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

SOCOTEC BUILDING CONTROL LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
03183083
Private Limited Company
Active

Company Overview

About Socotec Building Control Ltd
SOCOTEC BUILDING CONTROL LIMITED was founded on 1996-04-04 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Socotec Building Control 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 CONTROL LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in CR0
 
Telephone02082534900
 
Previous Names
BUTLER & YOUNG APPROVED INSPECTORS LIMITED03/04/2021
BUTLER & YOUNG LIMITED09/05/2017
Filing Information
Company Number 03183083
Company ID Number 03183083
Date formed 1996-04-04
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 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB839860284  
Last Datalog update: 2024-04-07 04:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCOTEC BUILDING CONTROL 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 CONTROL LIMITED

Current Directors
Officer Role Date Appointed
DILSHARD MANSOOR
Company Secretary 2008-11-14
CHARLES CRAVEN
Director 2008-04-01
OWEN EDWARDS
Director 2017-11-01
GEOFFREY ELLIMAN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW ALLEN
Director 2010-05-13 2017-03-17
ALISTAIR JAMES SMITH
Director 2006-11-22 2010-10-31
GEOFFREY CLIVE WILKINSON
Director 2004-06-09 2009-01-31
GERARD MARTIN KELLY
Company Secretary 2006-11-22 2008-11-14
DAVID ALAN RUNDLE
Company Secretary 2003-12-10 2006-11-22
DAVID ALAN RUNDLE
Director 1996-04-04 2006-11-22
ARTHUR JAMES SEYMOUR
Director 1996-04-04 2006-11-22
PAUL STEPHEN WILKINS
Director 1996-04-04 2006-11-22
TERENCE JOSEPH O'NEILL
Director 2001-01-01 2004-07-07
ALISTAIR JAMES SMITH
Director 1996-04-04 2004-07-07
MICHAEL DOUGLAS WETTON
Director 1996-04-04 2004-07-07
ARTHUR JAMES SEYMOUR
Company Secretary 1996-04-04 2003-12-10
GEOFFREY CLIVE WILKINSON
Director 2001-01-01 2003-10-21
MICHAEL PATRICK HUBBARD
Director 1998-07-01 2003-10-20
GEORGE KINGHORN DUNCAN
Director 1996-04-04 2001-12-06
MALCOLM VICTOR PERRY
Director 1996-04-04 2000-08-31
PHILIP ROWING
Director 1996-04-04 1998-01-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-04-04 1996-04-04
LONDON LAW SERVICES LIMITED
Nominated Director 1996-04-04 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILSHARD MANSOOR SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED Company Secretary 2008-11-14 CURRENT 2003-07-23 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
CHARLES CRAVEN BUTLER & YOUNG RESIDENTIAL LIMITED Director 2009-01-31 CURRENT 2005-08-02 Liquidation
GEOFFREY ELLIMAN BUTLER & YOUNG RESIDENTIAL LIMITED Director 2016-04-01 CURRENT 2005-08-02 Liquidation

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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAVEN
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED MR PETER SHATTOCK
2024-01-02DIRECTOR APPOINTED MR KEVIN PAUL SAVAGE
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR LEIGH HAYMAN
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 031830830010
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031830830010
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16PSC05Change of details for Butler & Young Group Ltd as a person with significant control on 2022-08-16
2022-08-09AP01DIRECTOR APPOINTED MR LEIGH HAYMAN
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM02Termination of appointment of Dilshard Mansoor on 2021-06-30
2021-07-08PSC05Change of details for Butler & Young Group Ltd as a person with significant control on 2021-07-08
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-04-03RES15CHANGE OF COMPANY NAME 03/04/21
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Airport House Unit 10 Purley Way Croydon CR0 0XZ
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-11-19CH01Director's details changed for Mr Charles Craven on 2019-11-19
2019-11-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-01AP01DIRECTOR APPOINTED MR OWEN EDWARDS
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09RES15CHANGE OF COMPANY NAME 09/05/17
2017-05-09CERTNMCOMPANY NAME CHANGED BUTLER & YOUNG LIMITED CERTIFICATE ISSUED ON 09/05/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ALLEN
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25AP01DIRECTOR APPOINTED MR GEOFFREY ELLIMAN
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-27AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-23AAFULL 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
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-15AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DILSHARD MANSOOR on 2014-04-15
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15AR0102/04/13 ANNUAL RETURN FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0102/04/12 ANNUAL RETURN FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0102/04/11 ANNUAL RETURN FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2010-05-17AP01DIRECTOR APPOINTED MR DAVID ANDREW ALLEN
2010-04-14AR0102/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CRAVEN / 02/04/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21MISCSECTION 519 AUD RES
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/03/08
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
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-12288aDIRECTOR APPOINTED MR CHARLES CRAVEN
2008-05-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR 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
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11AUDAUDITOR'S RESIGNATION
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-02-28RES12VARYING SHARE RIGHTS AND NAMES
2005-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS; AMEND
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-06225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-08-05122S-DIV 01/07/04
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-01RES12VARYING SHARE RIGHTS AND NAMES
2004-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-16288bSECRETARY RESIGNED
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-10-29288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
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 SOCOTEC BUILDING CONTROL 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 CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-31 Outstanding TERENCE VAUGHAN CRUMPTON, CAROLYN SUSAN CRUMPTON AND BRUNEL TRUSTEES LIMITED
LEGAL MORTGAGE 2006-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2006-12-02 Outstanding HSBC BANK PLC
DEED OF RENTAL DEPOSIT 2003-04-15 Satisfied OCEAN PROPERTY LIMITED LIABILITY PARTNERSHIP
LEGAL MORTGAGE 2002-06-28 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1996-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOCOTEC BUILDING CONTROL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOCOTEC BUILDING CONTROL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOCOTEC BUILDING CONTROL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-02-08 GBP £3,610 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-11-17 GBP £1,490 CAPITAL OUTLAY
Kent County Council 2013-11-29 GBP £945 Design Fees - External
Kent County Council 2013-09-20 GBP £765 Design Fees - External
Windsor and Maidenhead Council 2013-02-12 GBP £5,348
Royal Borough of Windsor & Maidenhead 2012-11-02 GBP £5,348
Somerset County Council 2012-08-22 GBP £700
Somerset County Council 2012-08-14 GBP £500
Windsor and Maidenhead Council 2012-05-22 GBP £700
Somerset County Council 2012-05-10 GBP £500
Windsor and Maidenhead Council 2012-03-19 GBP £1,783
Kent County Council 2012-02-21 GBP £540 Design Fees - External
Royal Borough of Windsor & Maidenhead 2012-02-16 GBP £1,783
Kent County Council 2012-01-27 GBP £540 Design Fees - External
Kent County Council 2011-12-21 GBP £540 Design Fees - External
Kent County Council 2011-11-24 GBP £540 Design Fees - External
Kent County Council 2011-09-27 GBP £2,080 Design Fees - External
Kent County Council 2011-09-27 GBP £1,350 Design Fees - External
Bristol City Council 2011-07-05 GBP £520 325 HARTCLIFFE NURSERY
Windsor and Maidenhead Council 2009-10-15 GBP £744
Reading Borough Council 2009-04-02 GBP £1,290

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 SOCOTEC BUILDING CONTROL 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 CONTROL 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 CONTROL 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.