Company NameBPD Manufacturing Solutions Limited
Company StatusDissolved
Company Number03295695
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(11 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 06 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(23 years, 7 months after company formation)
Appointment Duration8 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months after company formation)
Appointment Duration16 years, 10 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr Robert Peter Anthony Willan
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed14 December 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameCobbett Leak Almond Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitebuildingproductdesign.com
Email address[email protected]
Telephone0161 9055700
Telephone regionManchester

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Glidevale Building & Products LTD
50.00%
Ordinary
50 at £1Willan Building Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£93,820

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 May 2000Delivered 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 formerly known as building product design limited 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

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
29 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
29 January 2014Termination of appointment of Robert Willan as a director (1 page)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 May 2012Company name changed willan (bpd) LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
12 January 2010Secretary's details changed for Mr Darren Richard Hill on 12 January 2010 (1 page)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 12 January 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
2 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
17 November 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
5 January 2005Return made up to 23/12/04; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
11 January 2004Return made up to 23/12/03; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
11 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
15 July 2003Director resigned (1 page)
9 January 2003Return made up to 23/12/02; full list of members (8 pages)
7 November 2002Accounts made up to 30 March 2002 (9 pages)
6 November 2002Director resigned (1 page)
7 January 2002Return made up to 23/12/01; full list of members (8 pages)
12 November 2001Accounts made up to 31 March 2001 (10 pages)
2 July 2001Secretary's particulars changed (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 January 2001Return made up to 23/12/00; full list of members (8 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (3 pages)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Company name changed building product design LIMITED\certificate issued on 15/05/00 (2 pages)
24 January 2000Return made up to 23/12/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 23/12/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1998Return made up to 23/12/97; full list of members (9 pages)
19 November 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
10 September 1997New director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: ship canal house king street manchester M2 4WB (1 page)
17 June 1997Statement of affairs (22 pages)
17 June 1997Ad 26/02/97--------- £ si 98@1 (2 pages)
5 June 1997Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997Company name changed\certificate issued on 14/03/97 (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (3 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
23 December 1996Incorporation (17 pages)