Background WavePink WaveYellow Wave

BUTLER & YOUNG CONSULTANTS LIMITED (05047663)

BUTLER & YOUNG CONSULTANTS LIMITED (05047663) is an active UK company. incorporated on 18 February 2004. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BUTLER & YOUNG CONSULTANTS LIMITED has been registered for 22 years. Current directors include GOODWIN, Jason Richard, MARRIOTT, Matthew Giles Thomas.

Company Number
05047663
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
Socotec House Bretby Business Park, Burton-On-Trent, DE15 0YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GOODWIN, Jason Richard, MARRIOTT, Matthew Giles Thomas
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLER & YOUNG CONSULTANTS LIMITED

BUTLER & YOUNG CONSULTANTS LIMITED is an active company incorporated on 18 February 2004 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BUTLER & YOUNG CONSULTANTS LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

05047663

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

TRENTON CONSULTANTS LIMITED
From: 27 April 2007To: 9 June 2011
TRENTON FIRE LIMITED
From: 18 February 2004To: 27 April 2007
Contact
Address

Socotec House Bretby Business Park Bretby Burton-On-Trent, DE15 0YZ,

Previous Addresses

Airport House Unit 10 Purley Way Croydon CR0 0XZ
From: 6 May 2014To: 23 March 2021
Trenton House, Imperial Way Croydon Surrey CR0 4RR
From: 18 February 2004To: 6 May 2014
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 16
Loan Cleared
Mar 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GOODWIN, Jason Richard

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born September 1974
Director
Appointed 23 Mar 2021

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born August 1971
Director
Appointed 14 Oct 2024

KELLY, Gerard Martin

Resigned
3 Famet Walk, PurleyCR8 2DY
Secretary
Appointed 25 Mar 2004
Resigned 22 Nov 2006

KRISTIANSEN, Lars

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Secretary
Appointed 05 Oct 2021
Resigned 31 Jan 2023

MANSOOR, Dilshard

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Secretary
Appointed 14 Nov 2008
Resigned 30 Jun 2021

WILKINS, Paul Stephen

Resigned
17 Campbell Mews, EastbourneBN23 5AH
Secretary
Appointed 22 Nov 2006
Resigned 14 Nov 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Feb 2004
Resigned 25 Mar 2004

CLEMENTS, Timothy Richard

Resigned
Manor Park, BuckinghamMK18 1RB
Born May 1960
Director
Appointed 01 Apr 2008
Resigned 01 Sept 2010

COOMBER, Danny Robert

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born April 1963
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2021

DETCHEPARE, Nicolas Louis

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born December 1979
Director
Appointed 29 Mar 2021
Resigned 14 Oct 2024

O'NEILL, Terence Joseph

Resigned
Unit 10, CroydonCR0 0XZ
Born June 1952
Director
Appointed 01 Sept 2010
Resigned 12 Apr 2019

O'NEILL, Terence Joseph

Resigned
4 The Tithings, SwalcliffeOX15 5DR
Born June 1952
Director
Appointed 01 Apr 2004
Resigned 03 Apr 2009

SMITH, Alistair James

Resigned
5 Drumpellier Avenue, CoatbridgeML5 1JP
Born November 1959
Director
Appointed 26 Mar 2004
Resigned 22 Nov 2006

SPARKS, Ian Austin

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born July 1961
Director
Appointed 21 Jun 2019
Resigned 31 Mar 2021

WALLIS, Christopher

Resigned
Unit 10, CroydonCR0 0XZ
Born April 1967
Director
Appointed 20 Jun 2019
Resigned 21 Jun 2019

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Feb 2004
Resigned 26 Mar 2004

Persons with significant control

1

Bretby Business Park, Burton-On-TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Resolution
1 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Miscellaneous
21 April 2009
MISCMISC
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Memorandum Articles
8 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
155(6)a155(6)a
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Incorporation Company
18 February 2004
NEWINCIncorporation