Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYER & BUTLER 2014 LIMITED
Company Information for

DYER & BUTLER 2014 LIMITED

Abel Smith House, Gunnels Wood Road, Stevenage, HERTFORDSHIRE, SG1 2ST,
Company Registration Number
09286713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dyer & Butler 2014 Ltd
DYER & BUTLER 2014 LIMITED was founded on 2014-10-29 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Dyer & Butler 2014 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DYER & BUTLER 2014 LIMITED
 
Legal Registered Office
Abel Smith House
Gunnels Wood Road
Stevenage
HERTFORDSHIRE
SG1 2ST
Other companies in SO16
 
Filing Information
Company Number 09286713
Company ID Number 09286713
Date formed 2014-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2023-03-29 05:46:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYER & BUTLER 2014 LIMITED

Current Directors
Officer Role Date Appointed
IAN CUSDEN
Company Secretary 2017-02-28
JAMES MICHAEL ARNOLD
Director 2016-12-19
MARTIN GEOFFREY BEESLEY
Director 2016-12-19
JOHN HAROLD DAVIES
Director 2014-10-29
JAMES NEIL EDWARDS
Director 2014-10-29
JONATHAN WHITEHOUSE
Director 2014-10-29
JAMES ROBERT WINNICOTT
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BUTLER
Director 2014-10-29 2016-12-19
ROBERT GRAHAM DYER
Director 2014-10-29 2016-12-19
PAUL ROBERT HOBBS
Director 2014-10-29 2016-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL ARNOLD MORRISON DATA SERVICES (WATER) LIMITED Director 2017-05-31 CURRENT 2002-11-15 Active - Proposal to Strike off
JAMES MICHAEL ARNOLD QIA SERVICES LIMITED Director 2016-12-28 CURRENT 2009-03-21 Active
JAMES MICHAEL ARNOLD PROTECT MY PROPERTY SERVICES LIMITED Director 2016-12-28 CURRENT 1980-04-29 Active
JAMES MICHAEL ARNOLD MORRISON DATA SERVICES LIMITED Director 2016-12-28 CURRENT 1995-07-05 Active
JAMES MICHAEL ARNOLD THOR HOLDCO LIMITED Director 2016-10-04 CURRENT 2016-07-01 Active - Proposal to Strike off
JAMES MICHAEL ARNOLD M GROUP SERVICES LIMITED Director 2016-10-04 CURRENT 2016-07-04 Active
JAMES MICHAEL ARNOLD THOR MIDCO LIMITED Director 2016-10-04 CURRENT 2016-07-19 Active - Proposal to Strike off
JAMES MICHAEL ARNOLD MGS WATER LIMITED Director 2016-09-26 CURRENT 2008-02-19 Active
JAMES MICHAEL ARNOLD MORRISON UTILITY SERVICES INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2008-02-19 Active - Proposal to Strike off
JAMES MICHAEL ARNOLD THOR TOPCO LIMITED Director 2016-09-21 CURRENT 2016-07-19 Active
JAMES MICHAEL ARNOLD MORRISON UTILITY SERVICES GROUP LIMITED Director 2013-04-01 CURRENT 2008-02-19 Active - Proposal to Strike off
JAMES MICHAEL ARNOLD MORRISON WATER SERVICES LIMITED Director 2003-04-02 CURRENT 2002-09-10 Active
MARTIN GEOFFREY BEESLEY M GROUP TELECOMS LIMITED Director 2017-09-29 CURRENT 2005-04-01 Active
MARTIN GEOFFREY BEESLEY MAGDALENE TELECOM LIMITED Director 2017-09-29 CURRENT 2006-01-10 Active - Proposal to Strike off
MARTIN GEOFFREY BEESLEY MAGDALENE LIMITED Director 2017-09-29 CURRENT 1996-05-15 Active
MARTIN GEOFFREY BEESLEY MORRISON DATA SERVICES (WATER) LIMITED Director 2017-05-31 CURRENT 2002-11-15 Active - Proposal to Strike off
MARTIN GEOFFREY BEESLEY QIA SERVICES LIMITED Director 2016-12-28 CURRENT 2009-03-21 Active
MARTIN GEOFFREY BEESLEY PROTECT MY PROPERTY SERVICES LIMITED Director 2016-12-28 CURRENT 1980-04-29 Active
MARTIN GEOFFREY BEESLEY MORRISON DATA SERVICES LIMITED Director 2016-12-28 CURRENT 1995-07-05 Active
MARTIN GEOFFREY BEESLEY THOR HOLDCO LIMITED Director 2016-10-04 CURRENT 2016-07-01 Active - Proposal to Strike off
MARTIN GEOFFREY BEESLEY M GROUP SERVICES LIMITED Director 2016-10-04 CURRENT 2016-07-04 Active
MARTIN GEOFFREY BEESLEY THOR MIDCO LIMITED Director 2016-10-04 CURRENT 2016-07-19 Active - Proposal to Strike off
MARTIN GEOFFREY BEESLEY THOR TOPCO LIMITED Director 2016-09-21 CURRENT 2016-07-19 Active
MARTIN GEOFFREY BEESLEY MORRISON WATER SERVICES LIMITED Director 2014-12-10 CURRENT 2002-09-10 Active
MARTIN GEOFFREY BEESLEY PIPE RESTORATION SERVICES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active - Proposal to Strike off
MARTIN GEOFFREY BEESLEY MORRISON TELECOM SERVICES LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
MARTIN GEOFFREY BEESLEY MORRISON UTILITY TECHNOLOGIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
MARTIN GEOFFREY BEESLEY MGS WATER LIMITED Director 2009-03-04 CURRENT 2008-02-19 Active
MARTIN GEOFFREY BEESLEY MORRISON UTILITY SERVICES INVESTMENTS LIMITED Director 2009-03-04 CURRENT 2008-02-19 Active - Proposal to Strike off
MARTIN GEOFFREY BEESLEY MORRISON UTILITY SERVICES GROUP LIMITED Director 2008-09-01 CURRENT 2008-02-19 Active - Proposal to Strike off
JOHN HAROLD DAVIES DYER AND BUTLER LIMITED Director 2008-10-01 CURRENT 1979-09-25 Active
JAMES NEIL EDWARDS DYER & BUTLER ELECTRICAL LTD Director 2015-01-01 CURRENT 2011-09-26 Active
JAMES NEIL EDWARDS M GROUP TRANSPORT LIMITED Director 2003-10-24 CURRENT 2003-06-23 Active
JONATHAN WHITEHOUSE DYER & BUTLER ELECTRICAL LTD Director 2016-01-01 CURRENT 2011-09-26 Active
JONATHAN WHITEHOUSE M GROUP TRANSPORT LIMITED Director 2003-10-24 CURRENT 2003-06-23 Active
JAMES ROBERT WINNICOTT PMP SUPPORT SERVICES LIMITED Director 2018-03-12 CURRENT 2014-06-11 Active - Proposal to Strike off
JAMES ROBERT WINNICOTT PLANNED MAINTENANCE (PENNINE) LIMITED Director 2018-03-12 CURRENT 1983-03-25 Active
JAMES ROBERT WINNICOTT M GROUP TELECOMS LIMITED Director 2017-09-29 CURRENT 2005-04-01 Active
JAMES ROBERT WINNICOTT MAGDALENE TELECOM LIMITED Director 2017-09-29 CURRENT 2006-01-10 Active - Proposal to Strike off
JAMES ROBERT WINNICOTT MAGDALENE LIMITED Director 2017-09-29 CURRENT 1996-05-15 Active
JAMES ROBERT WINNICOTT MORRISON DATA SERVICES (WATER) LIMITED Director 2017-05-31 CURRENT 2002-11-15 Active - Proposal to Strike off
JAMES ROBERT WINNICOTT QIA SERVICES LIMITED Director 2016-12-28 CURRENT 2009-03-21 Active
JAMES ROBERT WINNICOTT PROTECT MY PROPERTY SERVICES LIMITED Director 2016-12-28 CURRENT 1980-04-29 Active
JAMES ROBERT WINNICOTT MORRISON DATA SERVICES LIMITED Director 2016-12-28 CURRENT 1995-07-05 Active
JAMES ROBERT WINNICOTT MILLAR CLOSE (BENSON) MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 2007-08-14 Active
JAMES ROBERT WINNICOTT MORRISON UTILITY TECHNOLOGIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
JAMES ROBERT WINNICOTT MORRISON WATER SERVICES LIMITED Director 2003-04-02 CURRENT 2002-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WINNICOTT
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-10Application to strike the company off the register
2023-01-10DS01Application to strike the company off the register
2022-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092867130005
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-09-22TM02Termination of appointment of William James Cooper on 2022-09-15
2022-09-22AP03Appointment of Mrs Ilaria Evans as company secretary on 2022-09-15
2022-09-22AP01DIRECTOR APPOINTED MR ALAIN HUBERTUS PHILOMENA LOOSVELD
2022-09-15AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2022-05-27SH19Statement of capital on 2022-05-27 GBP 1
2022-05-25SH20Statement by Directors
2022-05-25CAP-SSSolvency Statement dated 17/05/22
2022-05-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL EDWARDS
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEOFFREY BEESLEY
2021-08-31AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITEHOUSE
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092867130003
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092867130005
2018-08-22RES13Resolutions passed:
  • Senior facilities agreement/banking documents and related documents 06/08/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL EDWARDS / 09/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITEHOUSE / 05/01/2018
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-06PSC02Notification of M Group Services Limited as a person with significant control on 2016-12-19
2017-11-06PSC07CESSATION OF JONATHAN WHITEHOUSE AS A PSC
2017-11-06PSC07CESSATION OF JAMES NEIL EDWARDS AS A PSC
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mead House Station Road Nursling Southampton SO16 0AH
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092867130004
2017-06-02AA01Current accounting period extended from 31/10/17 TO 31/03/18
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092867130003
2017-03-14RES13Resolutions passed:
  • The facilities agreement/the intercreditor agreement 13/02/2017
  • ALTER ARTICLES
2017-03-14RES01ALTER ARTICLES 13/02/2017
2017-02-28AP03Appointment of Mr Ian Cusden as company secretary on 2017-02-28
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 092867130002
2017-02-23RP04CS01Second filing of Confirmation Statement dated 29/10/2016
2017-01-03AP01DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOBBS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DYER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER
2017-01-03AP01DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD
2017-01-03AP01DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092867130001
2016-11-13LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 900004
2016-11-13CS0129/10/16 STATEMENT OF CAPITAL GBP 900004
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 900001
2015-11-04AR0129/10/15 FULL LIST
2014-12-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 900004
2014-12-19SH0103/12/14 STATEMENT OF CAPITAL GBP 900004.00
2014-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-17RES01ADOPT ARTICLES 03/12/2014
2014-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-17RES12VARYING SHARE RIGHTS AND NAMES
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092867130001
2014-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DYER & BUTLER 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYER & BUTLER 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of DYER & BUTLER 2014 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DYER & BUTLER 2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYER & BUTLER 2014 LIMITED
Trademarks
We have not found any records of DYER & BUTLER 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYER & BUTLER 2014 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as DYER & BUTLER 2014 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYER & BUTLER 2014 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYER & BUTLER 2014 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYER & BUTLER 2014 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.