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
-
Check the company
-
UK
-
Redditch
- Company name
- BUTCHERS PRINTED PRODUCTS LIMITED
- Company number
- 02503552
- VAT
- GB558930504
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 May 1990
Age - 35 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
- 80
- 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
- 76
- 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
- 44
- 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
- 74
- 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.