Check the

BUTCHERS PRINTED PRODUCTS LIMITED

Company
BUTCHERS PRINTED PRODUCTS LIMITED (02503552)

BUTCHERS PRINTED PRODUCTS

Phone: +44 (0)1214 402 612
A rating

ABOUT BUTCHERS PRINTED PRODUCTS LIMITED

By designing and manufacturing printed products which are dynamic and effective, we have continued to be the major force in printed products since the business began in the 1890's.

Quality has always been a trademark of BPP: "Our products carry your Name". Throughout the entire spectrum of design, development, production and service, we know that only an unrivalled standard of excellence will ensure the loyalty of our many customers.

Butchers Printed Products Limited

KEY FINANCES

Year
2016
Assets
£989.74k ▲ £8.98k (0.92 %)
Cash
£0.13k ▼ £-3.59k (-96.43 %)
Liabilities
£60.73k ▲ £35.27k (138.51 %)
Net Worth
£929.01k ▼ £-26.29k (-2.75 %)

REGISTRATION INFO

Company name
BUTCHERS PRINTED PRODUCTS LIMITED
Company number
02503552
VAT
GB558930504
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 May 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
bppscreengraphics.co.uk
Phones
+44 (0)1214 402 612
+44 (0)1214 403 239
01214 402 612
01214 403 239
+44 (0)1527 910 178
+44 (0)1527 524 360
01527 910 178
01527 524 360
Registered Address
8 UPPER CROSSGATE ROAD,
PARK FARM INDUSTRIAL ESTATE,
REDDITCH,
WORCESTERSHIRE,
B98 7SR

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
11 May 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000

CHARGES

22 April 1994
Status
Outstanding
Delivered
27 April 1994
Persons entitled
Nationwide Building Society
Description
F/H land being formerly part of number 19 lime grove…

24 November 1993
Status
Satisfied on 27 March 2003
Delivered
2 December 1993
Persons entitled
Nationwide Building Society
Description
F/H land and buildings k/a numbers 498-506 moseley road…

24 November 1993
Status
Satisfied on 27 March 2003
Delivered
30 November 1993
Persons entitled
Nationwide Building Society
Description
Fixed and floating charges over the undertaking and all…

30 April 1992
Status
Satisfied on 17 February 1994
Delivered
5 May 1992
Persons entitled
Midland Bank PLC
Description
F/H land and premises 498-506 moseley road birmingham.

30 November 1990
Status
Satisfied on 9 July 1993
Delivered
5 December 1990
Persons entitled
Lombard North Central PLC
Description
See form 395 and attached list.

31 August 1990
Status
Satisfied on 17 February 1994
Delivered
6 September 1990
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts & other debts owing to the…

31 July 1990
Status
Satisfied on 9 July 1993
Delivered
4 August 1990
Persons entitled
Lombard North Central PLC
Description
The chattels as listed on form 395. (see form 395 for full…

See Also


Last update 2018

BUTCHERS PRINTED PRODUCTS LIMITED DIRECTORS

Brenda Joyce Elmes

  Acting
Role
Secretary
Address
Red Oak House, Oakwood Park, Holberrow Green, Redditch, Worcestershire, England, B96 6SF
Name
ELMES, Brenda Joyce

Anthony John Elmes

  Acting
Occupation
Chairman
Role
Director
Age
79
Nationality
English
Address
Red Oak House, Holberrow Green, Redditch, Worcestershire, B96 6SF
Country Of Residence
England
Name
ELMES, Anthony John

Brenda Joyce Elmes

  Acting PSC
Occupation
Director & Company Secretary
Role
Director
Age
74
Nationality
English
Address
Red Oak House, Oakwood Park, Holberrow Green, Redditch, Worcestershire, England, B96 6SF
Country Of Residence
England
Name
ELMES, Brenda Joyce
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Matthew John Elmes

  Acting
Appointed
01 April 2008
Occupation
Managing Director
Role
Director
Age
43
Nationality
English
Address
Red Oak House, Oakwood Park, Holberrow Green, Redditch, Worcestershire, B96 6SF
Country Of Residence
England
Name
ELMES, Matthew John

Stephen Philip Johnson

  Resigned
Appointed
01 August 1991
Resigned
02 July 1999
Occupation
General Manager
Role
Director
Age
73
Nationality
British
Address
110 Hawthorne Road, Castle Bromwich, Birmingham, West Midlands, B36 0HJ
Name
JOHNSON, Stephen Philip

REVIEWS


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