James Street
Westhoughton
Lancashire
BL5 3QR
Director Name | Mr Ben William Heys |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(26 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR |
Secretary Name | Mr James Edward Heys |
---|---|
Status | Current |
Appointed | 01 September 2023(26 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR |
Director Name | Robert Malcolm Dewhurst |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 04 June 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Chapel Lane Kirkby Lonsdale LA6 2AL |
Secretary Name | Ronald Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 88 Bent Lanes Urmston Manchester M41 8WY |
Director Name | Julie Dawn Dewhurst |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopwell Cottage Low Biggins Kirkby Lonsdale LA6 2DH |
Director Name | Philip Eccleshare |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 May 2009) |
Role | Engineer |
Correspondence Address | 128 Leigh Road Westhoughton Bolton Lancashire BL5 2LE |
Director Name | Ronald Ellis |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 May 2004) |
Role | Contracts Estimator |
Correspondence Address | 88 Bent Lanes Urmston Manchester M41 8WY |
Director Name | Paul Joseph Morrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2000) |
Role | Contracts Manager |
Correspondence Address | 11 Greenfield Close Westhoughton Bolton Lancashire BL5 3UU |
Secretary Name | Julie Dawn Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopwell Cottage Low Biggins Kirkby Lonsdale LA6 2DH |
Director Name | Graham Hindle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 September 2023) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR |
Secretary Name | Graham Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | Bd Structures Limited Westhoughton Industrial Esta James Street Westhoughton Lancashire BL5 3QR |
Secretary Name | Mr Christopher James Heys |
---|---|
Status | Resigned |
Appointed | 05 September 2022(25 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.bdstructures.co.uk |
---|
Registered Address | Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Anthony B. Callaghan 5.00% Ordinary |
---|---|
1.3k at £1 | Anthony Cottam 5.00% Ordinary |
1.3k at £1 | Gary Dickinson 5.00% Ordinary |
1.3k at £1 | Graham A. Hindle 5.00% Ordinary |
1.3k at £1 | Simon M. Burton 5.00% Ordinary |
9k at £1 | Billington Dewhurst LTD 36.00% Ordinary |
8.8k at £1 | Christopher J. Heys 35.00% Ordinary |
250 at £1 | David Flatters 1.00% Ordinary |
250 at £1 | Mark Lathom 1.00% Ordinary |
250 at £1 | Michael Stott 1.00% Ordinary |
250 at £1 | Mr Robert Malcolm Dewhurst 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,153 |
Cash | £71,196 |
Current Liabilities | £1,075,369 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
2 June 2021 | Delivered 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 2016 | Delivered on: 14 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
27 January 2004 | Delivered 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 1998 | Delivered 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 |
3 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
22 September 2023 | Termination of appointment of Christopher James Heys as a secretary on 1 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Graham Hindle as a director on 1 September 2023 (1 page) |
8 September 2023 | Appointment of Mr James Edward Heys as a secretary on 1 September 2023 (2 pages) |
8 September 2023 | Appointment of Mr Ben William Heys as a director on 1 September 2023 (2 pages) |
8 August 2023 | Director's details changed for Graham Hindle on 8 August 2023 (2 pages) |
8 August 2023 | Secretary's details changed for Mr Christopher James Heys on 8 August 2023 (1 page) |
8 August 2023 | Director's details changed for Mr Christopher James Heys on 8 August 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
17 January 2023 | Satisfaction of charge 033950010003 in full (1 page) |
17 January 2023 | Satisfaction of charge 2 in full (1 page) |
17 January 2023 | Satisfaction of charge 1 in full (1 page) |
9 September 2022 | Termination of appointment of Graham Roberts as a secretary on 5 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Christopher James Heys as a secretary on 5 September 2022 (2 pages) |
5 July 2022 | Change of details for Mr Christopher James Heys as a person with significant control on 30 June 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 September 2021 | Purchase of own shares.
|
30 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
22 June 2021 | Cancellation of shares. Statement of capital on 4 June 2021
|
18 June 2021 | Resolutions
|
9 June 2021 | Registration of charge 033950010004, created on 2 June 2021 (15 pages) |
7 June 2021 | Termination of appointment of Robert Malcolm Dewhurst as a director on 4 June 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
24 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 October 2019 | Director's details changed for Graham Hindle on 1 November 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
12 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2016 | Secretary's details changed for Graham Roberts on 1 July 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Secretary's details changed for Graham Roberts on 1 July 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 March 2016 | Registration of charge 033950010003, created on 11 March 2016 (13 pages) |
14 March 2016 | Registration of charge 033950010003, created on 11 March 2016 (13 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Graham Hindle on 30 June 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Director's details changed for Christopher James Heys on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Malcolm Dewhurst on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Malcolm Dewhurst on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Christopher James Heys on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Graham Hindle on 30 June 2010 (2 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
20 July 2009 | Appointment terminated director philip eccleshare (1 page) |
20 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
20 July 2009 | Appointment terminated director philip eccleshare (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (10 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (10 pages) |
16 July 2008 | Director's change of particulars / graham hindle / 15/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / graham hindle / 15/07/2008 (1 page) |
15 July 2008 | Appointment terminated director julie dewhurst (1 page) |
15 July 2008 | Director's change of particulars / graham hindle / 15/07/2008 (1 page) |
15 July 2008 | Appointment terminated director julie dewhurst (1 page) |
15 July 2008 | Director's change of particulars / graham hindle / 15/07/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 February 2008 | Secretary appointed graham roberts (2 pages) |
27 February 2008 | Secretary appointed graham roberts (2 pages) |
25 February 2008 | Appointment terminated secretary julie dewhurst (1 page) |
25 February 2008 | Appointment terminated secretary julie dewhurst (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (12 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (12 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members
|
5 August 2005 | Return made up to 30/06/05; full list of members
|
21 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2003 | Return made up to 30/06/03; full list of members (8 pages) |
3 October 2003 | Return made up to 30/06/03; full list of members (8 pages) |
3 October 2003 | Nc inc already adjusted 02/07/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Ad 10/07/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Nc inc already adjusted 02/07/03 (1 page) |
3 October 2003 | Ad 10/07/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
3 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members
|
15 July 2002 | Return made up to 30/06/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members
|
12 July 2001 | Return made up to 30/06/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 31 king st west manchester M3 2PJ (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 31 king st west manchester M3 2PJ (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
30 June 1997 | Incorporation (12 pages) |
30 June 1997 | Incorporation (12 pages) |