position: Director

Appointed: 28 June 1991

Resigned: 30 March 1999

Derek C.

Position: Director

Appointed: 28 June 1991

Resigned: 07 March 2007

Maud C.

Position: Director

Appointed: 28 June 1991

Resigned: 05 May 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is James S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Richard S. This PSC has significiant influence or control over the company,.

James S.

Notified on 28 April 2017
Nature of control: significiant influence or control

Richard S.

Notified on 28 April 2017
Ceased on 24 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth229 578239 648       
Balance Sheet
Cash Bank On Hand 40 92819 58340 92746 61027 33152 47068 54717 372
Current Assets328 860364 771386 274363 445326 872343 049280 258320 149389 725
Debtors3 4038 55218 9727 4006 7443 84611 7753 0312 577
Net Assets Liabilities  243 726242 609168 08192 816-31 48897 64992 390
Other Debtors 7 94716 3743 6313 6273 3696 8733 0312 577
Property Plant Equipment 40 32942 614194 411285 129252 840218 646186 002158 840
Total Inventories 315 291347 719315 118273 518311 872216 013248 571369 776
Cash Bank In Hand52 55440 928       
Intangible Fixed Assets2 5375 074       
Stocks Inventory272 903315 291       
Tangible Fixed Assets51 06140 329       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve226 578236 648       
Shareholder Funds229 578239 648       
Other
Accumulated Amortisation Impairment Intangible Assets 14 19517 36719 27021 76024 25026 74026 740 
Accumulated Depreciation Impairment Property Plant Equipment 127 042141 674151 013188 625224 328259 292292 617300 621
Amounts Owed By Related Parties 5942 3402 2492 377    
Amounts Owed To Group Undertakings   80 000130 000181 261247 962122 875108 157
Average Number Employees During Period    1616161719
Bank Borrowings Overdrafts 43 11963 56258 599135 337120 851144 621121 91572 087
Corporation Tax Payable 7 9984 8154 903   28 5063 677
Corporation Tax Recoverable 66   4 903  
Creditors 158 572183 20558 599135 337120 851144 621121 91572 087
Dividends Paid On Shares    4 9802 490   
Fixed Assets53 59845 403 194 411290 110255 330218 646  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    698 418651 417602 333550 333498 333
Increase From Amortisation Charge For Year Intangible Assets  3 1721 9032 4902 4902 490  
Increase From Depreciation Charge For Year Property Plant Equipment  14 6339 33937 61235 70434 96433 32533 898
Intangible Assets 5 0741 903 4 9802 490   
Intangible Assets Gross Cost 19 27019 27019 27026 74026 74026 74026 740 
Net Current Assets Liabilities193 734206 199203 069109 32125 441-31 963-105 92743 64316 125
Number Shares Issued Fully Paid   3 000     
Other Creditors 8 04828 69225 27435 02010 1368 22527 11412 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        25 894
Other Disposals Property Plant Equipment        27 995
Other Taxation Social Security Payable 48 53954 00039 87945 00538 32759 87636 07336 602
Par Value Share 1 1     
Property Plant Equipment Gross Cost 167 372184 289345 424473 754477 168477 938478 619459 461
Provisions For Liabilities Balance Sheet Subtotal  3 8602 52412 1329 700-41410 08110 488
Total Additions Including From Business Combinations Property Plant Equipment  16 917161 135128 3303 4147706818 837
Total Assets Less Current Liabilities247 332251 602247 586303 732315 550223 367112 719229 645174 965
Trade Creditors Trade Payables 47 21132 13651 47130 52936 29546 02637 97148 839
Trade Debtors Trade Receivables 52521 520740477-1  
Creditors Due After One Year12 3818 048       
Creditors Due Within One Year135 126158 572       
Intangible Fixed Assets Additions 5 709       
Intangible Fixed Assets Aggregate Amortisation Impairment11 02414 196       
Intangible Fixed Assets Amortisation Charged In Period 3 172       
Intangible Fixed Assets Cost Or Valuation13 56119 270       
Number Shares Allotted 3 000       
Provisions For Liabilities Charges5 3733 906       
Share Capital Allotted Called Up Paid3 0003 000       
Tangible Fixed Assets Additions 4 737       
Tangible Fixed Assets Cost Or Valuation162 634167 371       
Tangible Fixed Assets Depreciation111 573127 042       
Tangible Fixed Assets Depreciation Charged In Period 15 469       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements