Dyer And Butler Limited STEVENAGE


Dyer And Butler started in year 1979 as Private Limited Company with registration number 01450372. The Dyer And Butler company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Stevenage at Abel Smith House. Postal code: SG1 2ST.

At present there are 7 directors in the the company, namely Christopher D., Anthony S. and Michael E. and others. In addition 2 active secretaries, Alexandra B. and Ben M. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dyer And Butler Limited Address / Contact

Office Address Abel Smith House
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01450372
Date of Incorporation Tue, 25th Sep 1979
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Christopher D.

Position: Director

Appointed: 26 January 2024

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Ben M.

Position: Secretary

Appointed: 20 November 2023

Anthony S.

Position: Director

Appointed: 10 July 2023

Michael E.

Position: Director

Appointed: 26 June 2023

Jonathan Y.

Position: Director

Appointed: 26 June 2023

Alain L.

Position: Director

Appointed: 15 September 2022

Christian K.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 18 August 2021

Robert D.

Position: Secretary

Resigned: 01 November 2003

Paul H.

Position: Director

Resigned: 19 December 2016

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

Richard W.

Position: Director

Appointed: 01 April 2020

Resigned: 19 December 2022

William C.

Position: Secretary

Appointed: 23 December 2019

Resigned: 15 September 2022

James W.

Position: Director

Appointed: 11 September 2019

Resigned: 28 February 2023

Martin B.

Position: Director

Appointed: 11 September 2019

Resigned: 22 October 2021

James A.

Position: Director

Appointed: 11 September 2019

Resigned: 01 January 2023

Ian C.

Position: Secretary

Appointed: 28 February 2017

Resigned: 23 December 2019

Steven B.

Position: Director

Appointed: 01 January 2016

Resigned: 15 September 2022

Craig W.

Position: Director

Appointed: 01 January 2016

Resigned: 15 September 2022

Timothy S.

Position: Director

Appointed: 01 January 2015

Resigned: 12 April 2018

Anthony S.

Position: Director

Appointed: 01 January 2015

Resigned: 15 September 2022

Mark F.

Position: Director

Appointed: 01 February 2014

Resigned: 15 September 2022

Richard D.

Position: Director

Appointed: 05 January 2009

Resigned: 01 April 2020

Adam R.

Position: Director

Appointed: 05 January 2009

Resigned: 12 April 2018

John D.

Position: Director

Appointed: 01 October 2008

Resigned: 26 January 2024

Thomas S.

Position: Director

Appointed: 01 January 2008

Resigned: 14 May 2010

David D.

Position: Director

Appointed: 01 January 2008

Resigned: 31 March 2011

Michael D.

Position: Secretary

Appointed: 01 November 2003

Resigned: 19 December 2008

James E.

Position: Director

Appointed: 01 January 2001

Resigned: 30 November 2021

Steven J.

Position: Director

Appointed: 01 January 2001

Resigned: 03 December 2014

Jonathan W.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2018

David B.

Position: Director

Appointed: 01 January 2001

Resigned: 06 January 2006

Robert D.

Position: Director

Appointed: 16 July 1991

Resigned: 03 December 2014

David W.

Position: Director

Appointed: 16 July 1991

Resigned: 07 April 1995

David B.

Position: Director

Appointed: 16 July 1991

Resigned: 03 December 2014

Michael D.

Position: Director

Appointed: 16 July 1991

Resigned: 19 December 2008

Michael W.

Position: Director

Appointed: 16 July 1991

Resigned: 30 November 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is M Group Transport Limited from Stevenage, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James E. This PSC owns 25-50% shares. Then there is Jonathan W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

M Group Transport Limited

Abel Smith House Gunnels Wood Road, Stevenage, SG1 2ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04807657
Notified on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James E.

Notified on 1 June 2016
Ceased on 19 December 2016
Nature of control: 25-50% shares

Jonathan W.

Notified on 1 June 2016
Ceased on 19 December 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, August 2023
Free Download (37 pages)

Company search

Advertisements