Company NameBd Structures Ltd
DirectorsChristopher James Heys and Ben William Heys
Company StatusActive
Company Number03395001
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher James Heys
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(10 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWesthoughton Industrial Estate
James Street
Westhoughton
Lancashire
BL5 3QR
Director NameMr Ben William Heys
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(26 years, 2 months after company formation)
Appointment Duration8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWesthoughton Industrial Estate
James Street
Westhoughton
Lancashire
BL5 3QR
Secretary NameMr James Edward Heys
StatusCurrent
Appointed01 September 2023(26 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressWesthoughton Industrial Estate
James Street
Westhoughton
Lancashire
BL5 3QR
Director NameRobert Malcolm Dewhurst
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(2 days after company formation)
Appointment Duration23 years, 11 months (resigned 04 June 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Chapel Lane
Kirkby Lonsdale
LA6 2AL
Secretary NameRonald Ellis
NationalityBritish
StatusResigned
Appointed02 July 1997(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address88 Bent Lanes
Urmston
Manchester
M41 8WY
Director NameJulie Dawn Dewhurst
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopwell Cottage
Low Biggins
Kirkby
Lonsdale
LA6 2DH
Director NamePhilip Eccleshare
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(10 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2009)
RoleEngineer
Correspondence Address128 Leigh Road
Westhoughton
Bolton
Lancashire
BL5 2LE
Director NameRonald Ellis
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(10 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 28 May 2004)
RoleContracts Estimator
Correspondence Address88 Bent Lanes
Urmston
Manchester
M41 8WY
Director NamePaul Joseph Morrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2000)
RoleContracts Manager
Correspondence Address11 Greenfield Close
Westhoughton
Bolton
Lancashire
BL5 3UU
Secretary NameJulie Dawn Dewhurst
NationalityBritish
StatusResigned
Appointed11 June 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopwell Cottage
Low Biggins
Kirkby
Lonsdale
LA6 2DH
Director NameGraham Hindle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 September 2023)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressWesthoughton Industrial Estate
James Street
Westhoughton
Lancashire
BL5 3QR
Secretary NameGraham Roberts
NationalityBritish
StatusResigned
Appointed18 February 2008(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 September 2022)
RoleCompany Director
Correspondence AddressBd Structures Limited Westhoughton Industrial Esta
James Street
Westhoughton
Lancashire
BL5 3QR
Secretary NameMr Christopher James Heys
StatusResigned
Appointed05 September 2022(25 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence AddressWesthoughton Industrial Estate
James Street
Westhoughton
Lancashire
BL5 3QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.bdstructures.co.uk

Location

Registered AddressWesthoughton Industrial Estate
James Street
Westhoughton
Lancashire
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Anthony B. Callaghan
5.00%
Ordinary
1.3k at £1Anthony Cottam
5.00%
Ordinary
1.3k at £1Gary Dickinson
5.00%
Ordinary
1.3k at £1Graham A. Hindle
5.00%
Ordinary
1.3k at £1Simon M. Burton
5.00%
Ordinary
9k at £1Billington Dewhurst LTD
36.00%
Ordinary
8.8k at £1Christopher J. Heys
35.00%
Ordinary
250 at £1David Flatters
1.00%
Ordinary
250 at £1Mark Lathom
1.00%
Ordinary
250 at £1Michael Stott
1.00%
Ordinary
250 at £1Mr Robert Malcolm Dewhurst
1.00%
Ordinary

Financials

Year2014
Net Worth£167,153
Cash£71,196
Current Liabilities£1,075,369

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

2 June 2021Delivered on: 9 June 2021
Persons entitled: Christopher James Heys and Rachel Kay Heys and Whitehall Trustees Limited as Trustees of the Bd Structures Executive Pension Fund

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 January 2004Delivered on: 28 January 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things, being - ficep 1003 dzb drilling and sawing line machine serial number 28103/28182.
Outstanding
15 July 1998Delivered on: 31 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
22 September 2023Termination of appointment of Christopher James Heys as a secretary on 1 September 2023 (1 page)
8 September 2023Termination of appointment of Graham Hindle as a director on 1 September 2023 (1 page)
8 September 2023Appointment of Mr James Edward Heys as a secretary on 1 September 2023 (2 pages)
8 September 2023Appointment of Mr Ben William Heys as a director on 1 September 2023 (2 pages)
8 August 2023Director's details changed for Graham Hindle on 8 August 2023 (2 pages)
8 August 2023Secretary's details changed for Mr Christopher James Heys on 8 August 2023 (1 page)
8 August 2023Director's details changed for Mr Christopher James Heys on 8 August 2023 (2 pages)
8 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
17 January 2023Satisfaction of charge 033950010003 in full (1 page)
17 January 2023Satisfaction of charge 2 in full (1 page)
17 January 2023Satisfaction of charge 1 in full (1 page)
9 September 2022Termination of appointment of Graham Roberts as a secretary on 5 September 2022 (1 page)
9 September 2022Appointment of Mr Christopher James Heys as a secretary on 5 September 2022 (2 pages)
5 July 2022Change of details for Mr Christopher James Heys as a person with significant control on 30 June 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
7 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
22 June 2021Cancellation of shares. Statement of capital on 4 June 2021
  • GBP 12,000.00
(4 pages)
18 June 2021Resolutions
  • RES13 ‐ Share purchase agreement 04/06/2021
(1 page)
9 June 2021Registration of charge 033950010004, created on 2 June 2021 (15 pages)
7 June 2021Termination of appointment of Robert Malcolm Dewhurst as a director on 4 June 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 October 2019Director's details changed for Graham Hindle on 1 November 2018 (2 pages)
24 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
12 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2016Secretary's details changed for Graham Roberts on 1 July 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Secretary's details changed for Graham Roberts on 1 July 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 March 2016Registration of charge 033950010003, created on 11 March 2016 (13 pages)
14 March 2016Registration of charge 033950010003, created on 11 March 2016 (13 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,000
(7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,000
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
(7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Graham Hindle on 30 June 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Director's details changed for Christopher James Heys on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Malcolm Dewhurst on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Malcolm Dewhurst on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Christopher James Heys on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Graham Hindle on 30 June 2010 (2 pages)
20 July 2009Return made up to 30/06/09; full list of members (10 pages)
20 July 2009Appointment terminated director philip eccleshare (1 page)
20 July 2009Return made up to 30/06/09; full list of members (10 pages)
20 July 2009Appointment terminated director philip eccleshare (1 page)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 July 2008Return made up to 30/06/08; full list of members (10 pages)
17 July 2008Return made up to 30/06/08; full list of members (10 pages)
16 July 2008Director's change of particulars / graham hindle / 15/07/2008 (1 page)
16 July 2008Director's change of particulars / graham hindle / 15/07/2008 (1 page)
15 July 2008Appointment terminated director julie dewhurst (1 page)
15 July 2008Director's change of particulars / graham hindle / 15/07/2008 (1 page)
15 July 2008Appointment terminated director julie dewhurst (1 page)
15 July 2008Director's change of particulars / graham hindle / 15/07/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 February 2008Secretary appointed graham roberts (2 pages)
27 February 2008Secretary appointed graham roberts (2 pages)
25 February 2008Appointment terminated secretary julie dewhurst (1 page)
25 February 2008Appointment terminated secretary julie dewhurst (1 page)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 July 2007Return made up to 30/06/07; no change of members (8 pages)
30 July 2007Return made up to 30/06/07; no change of members (8 pages)
1 August 2006Return made up to 30/06/06; full list of members (12 pages)
1 August 2006Return made up to 30/06/06; full list of members (12 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
5 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 August 2004Return made up to 30/06/04; full list of members (8 pages)
3 August 2004Return made up to 30/06/04; full list of members (8 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
21 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
3 October 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2003Return made up to 30/06/03; full list of members (8 pages)
3 October 2003Return made up to 30/06/03; full list of members (8 pages)
3 October 2003Nc inc already adjusted 02/07/03 (1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Ad 10/07/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
3 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2003Nc inc already adjusted 02/07/03 (1 page)
3 October 2003Ad 10/07/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
20 July 1999Return made up to 30/06/99; no change of members (6 pages)
20 July 1999Return made up to 30/06/99; no change of members (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 31 king st west manchester M3 2PJ (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 31 king st west manchester M3 2PJ (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
30 June 1997Incorporation (12 pages)
30 June 1997Incorporation (12 pages)