Sale
Cheshire
M33 3SS
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(59 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Alison Dawn Booth |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Madge Willan |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(36 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2001) |
Role | Company Director |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Robert Matthew Willan |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2002) |
Role | Builder |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Website | buildingproductdesign.com |
---|
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4.6k at £1 | Chaincourt LTD 99.98% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Robert Peter Anthony Willan 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,640 |
Current Liabilities | £520,163 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (7 months ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 2 weeks from now) |
5 March 1957 | Delivered on: 15 March 1957 Persons entitled: The Lord Mayor Alderman And Citizens of the City of Manchester Classification: Legal charge Secured details: £8000. Particulars: Plot of land (approx 1047 1/2 square yards) in upper charlton road, whalley range, manchester and all those six flats now erected or in course of erection thereon. Outstanding |
---|---|
28 March 1956 | Delivered on: 29 March 1956 Persons entitled: Co.Operative Permanent Building Society Classification: Mortgage Secured details: £37,500 & all other money that may become due from the co. To the chargee on any a/C. Whatsoever (not being money secured by a mortgage of other property. Particulars: Land fronting to wood road, whalley range, manchester, land together with the 30 flats and 19 garages now in course of erection thereon. Outstanding |
1 October 1955 | Delivered on: 7 October 1955 Persons entitled: Leek and Moorlands Building Society Classification: Mortgage Secured details: £24,000 and any other moneys due etc (not being moneys secured by a mortgage of other property). Particulars: Land fronting to wood road, whalley range, manchester, lancs. Together with the 18 flats and 13 garages now in course of erection thereon. Outstanding |
9 September 1955 | Delivered on: 16 September 1955 Persons entitled: Leicester Permanent Bldg. Socy. Classification: Legal charge Secured details: £37,500. Particulars: Land fronting wood road, whalley range, manchester, lancs. Together the 30 flats and seventeen garages now in course of erection thereon. Outstanding |
3 February 2022 | Appointment of Mrs Alison Dawn Booth as a director on 31 January 2022 (2 pages) |
---|---|
3 February 2022 | Termination of appointment of Adrian Paul Stewart as a director on 31 January 2022 (1 page) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 October 2018 | Notification of Chaincourt Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017 (2 pages) |
2 February 2018 | Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Company name changed building products consultancy LIMITED\certificate issued on 30/09/14
|
30 September 2014 | Company name changed building products consultancy LIMITED\certificate issued on 30/09/14
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
25 April 2014 | Appointment of Mr Adrian Paul Stewart as a director (2 pages) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
25 April 2014 | Appointment of Mr Adrian Paul Stewart as a director (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 19 November 2009 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
24 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
24 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
18 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
18 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
14 November 2000 | Full accounts made up to 2 May 2000 (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (7 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
8 November 1999 | Full accounts made up to 4 April 1999 (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Full accounts made up to 4 April 1999 (6 pages) |
8 November 1999 | Full accounts made up to 4 April 1999 (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members
|
10 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Sec 394 (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Sec 394 (1 page) |
4 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
4 November 1997 | Full accounts made up to 30 March 1997 (6 pages) |
4 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
4 November 1997 | Full accounts made up to 30 March 1997 (6 pages) |
14 March 1997 | Company name changed\certificate issued on 14/03/97 (2 pages) |
14 March 1997 | Company name changed\certificate issued on 14/03/97 (2 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members
|
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
25 August 1988 | Resolutions
|
18 January 1955 | Incorporation (18 pages) |
18 January 1955 | Incorporation (18 pages) |