About

Registered Number: 01450372
Date of Incorporation: 25/09/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.