Sale
Manchester
M33 3SS
Director Name | Mr Darren Richard Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(31 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Manchester M33 3SS |
Director Name | Mr Frank Wilman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Honey Hill Wokingham Berkshire RG40 3BA |
Secretary Name | Christine Pamela Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 24 Dowding Close Woodley Berkshire RG5 4NL |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 June 2008) |
Role | Accountant |
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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 22 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Manchester M33 3SS |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham NG15 9NL |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Manchester M33 3SS |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Manchester M33 3SS |
Website | buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
Registered Address | 2 Brooklands Road Sale Manchester 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 |
47k at £1 | Building Product Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,173 |
Cash | £15 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 May 2000 | Delivered on: 19 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
29 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 June 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated director andrew lawson (1 page) |
2 May 2008 | Company name changed honeyhill holdings LIMITED\certificate issued on 09/05/08 (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (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) |
23 August 2006 | Return made up to 17/08/06; 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) |
22 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
20 October 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
7 November 2002 | Full accounts made up to 30 March 2002 (7 pages) |
6 November 2002 | Director resigned (1 page) |
29 August 2002 | Return made up to 17/08/02; full list of members
|
9 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (8 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (8 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members
|
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
22 May 2000 | Resolutions
|
19 May 2000 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Full accounts made up to 4 April 1999 (10 pages) |
6 September 1999 | Full accounts made up to 4 April 1999 (10 pages) |
6 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
11 June 1999 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 September 1998 | Return made up to 17/08/98; full list of members (9 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: wesley gate 68-82 queens road reading berksire RG1 4BP (1 page) |
24 December 1996 | New director appointed (3 pages) |
24 December 1996 | New director appointed (3 pages) |
3 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
29 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |