Company number 05976909
Status Active
Incorporation Date 24 October 2006
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 sixty events have happened. The last three records are Director's details changed for Mr Nicholas Paul David Winks on 10 January 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of BUTLER & YOUNG HOLDINGS LIMITED are www.butleryoungholdings.co.uk, and www.butler-young-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Butler Young Holdings Limited is a Private Limited Company.
The company registration number is 05976909. Butler Young Holdings Limited has been working since 24 October 2006.
The present status of the company is Active. The registered address of Butler Young Holdings 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. WILKINS, Paul Stephen is a Director of the company. WINKS, Nicholas Paul David is a Director of the company. Secretary KELLY, Gerard Martin has been resigned. Director KELLY, Gerard Martin has been resigned. Director KELLY, Gerard Martin has been resigned. Director ROBINSON, David Arthur Thomas has been resigned. Director SMITH, Alistair James has been resigned. Director WIKINSON, Geoffrey Clive has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Stephen Wilkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Terence Joseph O'Neill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BUTLER & YOUNG HOLDINGS LIMITED Events
17 Jan 2017
Director's details changed for Mr Nicholas Paul David Winks on 10 January 2017
07 Nov 2016
Group of companies' accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
23 Sep 2015
Group of companies' accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
...
... and 50 more events
17 Nov 2006
New director appointed
17 Nov 2006
New director appointed
17 Nov 2006
New director appointed
17 Nov 2006
New director appointed
24 Oct 2006
Incorporation
19 June 2007
Mortgage of life policy
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Policy geoffrey clive wilkinson date of policy 10 january…
19 June 2007
Mortgage of life policy
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Policy gerard martin kelly date of policy 10 january 2007…
19 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Policy terence joseph o'neill date of policy 7 february…
19 June 2007
Mortgage of life policy
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Policy paul stephen wilkins date of policy 10 january 2007…
19 June 2007
Mortgage of life policy
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Policy alistair james smith dated of policy 24 january 2007…
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…
22 November 2006
Mortgage of shares
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its stock shares bonds debentures all dividends and all…
22 November 2006
Mortgage debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Michael Douglas Wetton
Description: By way of fixed charge all plant machinery vehicles…
22 November 2006
Mortgage debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: David Alan Rundle and Arthur James Seymour
Description: By way of fixed charge all plant machinery, vehicles…