Company NameP T Building Standards Limited
DirectorEsther Margaret Brady
Company StatusActive
Company Number03756590
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Esther Margaret Brady
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(23 years after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Stuart Eastwood Holt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGrayswood Platts Avenue
Endon
Stoke On Trent
Staffordshire
ST9 9EG
Secretary NameAndrew David Bernard
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleManager/Secretary
Correspondence Address4 Hunts Road
Salford
Lancashire
M6 7QL
Secretary NameMax Geoffrey Webber
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence Address77 Woodhead Road
Honley
Huddersfield
West Yorkshire
HD7 2PP
Secretary NameKathryn Jean Young
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address178 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QU
Director NameMr David Parker Hodgson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Heald Croft
Garstang
Preston
Lancashire
PR3 1TL
Director NameMr Ian James Walker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2012)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Hall
Bolton Road, Pendelbury
Manchester
Lancashire
M27 8UX
Director NameMs Esther Margaret Brady
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Hall
Bolton Road, Pendelbury
Manchester
Lancashire
M27 8UX
Director NameMiss Kathryn Jean Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2015)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressHeywood Hall
Bolton Road, Pendelbury
Manchester
Lancashire
M27 8UX
Director NameMr David Jonathan Dexter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Hall
Bolton Road, Pendelbury
Manchester
Lancashire
M27 8UX
Director NameMr Justin Paul Mole
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Andrew Robert Lang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Hall
Bolton Road, Pendelbury
Manchester
Lancashire
M27 8UX
Director NameMr Laurence King
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Hall
Bolton Road, Pendelbury
Manchester
Lancashire
M27 8UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ptbuildingstandards.co.uk

Location

Registered AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,807
Cash£1,046
Current Liabilities£56,772

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 days from now)

Charges

7 December 2000Delivered on: 12 December 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

Filing History

10 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 May 2022Termination of appointment of Justin Paul Mole as a director on 11 May 2022 (1 page)
12 May 2022Appointment of Ms Esther Margaret Brady as a director on 11 May 2022 (2 pages)
29 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX to Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB on 4 April 2022 (1 page)
3 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 October 2019Termination of appointment of Andrew Robert Lang as a director on 30 September 2019 (1 page)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 June 2017Termination of appointment of Laurence King as a director on 7 June 2017 (1 page)
12 June 2017Termination of appointment of Laurence King as a director on 7 June 2017 (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 December 2016Termination of appointment of David Jonathan Dexter as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of David Jonathan Dexter as a director on 6 December 2016 (1 page)
30 September 2016Appointment of Mr Laurence King as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Laurence King as a director on 29 September 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
4 April 2016Appointment of Mr Andrew Robert Lang as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Robert Lang as a director on 1 April 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
6 February 2015Termination of appointment of Esther Margaret Brady as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Kathryn Jean Young as a secretary on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Kathryn Jean Young as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Kathryn Jean Young as a secretary on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Justin Paul Mole as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Justin Paul Mole as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Kathryn Jean Young as a secretary on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Esther Margaret Brady as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Justin Paul Mole as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Kathryn Jean Young as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Esther Margaret Brady as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Kathryn Jean Young as a director on 1 January 2015 (1 page)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Director's details changed for Ms Esther Margaret Mole on 14 September 2012 (2 pages)
13 May 2014Director's details changed for Ms Esther Margaret Mole on 14 September 2012 (2 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Ian Walker as a director (1 page)
2 March 2012Termination of appointment of Ian Walker as a director (1 page)
9 January 2012Appointment of Mr David Jonathan Dexter as a director (2 pages)
9 January 2012Appointment of Mr David Jonathan Dexter as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Termination of appointment of David Hodgson as a director (1 page)
13 August 2010Termination of appointment of David Hodgson as a director (1 page)
9 August 2010Appointment of Miss Kathryn Jean Young as a director (2 pages)
9 August 2010Appointment of Mr Ian James Walker as a director (2 pages)
9 August 2010Appointment of Ms Esther Margaret Mole as a director (2 pages)
9 August 2010Appointment of Miss Kathryn Jean Young as a director (2 pages)
9 August 2010Appointment of Mr Ian James Walker as a director (2 pages)
9 August 2010Appointment of Ms Esther Margaret Mole as a director (2 pages)
19 May 2010Director's details changed for David Parker Hodgson on 21 April 2010 (2 pages)
19 May 2010Director's details changed for David Parker Hodgson on 21 April 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
10 October 2008Appointment terminated director stuart holt (1 page)
10 October 2008Appointment terminated director stuart holt (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 21/04/08; full list of members (4 pages)
8 May 2008Return made up to 21/04/08; full list of members (4 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 21/04/07; no change of members (7 pages)
11 July 2007Return made up to 21/04/07; no change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
26 May 2006Return made up to 21/04/06; full list of members (6 pages)
26 May 2006Return made up to 21/04/06; full list of members (6 pages)
16 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2005Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2005Return made up to 21/04/05; full list of members; amend (6 pages)
31 October 2005Return made up to 21/04/05; full list of members; amend (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 21/04/05; full list of members (6 pages)
25 May 2005Return made up to 21/04/05; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 May 2004Return made up to 21/04/04; full list of members (6 pages)
7 May 2004Return made up to 21/04/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 March 2003 (9 pages)
18 October 2003Full accounts made up to 31 March 2003 (9 pages)
14 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
20 November 2001Full accounts made up to 31 March 2001 (9 pages)
20 November 2001Full accounts made up to 31 March 2001 (9 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)