BUTLER & YOUNG GROUP LIMITED
CROYDON BYL GROUP LIMITED BYL PLC ALPAS PLC

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 04843347
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address AIRPORT HOUSE UNIT 10, PURLEY WAY, CROYDON, CR0 0XZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr Nicholas Paul David Winks on 10 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of BUTLER & YOUNG GROUP LIMITED are www.butleryounggroup.co.uk, and www.butler-young-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Butler Young Group Limited is a Private Limited Company. The company registration number is 04843347. Butler Young Group Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Butler Young Group Limited is Airport House Unit 10 Purley Way Croydon Cr0 0xz. . MANSOOR, Dilshard is a Secretary of the company. O'NEILL, Terence Joseph is a Director of the company. WALLIS, Christopher is a Director of the company. WILKINS, Paul Stephen is a Director of the company. WINKS, Nicholas Paul David is a Director of the company. Secretary EVE, Maurice Anthony has been resigned. Secretary KELLY, Gerard Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLEMENTS, Timothy Richard has been resigned. Director CRAVEN, Charles has been resigned. Director EVE, Maurice Anthony has been resigned. Director KELLY, Gerard Martin has been resigned. Director RUNDLE, David Alan has been resigned. Director SEYMOUR, Arthur James has been resigned. Director SMITH, Alistair James has been resigned. Director SMITH, Alistair James has been resigned. Director WILKINSON, Geoffrey Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MANSOOR, Dilshard
Appointed Date: 14 November 2008

Director
O'NEILL, Terence Joseph
Appointed Date: 07 July 2004
73 years old

Director
WALLIS, Christopher
Appointed Date: 13 May 2010
58 years old

Director
WILKINS, Paul Stephen
Appointed Date: 23 July 2003
64 years old

Director
WINKS, Nicholas Paul David
Appointed Date: 13 May 2010
77 years old

Resigned Directors

Secretary
EVE, Maurice Anthony
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Secretary
KELLY, Gerard Martin
Resigned: 14 November 2008
Appointed Date: 07 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 23 July 2003

Director
CLEMENTS, Timothy Richard
Resigned: 13 May 2010
Appointed Date: 24 April 2009
65 years old

Director
CRAVEN, Charles
Resigned: 13 May 2010
Appointed Date: 23 April 2009
53 years old

Director
EVE, Maurice Anthony
Resigned: 01 December 2003
Appointed Date: 23 July 2003
71 years old

Director
KELLY, Gerard Martin
Resigned: 30 November 2008
Appointed Date: 01 April 2005
68 years old

Director
RUNDLE, David Alan
Resigned: 22 November 2006
Appointed Date: 23 July 2003
91 years old

Director
SEYMOUR, Arthur James
Resigned: 22 November 2006
Appointed Date: 07 July 2004
82 years old

Director
SMITH, Alistair James
Resigned: 13 May 2010
Appointed Date: 24 April 2009
65 years old

Director
SMITH, Alistair James
Resigned: 03 April 2009
Appointed Date: 07 July 2004
65 years old

Director
WILKINSON, Geoffrey Clive
Resigned: 31 January 2009
Appointed Date: 28 April 2005
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 23 July 2003

Persons With Significant Control

Butler & Young Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTLER & YOUNG GROUP LIMITED Events

17 Jan 2017
Director's details changed for Mr Nicholas Paul David Winks on 10 January 2017
07 Nov 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
23 Sep 2015
Full accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 91,760

...
... and 86 more events
19 Aug 2003
Secretary resigned
19 Aug 2003
New director appointed
19 Aug 2003
New director appointed
19 Aug 2003
New secretary appointed;new director appointed
23 Jul 2003
Incorporation

BUTLER & YOUNG GROUP LIMITED Charges

22 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2005
Debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…