UKBizDB.co.uk

DYER AND BUTLER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dyer And Butler Limited. The company was founded 44 years ago and was given the registration number 01450372. The firm's registered office is in STEVENAGE. You can find them at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DYER AND BUTLER LIMITED
Company Number:01450372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary20 November 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary20 November 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 January 2024Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 June 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director18 August 2021Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director10 July 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 June 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary23 December 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary28 February 2017Active
5 Hale Avenue, New Milton, BH25 6EZ

Secretary01 November 2003Active
Rowan House Potters Heron Lane, Ampfield, Romsey, SO51 9BW

Secretary-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 January 2016Active
Rose Cottage Speltham Hill, Hambledon, Waterlooville, PO7 4SE

Director-Active
61 Leigham Vale Road, Bournemouth, BH6 3LR

Director01 January 2001Active
6 Arun Vale, Coldwaltham, Pulborough, RH20 1LP

Director01 January 2008Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 October 2008Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director05 January 2009Active
5 Hale Avenue, New Milton, BH25 6EZ

Director-Active
Rowan House Potters Heron Lane, Ampfield, Romsey, SO51 9BW

Director-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 January 2001Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 February 2014Active
Westagon Lodge, Little Hyden Lane Clanfield, Waterlooville, PO8 0RU

Director-Active
Rose Cottage, High Street, Shirrell Heath, Southampton, SO32 2JH

Director01 January 2001Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director05 January 2009Active
6 Chestnut Drive, Ashurst, Southampton, SO40 7DW

Director01 January 2008Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 January 2015Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 January 2015Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 April 2020Active
26 Lychgate Drive, Horndean, Waterlooville, PO8 9QE

Director-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 January 2016Active

People with Significant Control

M Group Transport Limited
Notified on:19 December 2016
Status:Active
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Neil Edwards
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Whitehouse
Notified on:01 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.