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

W.t. Butler & Co Ltd. LONDON


Founded in 1997, W.t. Butler &, classified under reg no. 03318154 is an active company. Currently registered at 5th Floor Minories House EC3N 1BJ, London the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Claire L., Jeremy C. and Paul P.. Of them, Paul P. has been with the company the longest, being appointed on 2 June 1997 and Claire L. has been with the company for the least time - from 22 September 2017. As of 21 May 2024, there were 4 ex directors - Tamsyn W., Peter T. and others listed below. There were no ex secretaries.

W.t. Butler & Co Ltd. Address / Contact

Office Address 5th Floor Minories House
Office Address2 2-5 Minories
Town London
Post code EC3N 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318154
Date of Incorporation Thu, 13th Feb 1997
Industry Non-life reinsurance
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Claire L.

Position: Director

Appointed: 22 September 2017

Jeremy C.

Position: Director

Appointed: 07 February 2006

Paul P.

Position: Director

Appointed: 02 June 1997

Alto Secretaries Limited

Position: Corporate Secretary

Appointed: 13 February 1997

Tamsyn W.

Position: Director

Appointed: 13 April 2005

Resigned: 05 July 2017

Peter T.

Position: Director

Appointed: 01 April 1997

Resigned: 28 April 2005

Julia W.

Position: Director

Appointed: 01 April 1997

Resigned: 03 March 2004

David B.

Position: Director

Appointed: 13 February 1997

Resigned: 03 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is David B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Gibro Nominees Ltd As Nomine For The Sapper Settlement that entered Main Street, Gibraltar as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Vg As Nominee For The Sapper Settlement, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

David B.

Notified on 19 June 2023
Nature of control: significiant influence or control

Gibro Nominees Ltd As Nomine For The Sapper Settlement

Suite 4 4 Giro's Passage, Main Street, Gibraltar

Legal authority Gibralter
Legal form Limited Company
Country registered Gibralter
Place registered Gibraltar
Registration number Not Applicable
Notified on 19 May 2020
Nature of control: 75,01-100% shares

Vg As Nominee For The Sapper Settlement

Fifth Floor 37 Esplanade, St Helier, Jersey, JE1 2TR, Jersey

Legal authority Company (Jersey) Laws, 1861 To 1968
Legal form Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number 4451
Notified on 6 April 2016
Ceased on 19 May 2020
Nature of control: 75,01-100% shares

Paul P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand416 940459 866540 987505 644707 685
Current Assets2 026 2132 835 4722 553 71814 305 31227 022 364
Debtors1 609 2732 375 6062 012 73113 799 66826 314 679
Other Debtors1 440 6672 180 3781 927 26713 640 18326 288 075
Property Plant Equipment4 7557 2177 5764 81810 495
Other
Accumulated Depreciation Impairment Property Plant Equipment28 55228 50829 97831 70635 246
Average Number Employees During Period76677
Corporation Tax Payable25 92831 07769610 77914 933
Creditors1 446 6502 157 5061 880 75213 603 79926 293 503
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 66751 38229 7508 750 
Increase From Depreciation Charge For Year Property Plant Equipment 2 5222 5206 3743 540
Net Current Assets Liabilities579 563677 966672 966701 513728 861
Other Creditors1 404 0612 098 7321 857 69513 570 51526 222 251
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 5661 0504 646 
Other Disposals Property Plant Equipment 2 5661 0504 646 
Property Plant Equipment Gross Cost33 30735 72537 55436 52445 741
Total Additions Including From Business Combinations Property Plant Equipment 4 9842 8793 6169 217
Total Assets Less Current Liabilities584 318685 183680 542706 331739 356
Trade Creditors Trade Payables16 66127 69722 36122 50556 319
Trade Debtors Trade Receivables168 606195 22885 464159 48526 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements