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

BUTLER & YOUNG CONSULTANTS LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
05047663
Private Limited Company
Active

Company Overview

About Butler & Young Consultants Ltd
BUTLER & YOUNG CONSULTANTS LIMITED was founded on 2004-02-18 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Butler & Young Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUTLER & YOUNG CONSULTANTS LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in CR0
 
Previous Names
TRENTON CONSULTANTS LIMITED09/06/2011
TRENTON FIRE LIMITED27/04/2007
Filing Information
Company Number 05047663
Company ID Number 05047663
Date formed 2004-02-18
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 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLER & YOUNG CONSULTANTS 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 BUTLER & YOUNG CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DILSHARD MANSOOR
Company Secretary 2008-11-14
DANNY COOMBER
Director 2016-04-01
TERENCE JOSEPH O'NEILL
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD CLEMENTS
Director 2008-04-01 2010-09-01
TERENCE JOSEPH O'NEILL
Director 2004-04-01 2009-04-03
PAUL STEPHEN WILKINS
Company Secretary 2006-11-22 2008-11-14
GERARD MARTIN KELLY
Company Secretary 2004-03-25 2006-11-22
ALISTAIR JAMES SMITH
Director 2004-03-26 2006-11-22
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-02-18 2004-03-26
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-02-18 2004-03-25

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 SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED Company Secretary 2008-11-14 CURRENT 2003-07-23 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 HOLDINGS LIMITED Director 2006-11-17 CURRENT 2006-10-24 Active
TERENCE JOSEPH O'NEILL SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED Director 2004-07-07 CURRENT 2003-07-23 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
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-02Termination of appointment of Lars Kristiansen on 2023-01-31
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16PSC05Change of details for Butler & Young Group Limited as a person with significant control on 2022-08-16
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05AP03Appointment of Mr Lars Kristiansen as company secretary on 2021-10-05
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 Group Limited as a person with significant control on 2021-07-08
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANNY COOMBER
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN AUSTIN SPARKS
2021-03-29AP01DIRECTOR APPOINTED MR NICOLAS LOUIS DETCHEPARE
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Airport House Unit 10 Purley Way Croydon CR0 0XZ
2021-03-23AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLIS
2019-06-21AP01DIRECTOR APPOINTED MR IAN AUSTIN SPARKS
2019-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER WALLIS
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH O'NEILL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-01AP01DIRECTOR APPOINTED MR DANNY COOMBER
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM Trenton House, Imperial Way Croydon Surrey CR0 4RR
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DILSHARD MANSOOR on 2013-03-23
2013-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-16AR0115/02/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Mr Terence Joseph O'neill on 2012-02-14
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-09RES15CHANGE OF NAME 07/06/2011
2011-06-09CERTNMCompany name changed trenton consultants LIMITED\certificate issued on 09/06/11
2011-02-15AR0115/02/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-01-26CH01Director's details changed for Mr Terence Joseph O'neill on 2011-01-26
2010-09-15AP01DIRECTOR APPOINTED MR TERENCE JOSEPH O'NEILL
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEMENTS
2010-02-16AR0116/02/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21MISCSECTION 519 AUD RES
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR TERENCE O'NEILL
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'NEILL / 23/02/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'NEILL / 23/02/2009
2009-02-17363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DILSHARD MANSOOR / 10/12/2008
2008-11-18288aSECRETARY APPOINTED MR DILSHARD MANSOOR
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY PAUL WILKINS
2008-05-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'NEILL / 07/04/2008
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'NEILL / 01/01/2008
2008-04-01288aDIRECTOR APPOINTED MR TIMOTHY RICHARD CLEMENTS
2008-03-12288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WILKINS / 02/11/2007
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-27CERTNMCOMPANY NAME CHANGED TRENTON FIRE LIMITED CERTIFICATE ISSUED ON 27/04/07
2007-03-02363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED
2006-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09RES13COMPANY BUSINESS 22/11/06
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288bSECRETARY RESIGNED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 3 FAMET WALK PURLEY SURREY CR8 2DY
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BUTLER & YOUNG CONSULTANTS 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 BUTLER & YOUNG CONSULTANTS 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 BUTLER & YOUNG CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTLER & YOUNG CONSULTANTS LIMITED
Trademarks
We have not found any records of BUTLER & YOUNG CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUTLER & YOUNG CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2015-03-31 GBP £730 RENOVATION & CONVERSION
Norfolk County Council 2013-12-06 GBP £4,328
Wandsworth Council 2013-11-08 GBP £453
London Borough of Wandsworth 2013-11-08 GBP £453 GEN REPS -ESTATE SVC CHARGABLE
Newcastle City Council 2013-09-26 GBP £1,590
Wandsworth Council 2013-09-13 GBP £696
London Borough of Wandsworth 2013-09-13 GBP £696 AGENCY STAFF
Wandsworth Council 2013-08-27 GBP £450
London Borough of Wandsworth 2013-08-27 GBP £450 AGENCY STAFF
Wandsworth Council 2013-07-18 GBP £694
Wandsworth Council 2013-04-22 GBP £811
London Borough of Wandsworth 2013-04-22 GBP £811 AGENCY STAFF
Wandsworth Council 2013-04-10 GBP £594
London Borough of Wandsworth 2013-04-10 GBP £594 MISCELLANEOUS EXPENSES
Wandsworth Council 2013-03-12 GBP £650
London Borough of Wandsworth 2013-03-12 GBP £650 SCHOOLS MAINTENANCE - WORKS
Wandsworth Council 2012-08-28 GBP £1,150
London Borough of Wandsworth 2012-08-28 GBP £1,150 AGENCY STAFF
Wandsworth Council 2012-08-08 GBP £610
London Borough of Wandsworth 2012-08-08 GBP £610 AGENCY STAFF

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUTLER & YOUNG CONSULTANTS 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 BUTLER & YOUNG CONSULTANTS 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 BUTLER & YOUNG CONSULTANTS 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.