Sale
Cheshire
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(23 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months after company formation) |
Appointment Duration | 5 years, 7 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 Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr Robert Peter Anthony Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 years, 11 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 |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 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 Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(17 years 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 Cheshire 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(17 years 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 Cheshire M33 3SS |
Director Name | Cobbett Leak Almond Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
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 |
50 at £1 | Glidevale Building & Products LTD 50.00% Ordinary |
---|---|
50 at £1 | Willan Building Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,820 |
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 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 |
---|
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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) |
29 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 May 2012 | Company name changed willan (bpd) LIMITED\certificate issued on 03/05/12
|
10 January 2012 | Annual return made up to 23 December 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) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 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) |
12 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 12 January 2010 (2 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) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 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) |
2 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 January 2007 | Return made up to 23/12/06; 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 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
11 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
11 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
11 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
15 July 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
7 November 2002 | Accounts made up to 30 March 2002 (9 pages) |
6 November 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
12 November 2001 | Accounts made up to 31 March 2001 (10 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
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) |
12 May 2000 | Company name changed building product design LIMITED\certificate issued on 15/05/00 (2 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1998 | Return made up to 23/12/97; full list of members (9 pages) |
19 November 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
10 September 1997 | New director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: ship canal house king street manchester M2 4WB (1 page) |
17 June 1997 | Statement of affairs (22 pages) |
17 June 1997 | Ad 26/02/97--------- £ si 98@1 (2 pages) |
5 June 1997 | Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | Company name changed\certificate issued on 14/03/97 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
23 December 1996 | Incorporation (17 pages) |