BUTLER & YOUNG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUTLER & YOUNG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05976909

Incorporation date

24/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon16/10/2025
Final Gazette dissolved following liquidation
dot icon16/07/2025
Return of final meeting in a members' voluntary winding up
dot icon03/07/2025
Appointment of a voluntary liquidator
dot icon03/07/2025
Removal of liquidator by court order
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Appointment of a voluntary liquidator
dot icon11/09/2024
Declaration of solvency
dot icon11/09/2024
Registered office address changed from Socotec House Bretby Business Park Ashby Road Bretby Burton upon Trent DE15 0YZ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-09-11
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 14/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/03/2023
Statement of capital on 2023-03-22
dot icon01/02/2023
Termination of appointment of Lars Kristiansen as a secretary on 2023-01-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon28/04/2022
Satisfaction of charge 4 in full
dot icon24/02/2022
Satisfaction of charge 3 in full
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Appointment of Mr Lars Kristiansen as a secretary on 2021-10-05
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon08/07/2021
Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08
dot icon01/04/2021
Termination of appointment of Paul Stephen Wilkins as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Ian Austin Sparks as a director on 2021-03-31
dot icon29/03/2021
Appointment of Mr Nicolas Louis Detchepare as a director on 2021-03-29
dot icon19/02/2021
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon21/04/2020
Termination of appointment of Andrew Christopher Bolter as a director on 2020-04-17
dot icon24/03/2020
Appointment of Mr Jason Richard Goodwin as a director on 2020-03-24
dot icon15/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon17/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon19/09/2019
Cessation of Paul Stephen Wilkins as a person with significant control on 2019-04-12
dot icon19/09/2019
Cessation of Terence Joseph O'neill as a person with significant control on 2019-04-12
dot icon19/09/2019
Notification of Socotec Uk Limited as a person with significant control on 2019-04-12
dot icon16/04/2019
Registered office address changed from Airport House Unit 10 Purley Way Croydon CR0 0XZ to Socotec House Bretby Business Park Ashby Road Bretby Burton upon Trent DE15 0YZ on 2019-04-16
dot icon15/04/2019
Appointment of Mr Ian Austin Sparks as a director on 2019-04-12
dot icon15/04/2019
Appointment of Mr Andrew Christopher Bolter as a director on 2019-04-12
dot icon15/04/2019
Termination of appointment of Terence Joseph O'neill as a director on 2019-04-12
dot icon15/04/2019
Termination of appointment of Nicholas Paul David Winks as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Dilshard Mansoor as a secretary on 2019-04-12
dot icon22/03/2019
Satisfaction of charge 1 in full
dot icon22/03/2019
Satisfaction of charge 2 in full
dot icon06/02/2019
Satisfaction of charge 7 in full
dot icon06/02/2019
Satisfaction of charge 6 in full
dot icon30/01/2019
All of the property or undertaking has been released from charge 5
dot icon30/01/2019
All of the property or undertaking has been released from charge 1
dot icon30/01/2019
All of the property or undertaking has been released from charge 1
dot icon30/01/2019
Satisfaction of charge 9 in full
dot icon30/01/2019
Satisfaction of charge 5 in full
dot icon30/01/2019
Satisfaction of charge 8 in full
dot icon14/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon20/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon17/01/2017
Director's details changed for Mr Nicholas Paul David Winks on 2017-01-10
dot icon07/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon23/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon23/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon06/05/2014
Registered office address changed from Trenton House, Imperial Way Croydon Surrey CR0 4RR on 2014-05-06
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon13/09/2012
Secretary's details changed for Mr Dilshard Mansoor on 2012-09-13
dot icon30/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/02/2012
Director's details changed for Mr Terence Joseph O'neill on 2012-02-14
dot icon04/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon01/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon26/01/2011
Director's details changed for Paul Stephen Wilkins on 2011-01-26
dot icon26/01/2011
Director's details changed for Mr Terence Joseph O'neill on 2011-01-25
dot icon12/11/2010
Termination of appointment of Alistair Smith as a director
dot icon17/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon17/05/2010
Appointment of Mr Nicholas Paul David Winks as a director
dot icon30/03/2010
Termination of appointment of Gerard Kelly as a director
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon21/04/2009
Miscellaneous
dot icon31/03/2009
Director appointed mr gerard martin kelly
dot icon11/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon23/02/2009
Director's change of particulars / terence o'neill / 23/02/2009
dot icon13/02/2009
Appointment terminated director david robinson
dot icon13/02/2009
Appointment terminated director gerard kelly
dot icon10/02/2009
Appointment terminated director geoffrey wikinson
dot icon10/12/2008
Secretary's change of particulars / dilshard mansoor / 10/12/2008
dot icon18/11/2008
Secretary appointed mr dilshard mansoor
dot icon18/11/2008
Appointment terminated secretary gerard kelly
dot icon29/09/2008
Return made up to 13/09/08; full list of members
dot icon18/12/2007
Accounting reference date extended from 31/03/07 to 31/03/08
dot icon06/12/2007
Director's particulars changed
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon14/09/2007
Director's particulars changed
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Director's particulars changed
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon13/12/2006
New director appointed
dot icon07/12/2006
Ad 24/10/06-17/11/06 £ si 99999@1=99999 £ ic 1/100000
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon24/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Jason Richard
Director
24/03/2020 - Present
38
Smith, Alistair James
Director
17/11/2006 - 31/10/2010
5
Mansoor, Dilshard
Secretary
14/11/2008 - 12/04/2019
5
Wikinson, Geoffrey Clive
Director
17/11/2006 - 31/01/2009
-
Wilkins, Paul Stephen
Director
24/10/2006 - 31/03/2021
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTLER & YOUNG HOLDINGS LIMITED

BUTLER & YOUNG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/10/2006 with the registered office located at Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLER & YOUNG HOLDINGS LIMITED?

toggle

BUTLER & YOUNG HOLDINGS LIMITED is currently Dissolved. It was registered on 24/10/2006 and dissolved on 16/10/2025.

Where is BUTLER & YOUNG HOLDINGS LIMITED located?

toggle

BUTLER & YOUNG HOLDINGS LIMITED is registered at Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does BUTLER & YOUNG HOLDINGS LIMITED do?

toggle

BUTLER & YOUNG HOLDINGS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BUTLER & YOUNG HOLDINGS LIMITED?

toggle

The latest filing was on 16/10/2025: Final Gazette dissolved following liquidation.