General information

Name:

Butler & Willow Ltd

Office Address:

St. Helens House King Street DE1 3EE Derby

Number: 02924881

Incorporation date: 1994-05-03

Dissolution date: 2021-10-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at St. Helens House, Derby DE1 3EE Butler & Willow Limited was classified as a Private Limited Company and issued a 02924881 Companies House Reg No. The company was established on 1994-05-03. Butler & Willow Limited had been prospering on the market for twenty seven years. Started as B & W Project Management, the firm used the name until 1995-12-08, when it was changed to Butler & Willow Limited.

The company was administered by 1 managing director: Albert W. who was in charge of it for eleven years.

Albert W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Butler & Willow Limited 1995-12-08
  • B & W Project Management Limited 1994-05-03

Trade marks

Trademark UK00003083314
Trademark image:-
Trademark name:Butler & Willow
Status:Application Published
Filing date:2014-11-26
Owner name:Butler & Willow Limited
Owner address:Butler & Willow, 7 Queen Street, Long Eaton, NOTTINGHAM, United Kingdom, NG10 1BJ
Trademark UK00003083312
Trademark image:Trademark UK00003083312 image
Status:Application Published
Filing date:2014-11-26
Owner name:Butler & Willow Limited
Owner address:Butler & Willow, 7 Queen Street, Long Eaton, NOTTINGHAM, United Kingdom, NG10 1BJ

Financial data based on annual reports

Company staff

Marie W.

Role: Secretary

Appointed: 01 October 2014

Latest update: 6 December 2022

Albert W.

Role: Director

Appointed: 01 December 2010

Latest update: 6 December 2022

People with significant control

Albert W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 06 May 2021
Confirmation statement last made up date 22 April 2020
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2019 (AA)
filed on: 18th, October 2019
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 7 £ 174 853.60
2013-08-30 1900247701 £ 118 324.20 Building Materials
2013-08-30 1900247701 £ 23 664.84 Input Vat
2013-09-27 1900282753 £ 22 998.80 Building Materials

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 43290 : Other construction installation
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
27
Company Age

Closest Companies - by postcode