DYER AND BUTLER LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0AH

Company number 01450372
Status Active
Incorporation Date 25 September 1979
Company Type Private Limited Company
Address MEAD HOUSE STATION ROAD, NURSLING, SOUTHAMPTON, HAMPSHIRE, SO16 0AH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Resolutions RES13 ‐ The facilities agreement 13/02/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Mr Ian Cusden as a secretary on 28 February 2017; Registration of charge 014503720005, created on 17 February 2017. The most likely internet sites of DYER AND BUTLER LIMITED are www.dyerandbutler.co.uk, and www.dyer-and-butler.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Romsey Rail Station is 3.6 miles; to St Denys Rail Station is 4.4 miles; to Swaythling Rail Station is 4.7 miles; to Brockenhurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyer and Butler Limited is a Private Limited Company. The company registration number is 01450372. Dyer and Butler Limited has been working since 25 September 1979. The present status of the company is Active. The registered address of Dyer and Butler Limited is Mead House Station Road Nursling Southampton Hampshire So16 0ah. . CUSDEN, Ian is a Secretary of the company. BROOM, Steven David is a Director of the company. DAVIES, John Harold is a Director of the company. DENYER, Richard is a Director of the company. EDWARDS, James Neil is a Director of the company. FOSTER, Mark Stewart is a Director of the company. RAY, Adam is a Director of the company. STEDMAN, Timothy Adam is a Director of the company. STEER, Anthony John is a Director of the company. WATT, Craig Iain is a Director of the company. WHITEHOUSE, Jonathan is a Director of the company. Secretary DONNELLY, Michael James has been resigned. Secretary DYER, Robert Graham has been resigned. Director BUTLER, David has been resigned. Director BUTTERS, David Edgar has been resigned. Director DAVIES, David Arwel Lloyd has been resigned. Director DONNELLY, Michael James has been resigned. Director DYER, Robert Graham has been resigned. Director HOBBS, Paul Robert has been resigned. Director JAYNE, Steven Alan has been resigned. Director SCHOLFIELD, Thomas Adam has been resigned. Director WATERMAN, David George has been resigned. Director WHEELER, Michael Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CUSDEN, Ian
Appointed Date: 28 February 2017

Director
BROOM, Steven David
Appointed Date: 01 January 2016
51 years old

Director
DAVIES, John Harold
Appointed Date: 01 October 2008
56 years old

Director
DENYER, Richard
Appointed Date: 05 January 2009
65 years old

Director
EDWARDS, James Neil
Appointed Date: 01 January 2001
63 years old

Director
FOSTER, Mark Stewart
Appointed Date: 01 February 2014
53 years old

Director
RAY, Adam
Appointed Date: 05 January 2009
54 years old

Director
STEDMAN, Timothy Adam
Appointed Date: 01 January 2015
52 years old

Director
STEER, Anthony John
Appointed Date: 01 January 2015
53 years old

Director
WATT, Craig Iain
Appointed Date: 01 January 2016
54 years old

Director
WHITEHOUSE, Jonathan
Appointed Date: 01 January 2001
62 years old

Resigned Directors

Secretary
DONNELLY, Michael James
Resigned: 19 December 2008
Appointed Date: 01 November 2003

Secretary
DYER, Robert Graham
Resigned: 01 November 2003

Director
BUTLER, David
Resigned: 03 December 2014
76 years old

Director
BUTTERS, David Edgar
Resigned: 06 January 2006
Appointed Date: 01 January 2001
66 years old

Director
DAVIES, David Arwel Lloyd
Resigned: 31 March 2011
Appointed Date: 01 January 2008
82 years old

Director
DONNELLY, Michael James
Resigned: 19 December 2008
79 years old

Director
DYER, Robert Graham
Resigned: 03 December 2014
85 years old

Director
HOBBS, Paul Robert
Resigned: 19 December 2016
67 years old

Director
JAYNE, Steven Alan
Resigned: 03 December 2014
Appointed Date: 01 January 2001
64 years old

Director
SCHOLFIELD, Thomas Adam
Resigned: 14 May 2010
Appointed Date: 01 January 2008
60 years old

Director
WATERMAN, David George
Resigned: 07 April 1995
71 years old

Director
WHEELER, Michael Richard
Resigned: 30 November 1995
76 years old

Persons With Significant Control

Mr James Neil Edwards
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Whitehouse B Eng Tech Hons
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYER AND BUTLER LIMITED Events

14 Mar 2017
Resolutions
  • RES13 ‐ The facilities agreement 13/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Feb 2017
Appointment of Mr Ian Cusden as a secretary on 28 February 2017
24 Feb 2017
Registration of charge 014503720005, created on 17 February 2017
03 Jan 2017
Termination of appointment of Paul Robert Hobbs as a director on 19 December 2016
22 Dec 2016
Satisfaction of charge 4 in full
...
... and 99 more events
11 Apr 1988
Full accounts made up to 31 October 1987

11 Apr 1988
Return made up to 16/03/88; full list of members
11 May 1987
Full accounts made up to 31 October 1986

11 May 1987
Return made up to 04/04/87; full list of members
25 Sep 1979
Incorporation

DYER AND BUTLER LIMITED Charges

17 February 2017
Charge code 0145 0372 0005
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
29 June 2009
Debenture
Delivered: 1 July 2009
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: 44/46 high street lyndhurst hampshire t/no. Hp 323432.
1 August 1985
Debenture
Delivered: 14 August 1985
Status: Satisfied on 4 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: 25 sandringham road, fratton portsmouth hampshire t/n hp…