Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED
Company Information for

SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON UPON TRENT, DE15 0YZ,
Company Registration Number
04843347
Private Limited Company
Active

Company Overview

About Socotec Building & Real Estate Holdings Ltd
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED was founded on 2003-07-23 and has its registered office in Bretby. The organisation's status is listed as "Active". Socotec Building & Real Estate Holdings 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
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
ASHBY ROAD
BRETBY
BURTON UPON TRENT
DE15 0YZ
Other companies in CR0
 
Previous Names
BUTLER & YOUNG GROUP LIMITED13/07/2022
BYL GROUP LIMITED19/01/2007
BYL PLC04/08/2005
Filing Information
Company Number 04843347
Company ID Number 04843347
Date formed 2003-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 05:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED
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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DILSHARD MANSOOR
Company Secretary 2008-11-14
TERENCE JOSEPH O'NEILL
Director 2004-07-07
CHRISTOPHER WALLIS
Director 2010-05-13
PAUL STEPHEN WILKINS
Director 2003-07-23
NICHOLAS PAUL DAVID WINKS
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD CLEMENTS
Director 2009-04-24 2010-05-13
CHARLES CRAVEN
Director 2009-04-23 2010-05-13
ALISTAIR JAMES SMITH
Director 2009-04-24 2010-05-13
ALISTAIR JAMES SMITH
Director 2004-07-07 2009-04-03
GEOFFREY CLIVE WILKINSON
Director 2005-04-28 2009-01-31
GERARD MARTIN KELLY
Director 2005-04-01 2008-11-30
GERARD MARTIN KELLY
Company Secretary 2004-07-07 2008-11-14
DAVID ALAN RUNDLE
Director 2003-07-23 2006-11-22
ARTHUR JAMES SEYMOUR
Director 2004-07-07 2006-11-22
MAURICE ANTHONY EVE
Director 2003-07-23 2003-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-23 2003-10-30
TEMPLE SECRETARIES LIMITED
Nominated Director 2003-07-23 2003-10-30
MAURICE ANTHONY EVE
Company Secretary 2003-07-23 2003-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-23 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILSHARD MANSOOR SOCOTEC BUILDING CONTROL LIMITED Company Secretary 2008-11-14 CURRENT 1996-04-04 Active
DILSHARD MANSOOR BUTLER & YOUNG CONSULTANTS LIMITED Company Secretary 2008-11-14 CURRENT 2004-02-18 Active
DILSHARD MANSOOR BUTLER & YOUNG HOLDINGS LIMITED Company Secretary 2008-11-14 CURRENT 2006-10-24 Active
DILSHARD MANSOOR BUTLER & YOUNG RESIDENTIAL LIMITED Company Secretary 2008-11-14 CURRENT 2005-08-02 Liquidation
TERENCE JOSEPH O'NEILL HILLSIDE RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED Director 2016-10-04 CURRENT 1998-10-12 Active
TERENCE JOSEPH O'NEILL BUTLER & YOUNG HEALTHCARE CONSULTANTS LIMITED Director 2012-03-18 CURRENT 2010-09-14 Active
TERENCE JOSEPH O'NEILL TRENTON FIRE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Active
TERENCE JOSEPH O'NEILL BUTLER & YOUNG CONSULTANTS LIMITED Director 2010-09-01 CURRENT 2004-02-18 Active
TERENCE JOSEPH O'NEILL BUTLER & YOUNG HOLDINGS LIMITED Director 2006-11-17 CURRENT 2006-10-24 Active
PAUL STEPHEN WILKINS SOVEREIGN HARBOUR YACHT CLUB LTD Director 2017-01-22 CURRENT 2004-06-07 Active
PAUL STEPHEN WILKINS BUTLER & YOUNG HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
NICHOLAS PAUL DAVID WINKS ENSCO 908 LIMITED Director 2017-05-01 CURRENT 2012-01-16 Active
NICHOLAS PAUL DAVID WINKS DEBRETT'S LIMITED Director 2017-05-01 CURRENT 2004-09-10 Active
NICHOLAS PAUL DAVID WINKS VIRTUA HOLDINGS LIMITED Director 2017-04-21 CURRENT 2013-12-20 Active
NICHOLAS PAUL DAVID WINKS BUTLER & YOUNG HOLDINGS LIMITED Director 2010-05-13 CURRENT 2006-10-24 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-02-02Termination of appointment of Lars Kristiansen on 2023-01-31
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-13CERTNMCompany name changed butler & young group LIMITED\certificate issued on 13/07/22
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLIS
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AP01DIRECTOR APPOINTED MR NICHOLAS HARPER
2021-10-05AP03Appointment of Mr Lars Kristiansen as company secretary on 2021-10-05
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-08CH01Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08
2021-07-08TM02Termination of appointment of Dilshard Mansoor on 2021-06-30
2021-07-08PSC05Change of details for Butler & Young Holdings Limited as a person with significant control on 2021-07-08
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN WILKINS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN AUSTIN SPARKS
2021-03-29AP01DIRECTOR APPOINTED MR NICOLAS LOUIS DETCHEPARE
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER BOLTER
2020-03-24AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2019-11-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH O'NEILL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH O'NEILL
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Airport House Unit 10 Purley Way Croydon CR0 0XZ
2019-04-15AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-01-17CH01Director's details changed for Mr Nicholas Paul David Winks on 2017-01-10
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 91760
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 91760
2015-08-04AR0123/07/15 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 91760
2014-08-07AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 59a Imperial Way Croydon Surrey CR0 4RR
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DILSHARD MANSOOR on 2013-07-26
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Mr Terence Joseph O'neill on 2012-02-14
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0123/07/11 ANNUAL RETURN FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-26CH01Director's details changed for Mr Terence Joseph O'neill on 2011-01-26
2010-07-29AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH01Director's details changed for Paul Stephen Wilkins on 2010-07-23
2010-05-17AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2010-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER WALLIS
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAVEN
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEMENTS
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED MR ALISTAIR JAMES SMITH
2009-04-29288aDIRECTOR APPOINTED MR CHARLES CRAVEN
2009-04-28288aDIRECTOR APPOINTED MR TIMOTHY RICHARD CLEMENTS
2009-04-21MISCSECTION 519 AUD RES
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR SMITH
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR GERARD KELLY
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'NEILL / 23/02/2009
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WILKINSON
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DILSHARD MANSOOR / 10/12/2008
2008-11-18288aSECRETARY APPOINTED MR DILSHARD MANSOOR
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY GERARD KELLY
2008-09-04363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-19CERTNMCOMPANY NAME CHANGED BYL GROUP LIMITED CERTIFICATE ISSUED ON 19/01/07
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09RES13COMPANY BUSINESS 22/11/06
2006-12-05169£ IC 100000/91760 19/10/06 £ SR 8240@1=8240
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-03-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-03-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-03-24RES02REREG PLC-PRI 23/02/06
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS 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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED registering or being granted any patents
Domain Names

SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED owns 2 domain names.

byl.co.uk   butlerandyoung.co.uk  

Trademarks
We have not found any records of SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCOTEC BUILDING & REAL ESTATE HOLDINGS 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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where SOCOTEC BUILDING & REAL ESTATE HOLDINGS 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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS 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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS 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.