ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Butler Reynolds Limited

Butler Reynolds Limited is an active company incorporated on 23 January 1980 with the registered office located in Derby, Derbyshire. Butler Reynolds Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01474968
Private limited company
Age
45 years
Incorporated 23 January 1980
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 June 2025 (6 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Unit 4 Wetherby Road
Osmaston Park Trading Estate
Derby
Derbyshire
DE24 8HL
United Kingdom
Same address for the past 7 years
Telephone
01509854144
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1995
Director • British • Lives in England • Born in Jul 1978
BR Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.R. Plant Engineers Ltd
Andrew John Colwell and Jack Philip Nixon are mutual people.
Active
BR Holdings Limited
Andrew John Colwell and Jack Philip Nixon are mutual people.
Active
Ace Equipment Ltd
Andrew John Colwell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.59M
Increased by £831.72K (+47%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 2 (+17%)
Total Assets
£5.21M
Increased by £947.25K (+22%)
Total Liabilities
-£3.49M
Increased by £832.36K (+31%)
Net Assets
£1.71M
Increased by £114.89K (+7%)
Debt Ratio (%)
67%
Increased by 4.62% (+7%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 15 Dec 2025
Confirmation Submitted
6 Months Ago on 18 Jun 2025
Mr Andrew John Colwell Appointed
9 Months Ago on 1 Apr 2025
Mr Jack Philip Nixon Appointed
9 Months Ago on 1 Apr 2025
Heather Elizabeth Ann Tormey Resigned
9 Months Ago on 1 Apr 2025
Heather Elizabeth Ann Tormey Resigned
9 Months Ago on 1 Apr 2025
Nigel Long Resigned
9 Months Ago on 1 Apr 2025
Charge Satisfied
11 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year Ago on 11 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Jun 2024
Get Credit Report
Discover Butler Reynolds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 18 Jun 2025
Termination of appointment of Nigel Long as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Heather Elizabeth Ann Tormey as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Heather Elizabeth Ann Tormey as a secretary on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Jack Philip Nixon as a director on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Andrew John Colwell as a director on 1 April 2025
Submitted on 8 Apr 2025
Satisfaction of charge 014749680003 in full
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 23 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year