Company NameBexbuild Developments Limited
DirectorsPhilip Mark Shapiro and Benjamin Jonathon Shapiro
Company StatusActive
Company Number01773562
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 4 months ago)
Previous NamesJordans 140 Public Limited Company and Bexbuild Developments Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusCurrent
Appointed31 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Benjamin Jonathon Shapiro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(39 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Robert Christopher Curl
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1993)
RoleRetired Solicitor
Correspondence Address35 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NameTom Tutton
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1993)
RoleStockbroker
Correspondence Address2 Middlewood Cottages
Green Lane
Higher Poynton
Cheshire
Sk12
Director NameMrs Elizabeth Lea Shapiro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2023)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG

Contact

Telephone0161 9692111
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8k at £0.5Bd Group LTD
99.99%
Ordinary
1 at £0.5Philip Mark Shapiro & Bd Group LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£145,032
Cash£17,233
Current Liabilities£2,562,747

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

2 September 1993Delivered on: 17 September 1993
Satisfied on: 1 June 1996
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 1).F/h property k/a 181 mauldeth road burnage together with a right of way over part of harwood road (LA203495) 2).l/h property being 935 chelsea cloisters sloane avenue (NGL607066). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 October 1992Delivered on: 23 October 1992
Satisfied on: 1 June 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 935 chelsea cloisters, sloane avenue, london SW3.
Fully Satisfied
28 October 1991Delivered on: 6 January 1991
Satisfied on: 9 December 1993
Persons entitled: Hill Samuel Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 181 and 181A harwood rd. Manchester k/a beauiston house, 181 mauldith rd.t/n la 203495. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1988Delivered on: 2 February 1988
Satisfied on: 1 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 52 54 and 56 alderley road wilmslow, macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1988Delivered on: 30 January 1988
Satisfied on: 15 July 1989
Persons entitled: Hill Samuel & Co Limited

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of the leases of parts of harvester house, 37 peter street manchester and all monies in the nature of rent & other payments payable under the leases (see form 395 for details).
Fully Satisfied
25 January 1988Delivered on: 27 January 1988
Satisfied on: 27 September 1988
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a harvester house, 37 peter street, manchester M2 5GB, title no la 243785 together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1988Delivered on: 27 January 1988
Satisfied on: 25 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 235/237 finchley road hampstead, london title no. Ngl 395971 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1985Delivered on: 2 December 1985
Persons entitled: Dare Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: F/H property k/a 16 and 18 st. Winifred's road bournemouth, dorset title no. Dt 102942.
Fully Satisfied
5 August 2004Delivered on: 18 August 2004
Satisfied on: 19 December 2014
Persons entitled: Mable Commercial Funding Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 16 August 2004
Satisfied on: 19 December 2014
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties

Classification: An accession agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details.
Fully Satisfied
25 February 1985Delivered on: 6 March 1985
Satisfied on: 15 July 1989
Persons entitled: Dare Developments (UK) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 31/1/84.
Particulars: All those flats and garage spaces numbered 13 to 16 (inclusive) 18 and 19 and 21 to 30 (inclusive) foxholes estate bellevue crescent, southbourne boumemouth, dorset.
Fully Satisfied

Filing History

15 May 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
12 March 2019Appointment of Mrs Elizabeth Lea Shapiro as a director on 12 March 2019 (2 pages)
11 January 2019Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page)
5 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(3 pages)
19 December 2014Satisfaction of charge 10 in full (2 pages)
19 December 2014Satisfaction of charge 11 in full (2 pages)
19 December 2014Satisfaction of charge 11 in full (2 pages)
19 December 2014Satisfaction of charge 10 in full (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,000
(3 pages)
7 April 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
7 April 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 September 2011Solvency statement dated 26/09/11 (1 page)
30 September 2011Solvency statement dated 26/09/11 (1 page)
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
30 September 2011Statement by directors (1 page)
30 September 2011Statement of capital on 30 September 2011
  • GBP 4,000
(4 pages)
30 September 2011Statement by directors (1 page)
30 September 2011Memorandum and Articles of Association (17 pages)
30 September 2011Memorandum and Articles of Association (17 pages)
30 September 2011Statement of capital on 30 September 2011
  • GBP 4,000
(4 pages)
2 September 2011Termination of appointment of Elizabeth Shapiro as a director (1 page)
2 September 2011Termination of appointment of Elizabeth Shapiro as a director (1 page)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 30 September 2010 (16 pages)
15 April 2011Full accounts made up to 30 September 2010 (16 pages)
19 May 2010Full accounts made up to 30 September 2009 (16 pages)
19 May 2010Full accounts made up to 30 September 2009 (16 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 May 2009Full accounts made up to 30 September 2008 (16 pages)
29 May 2009Full accounts made up to 30 September 2008 (16 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 June 2008Full accounts made up to 30 September 2007 (17 pages)
4 June 2008Full accounts made up to 30 September 2007 (17 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 July 2007Full accounts made up to 30 September 2006 (18 pages)
30 July 2007Full accounts made up to 30 September 2006 (18 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 November 2006Memorandum and Articles of Association (17 pages)
9 November 2006Memorandum and Articles of Association (17 pages)
4 May 2006Full accounts made up to 30 September 2005 (18 pages)
4 May 2006Full accounts made up to 30 September 2005 (18 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 October 2005Re-registration of Memorandum and Articles (17 pages)
12 October 2005Application for reregistration from PLC to private (1 page)
12 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2005Re-registration of Memorandum and Articles (17 pages)
12 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2005Application for reregistration from PLC to private (1 page)
11 April 2005Full accounts made up to 30 September 2004 (19 pages)
11 April 2005Full accounts made up to 30 September 2004 (19 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
16 August 2004Particulars of mortgage/charge (11 pages)
16 August 2004Particulars of mortgage/charge (11 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 October 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
8 October 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
24 September 2003Full accounts made up to 31 March 2003 (18 pages)
24 September 2003Full accounts made up to 31 March 2003 (18 pages)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 September 2001Full accounts made up to 31 March 2001 (16 pages)
28 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (17 pages)
5 October 2000Full accounts made up to 31 March 2000 (17 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1999Full accounts made up to 31 March 1999 (15 pages)
14 September 1999Full accounts made up to 31 March 1999 (15 pages)
19 April 1999Return made up to 31/03/99; no change of members (5 pages)
19 April 1999Return made up to 31/03/99; no change of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (15 pages)
5 October 1998Full accounts made up to 31 March 1998 (15 pages)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 31/03/98; no change of members (5 pages)
21 April 1998Return made up to 31/03/98; no change of members (5 pages)
7 October 1997Full accounts made up to 31 March 1997 (15 pages)
7 October 1997Full accounts made up to 31 March 1997 (15 pages)
10 April 1997Return made up to 31/03/97; full list of members (7 pages)
10 April 1997Return made up to 31/03/97; full list of members (7 pages)
25 October 1996Full accounts made up to 31 March 1996 (17 pages)
25 October 1996Full accounts made up to 31 March 1996 (17 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1996Return made up to 31/03/96; no change of members (5 pages)
28 April 1996Return made up to 31/03/96; no change of members (5 pages)
19 October 1995Full accounts made up to 31 March 1995 (16 pages)
19 October 1995Full accounts made up to 31 March 1995 (16 pages)
25 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1992Full group accounts made up to 31 March 1992 (25 pages)
28 September 1992Full group accounts made up to 31 March 1992 (25 pages)
16 February 1984Company name changed\certificate issued on 16/02/84 (2 pages)
16 February 1984Company name changed\certificate issued on 16/02/84 (2 pages)
28 November 1983Incorporation (16 pages)
28 November 1983Incorporation (16 pages)