Check the

BUTLERS AUTOMOTIVE LIMITED

Company
BUTLERS AUTOMOTIVE LIMITED (01696328)

BUTLERS AUTOMOTIVE

Phone: 01226 205 841
A⁺ rating

ABOUT BUTLERS AUTOMOTIVE LIMITED

We've been established as a company for over 50 years, over 30 years under the current owner. We carry huge stocks of thousands of lines, so we can almost certainly supply whatever you're looking for out of stock.

We can also offer help and advice - we have decades of experience. We carry quality, brand-name parts for all major manufacturers. We are part of a major buying group, which means we can offer products at

KEY FINANCES

Year
2017
Assets
£167.48k ▼ £-40.76k (-19.58 %)
Cash
£11.3k ▲ £2.93k (34.93 %)
Liabilities
£45.18k ▼ £-8.93k (-16.50 %)
Net Worth
£122.3k ▼ £-31.83k (-20.65 %)

REGISTRATION INFO

Company name
BUTLERS AUTOMOTIVE LIMITED
Company number
01696328
VAT
GB381390155
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
butlersautomotive.co.uk
Phones
01226 205 841
01226 248 798
Registered Address
THOMAS STREET,
BARNSLEY,
S70 1LH

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

LAST EVENTS

24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 29 February 2016
11 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 60,000

CHARGES

23 July 1984
Status
Outstanding
Delivered
26 July 1984
Persons entitled
Barclays Bank PLC
Description
By way of legal mortgage l/h property k/a premises…

18 March 1983
Status
Outstanding
Delivered
24 March 1983
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

BUTLERS AUTOMOTIVE LIMITED DIRECTORS

Anthony Porter

  Acting
Role
Secretary
Address
34 Park Lane, West Bretton, Wakefield, West Yorkshire, WF4 4JT
Name
PORTER, Anthony

Nicolette Parkin

  Acting PSC
Occupation
Company Accountant
Role
Director
Age
65
Nationality
British
Address
284 Sackup Lane, Darton, Barnsley, South Yorkshire, S75 5BA
Country Of Residence
England
Name
PARKIN, Nicolette
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Parkin

  Acting PSC
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
284 Sackup Lane, Darton, Barnsley, South Yorkshire, S75 5BA
Country Of Residence
England
Name
PARKIN, Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Spencer Cawthorne

  Resigned
Resigned
31 December 2003
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
23 Harewood Avenue, Broadway, Barnsley, South Yorkshire, S70 6QG
Name
CAWTHORNE, Spencer

Anthony Porter

  Resigned
Resigned
05 September 2014
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
34 Park Lane, West Bretton, Wakefield, West Yorkshire, England, WF4 4JT
Country Of Residence
United Kingdom
Name
PORTER, Anthony

Iris Matilda Porter

  Resigned
Resigned
05 September 2014
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
34 Park Lane, Bretton, Wakefield, West Yorkshire, England, WF4 4JT
Country Of Residence
United Kingdom
Name
PORTER, Iris Matilda

REVIEWS


Check The Company
Excellent according to the company’s financial health.