YOUNG & BUTT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameYOUNG & BUTT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03101321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YOUNG & BUTT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YOUNG & BUTT LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YOUNG & BUTT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCRESSUS LIMITEDSep 12, 1995Sep 12, 1995

    What are the latest accounts for YOUNG & BUTT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YOUNG & BUTT LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for YOUNG & BUTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Statement of capital on Sep 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Feb 22, 2022

    2 pagesPSC05

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    1 pagesCH03

    Who are the officers of YOUNG & BUTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish290309030001
    BREWERTON, Ian
    91 Abbeyfield Drive
    PO15 5PG Fareham
    Hampshire
    Secretary
    91 Abbeyfield Drive
    PO15 5PG Fareham
    Hampshire
    British37534000003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Secretary
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    British57655000001
    GAASTRA, Stephen
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    Secretary
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    British96778910001
    RIGBY, Mark Anthony
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Secretary
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    British122977510001
    WEBSTER, Richard
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    Secretary
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    British85595860001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    182214700001
    YOUNG, Jeremy Michael Oldfield
    The South House
    Stoner Hill Steep
    GU32 1AG Petersfield
    Hampshire
    Secretary
    The South House
    Stoner Hill Steep
    GU32 1AG Petersfield
    Hampshire
    British120081630001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    BROWN, John Bruce
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    Director
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    British11430010001
    BUTT, John Stuart
    Mellowood
    36 Queens Road
    PO7 7SB Waterlooville
    Hampshire
    Director
    Mellowood
    36 Queens Road
    PO7 7SB Waterlooville
    Hampshire
    British45697450002
    CHERRETT, Garry Alan
    28 Badger Close
    Four Marks
    GU34 5HB Alton
    Hampshire
    Director
    28 Badger Close
    Four Marks
    GU34 5HB Alton
    Hampshire
    United KingdomBritish106936510001
    DICKENS, Robin Charles
    Lavender Cottage
    69 Sinah Lane
    PO11 0HJ Hayling Island
    Hampshire
    Director
    Lavender Cottage
    69 Sinah Lane
    PO11 0HJ Hayling Island
    Hampshire
    EnglandEnglish45405270004
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Director
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    EnglandBritish57655000001
    GAASTRA, Stephen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish96778910001
    GRIFFITHS, Alun Hughes
    Rutland House
    The Ridge
    GU22 7EE Woking
    Surrey
    Director
    Rutland House
    The Ridge
    GU22 7EE Woking
    Surrey
    EnglandBritish47764900002
    HARRISON, Edwin Patrick
    33 Augustine Road
    Drayton
    PO6 1HZ Portsmouth
    Hampshire
    Director
    33 Augustine Road
    Drayton
    PO6 1HZ Portsmouth
    Hampshire
    British78241170002
    HOLLAND, Graham Richard
    Flint House
    Deerleap Lane Colbury
    SO40 7EH Southampton
    Hampshire
    Director
    Flint House
    Deerleap Lane Colbury
    SO40 7EH Southampton
    Hampshire
    United KingdomBritish87316720001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    MACLEOD, Robert James
    Thornbury
    Highcroft Shamley Green
    GU5 0UE Guildford
    Surrey
    Director
    Thornbury
    Highcroft Shamley Green
    GU5 0UE Guildford
    Surrey
    British90186680001
    MITCHELL, Christopher Neal
    4 Elm Gardens
    West End
    SO30 3SA Southampton
    Hampshire
    Director
    4 Elm Gardens
    West End
    SO30 3SA Southampton
    Hampshire
    EnglandBritish87316830001
    NAHOME, Ezra Meyer Solomon
    180 Oxford Street
    W1D 1NN London
    United Kingdom House
    United Kingdom
    Director
    180 Oxford Street
    W1D 1NN London
    United Kingdom House
    United Kingdom
    United KingdomBritish101667730001
    PURSER, Ian Robert
    Birchover House
    Munstead View Road
    GU5 0DA Bramley
    Surrey
    Director
    Birchover House
    Munstead View Road
    GU5 0DA Bramley
    Surrey
    United KingdomBritish61343830005
    RIGBY, Mark Anthony
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Director
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    United KingdomBritish122977510001
    SMALL, Matthew Edward
    9 Bassett Gardens
    SO16 7EA Southampton
    Hampshire
    Director
    9 Bassett Gardens
    SO16 7EA Southampton
    Hampshire
    United KingdomBritish67407500002
    STONEHAM, Nigel
    12 St Sebastian Crescent
    PO16 7BX Fareham
    Hampshire
    Director
    12 St Sebastian Crescent
    PO16 7BX Fareham
    Hampshire
    British45405310001
    SURGETT, Richard Martin
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    EnglandBritish142785480001
    VIGUS, Jeremy James
    42 Barton Drive
    Hamble
    SO31 4RE Southampton
    Hampshire
    Director
    42 Barton Drive
    Hamble
    SO31 4RE Southampton
    Hampshire
    British96672560001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002
    YOUNG, Jeremy Michael Oldfield
    The South House
    Stoner Hill Steep
    GU32 1AG Petersfield
    Hampshire
    Director
    The South House
    Stoner Hill Steep
    GU32 1AG Petersfield
    Hampshire
    British120081630001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001

    Who are the persons with significant control of YOUNG & BUTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Apr 06, 2016
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2521225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for YOUNG & BUTT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0