Established in 1979, Dyer & Butler Ltd has its registered office in Stevenage, it's status is listed as "Active". The current directors of the organisation are listed as Cooper, William James, Beesley, Martin Geoffrey, Broom, Steven David, Davies, John Harold, Foster, Mark Stewart, Steer, Anthony John, Walker, Richard James, Watt, Craig Iain, Cusden, Ian, Butters, David Edgar, Davies, David Arwel Lloyd, Denyer, Richard, Hobbs, Paul Robert, Jayne, Steven Alan, Ray, Adam, Scholfield, Thomas Adam, Waterman, David George, Wheeler, Michael Richard, Whitehouse, Jonathan at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEESLEY, Martin Geoffrey | 11 September 2019 | - | 1 |
BROOM, Steven David | 01 January 2016 | - | 1 |
DAVIES, John Harold | 01 October 2008 | - | 1 |
FOSTER, Mark Stewart | 01 February 2014 | - | 1 |
STEER, Anthony John | 01 January 2015 | - | 1 |
WALKER, Richard James | 01 April 2020 | - | 1 |
WATT, Craig Iain | 01 January 2016 | - | 1 |
BUTTERS, David Edgar | 01 January 2001 | 06 January 2006 | 1 |
DAVIES, David Arwel Lloyd | 01 January 2008 | 31 March 2011 | 1 |
DENYER, Richard | 05 January 2009 | 01 April 2020 | 1 |
HOBBS, Paul Robert | N/A | 19 December 2016 | 1 |
JAYNE, Steven Alan | 01 January 2001 | 03 December 2014 | 1 |
RAY, Adam | 05 January 2009 | 12 April 2018 | 1 |
SCHOLFIELD, Thomas Adam | 01 January 2008 | 14 May 2010 | 1 |
WATERMAN, David George | N/A | 07 April 1995 | 1 |
WHEELER, Michael Richard | N/A | 30 November 1995 | 1 |
WHITEHOUSE, Jonathan | 01 January 2001 | 31 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, William James | 23 December 2019 | - | 1 |
CUSDEN, Ian | 28 February 2017 | 23 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
CC04 - Statement of companies objects | 19 February 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AP03 - Appointment of secretary | 24 December 2019 | |
TM02 - Termination of appointment of secretary | 23 December 2019 | |
RESOLUTIONS - N/A | 18 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
CS01 - N/A | 24 July 2019 | |
PSC05 - N/A | 24 July 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
AA - Annual Accounts | 02 January 2019 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
RESOLUTIONS - N/A | 06 September 2018 | |
MR01 - N/A | 05 September 2018 | |
CS01 - N/A | 26 July 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
PSC02 - N/A | 22 November 2017 | |
PSC07 - N/A | 22 November 2017 | |
PSC07 - N/A | 22 November 2017 | |
AD01 - Change of registered office address | 27 September 2017 | |
AA - Annual Accounts | 24 August 2017 | |
MR01 - N/A | 17 August 2017 | |
CS01 - N/A | 31 July 2017 | |
AA01 - Change of accounting reference date | 02 June 2017 | |
MR01 - N/A | 16 March 2017 | |
RESOLUTIONS - N/A | 14 March 2017 | |
AP03 - Appointment of secretary | 28 February 2017 | |
MR01 - N/A | 24 February 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
MR04 - N/A | 22 December 2016 | |
AA - Annual Accounts | 08 August 2016 | |
CS01 - N/A | 27 July 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 22 June 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
MISC - Miscellaneous document | 04 November 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
288a - Notice of appointment of directors or secretaries | 10 November 2003 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 02 June 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 11 May 1999 | |
AUD - Auditor's letter of resignation | 29 September 1998 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 14 August 1997 | |
288 - N/A | 12 August 1996 | |
363s - Annual Return | 30 July 1996 | |
AA - Annual Accounts | 13 June 1996 | |
AA - Annual Accounts | 26 July 1995 | |
363s - Annual Return | 26 July 1995 | |
288 - N/A | 26 July 1995 | |
AA - Annual Accounts | 09 August 1994 | |
363s - Annual Return | 29 July 1994 | |
363s - Annual Return | 29 August 1993 | |
AA - Annual Accounts | 29 August 1993 | |
AA - Annual Accounts | 24 August 1992 | |
363s - Annual Return | 24 August 1992 | |
288 - N/A | 12 September 1991 | |
AA - Annual Accounts | 06 August 1991 | |
363b - Annual Return | 06 August 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 24 July 1990 | |
395 - Particulars of a mortgage or charge | 16 July 1990 | |
288 - N/A | 21 February 1990 | |
288 - N/A | 21 February 1990 | |
AA - Annual Accounts | 21 November 1989 | |
363 - Annual Return | 21 November 1989 | |
AA - Annual Accounts | 11 April 1988 | |
363 - Annual Return | 11 April 1988 | |
AA - Annual Accounts | 11 May 1987 | |
363 - Annual Return | 11 May 1987 | |
NEWINC - New incorporation documents | 25 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2018 | Outstanding |
N/A |
A registered charge | 02 August 2017 | Fully Satisfied |
N/A |
A registered charge | 07 March 2017 | Fully Satisfied |
N/A |
A registered charge | 17 February 2017 | Fully Satisfied |
N/A |
Debenture | 29 June 2009 | Fully Satisfied |
N/A |
Legal charge | 29 June 1990 | Fully Satisfied |
N/A |
Debenture | 01 August 1985 | Fully Satisfied |
N/A |
Legal charge | 01 August 1985 | Fully Satisfied |
N/A |