Company NameBuilding Product Design Limited
Company StatusActive
Company Number03944123
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameWillan (BPD) Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Miles Lewis Coppinger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Benjamin Jon Alexander Gerry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Jennifer Margaret Halliday
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(22 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWienerberger House Brooks Brooks Drive
Cheadle
SK8 3SA
Secretary NameMr Shane Coyles
StatusCurrent
Appointed01 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr Robert Peter Anthony Willan
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2019)
RoleCompany 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
Appointed19 October 2000(7 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Andrew Stephen Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2005)
RoleCompany Director
Correspondence AddressPO Box 2658
Brewers Bay
Tortola
British Virgin Islands
Foreign
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed16 November 2000(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Nicholas John Beswick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameRobert Leonard Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(5 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMs Maureen Anne Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr Darren Richard Hill
NationalityBritish
StatusResigned
Appointed23 June 2008(8 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 January 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Claire Michelle James
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2024)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Robert John Douglas Colver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Paul Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Johan Van Der Biest
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed13 September 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

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

612.7k at £0.2Bpd Holdings LTD
25.00%
Ordinary A
612.7k at £0.2Bpd Holdings LTD
25.00%
Ordinary B
612.7k at £0.2Bpd Holdings LTD
25.00%
Ordinary X
612.7k at £0.2Bpd Holdings LTD
25.00%
Ordinary Y

Financials

Year2014
Turnover£28,374,061
Gross Profit£13,350,650
Net Worth£14,276,261
Cash£3,589,708
Current Liabilities£5,818,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

29 April 2010Delivered on: 1 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
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 willan (bpd) 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

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
15 January 2024Termination of appointment of Darren Richard Hill as a director on 1 January 2024 (1 page)
15 January 2024Termination of appointment of Darren Richard Hill as a secretary on 1 January 2024 (1 page)
15 January 2024Appointment of Mr Shane Coyles as a secretary on 1 January 2024 (2 pages)
15 January 2024Termination of appointment of Johan Van Der Biest as a director on 1 January 2024 (1 page)
15 January 2024Termination of appointment of Claire Michelle James as a director on 1 January 2024 (1 page)
15 January 2024Termination of appointment of Nicholas John Beswick as a director on 1 January 2024 (1 page)
11 September 2023Full accounts made up to 31 December 2022 (33 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
6 March 2023Appointment of Mrs Jennifer Margaret Halliday as a director on 2 March 2023 (2 pages)
2 March 2023Termination of appointment of Paul Stevenson as a director on 2 March 2023 (1 page)
1 December 2022Full accounts made up to 31 December 2021 (31 pages)
8 April 2022Second filing of Confirmation Statement dated 9 March 2022 (3 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/2022.
(4 pages)
12 October 2021Full accounts made up to 31 December 2020 (253 pages)
7 October 2021Notification of Wienerberger Limited as a person with significant control on 4 October 2021 (2 pages)
7 October 2021Cessation of Bpd Holdings Limited as a person with significant control on 4 October 2021 (1 page)
16 September 2021Appointment of Mr Johan Van Der Biest as a director on 13 September 2021 (2 pages)
15 September 2021Appointment of Mr Keith Stuart Barker as a director on 13 September 2021 (2 pages)
15 September 2021Appointment of Mr Paul Stevenson as a director on 13 September 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Robert John Douglas Colver as a director on 22 January 2021 (1 page)
3 December 2020Appointment of Mr Benjamin Jon Alexander Gerry as a director on 23 November 2020 (2 pages)
9 October 2020Full accounts made up to 31 December 2019 (31 pages)
11 September 2020Satisfaction of charge 1 in full (5 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Graham Leslie Dronfield as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Neil Murray Rideout as a director on 31 December 2019 (1 page)
11 December 2019Appointment of Mr Miles Lewis Coppinger as a director on 1 December 2019 (2 pages)
11 December 2019Appointment of Mr Robert John Douglas Colver as a director on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Robert John Douglas Colver on 1 December 2019 (2 pages)
25 July 2019Full accounts made up to 31 March 2019 (28 pages)
12 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 February 2019Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page)
4 February 2019Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page)
17 September 2018Satisfaction of charge 2 in full (5 pages)
10 July 2018Full accounts made up to 31 March 2018 (28 pages)
22 June 2018Notification of Bpd Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
8 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
25 July 2017Full accounts made up to 31 March 2017 (27 pages)
25 July 2017Full accounts made up to 31 March 2017 (27 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 August 2016Termination of appointment of Robert Leonard Parker as a director on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Robert Leonard Parker as a director on 31 July 2016 (1 page)
19 July 2016Full accounts made up to 31 March 2016 (31 pages)
19 July 2016Full accounts made up to 31 March 2016 (31 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 612,722
(7 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 612,722
(7 pages)
7 July 2015Full accounts made up to 31 March 2015 (20 pages)
7 July 2015Full accounts made up to 31 March 2015 (20 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 612,722
(7 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 612,722
(7 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 612,722
(7 pages)
5 December 2014Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages)
23 July 2014Full accounts made up to 31 March 2014 (19 pages)
23 July 2014Full accounts made up to 31 March 2014 (19 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 612,722
(7 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 612,722
(7 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 612,722
(7 pages)
10 March 2014Termination of appointment of Robert Willan as a director (1 page)
10 March 2014Termination of appointment of Robert Willan as a director (1 page)
7 November 2013Appointment of Mrs Claire Michelle James as a director (2 pages)
7 November 2013Director's details changed for Mrs Claire Michelle James on 7 November 2013 (2 pages)
7 November 2013Appointment of Mrs Claire Michelle James as a director (2 pages)
7 November 2013Director's details changed for Mrs Claire Michelle James on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mrs Claire Michelle James on 7 November 2013 (2 pages)
26 June 2013Full accounts made up to 31 March 2013 (18 pages)
26 June 2013Full accounts made up to 31 March 2013 (18 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
25 July 2012Full accounts made up to 31 March 2012 (17 pages)
25 July 2012Full accounts made up to 31 March 2012 (17 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Maureen Jackson as a director (1 page)
7 March 2012Termination of appointment of Maureen Jackson as a director (1 page)
28 June 2011Full accounts made up to 2 April 2011 (17 pages)
28 June 2011Full accounts made up to 2 April 2011 (17 pages)
28 June 2011Full accounts made up to 2 April 2011 (17 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 3 April 2010 (18 pages)
4 January 2011Full accounts made up to 3 April 2010 (18 pages)
4 January 2011Full accounts made up to 3 April 2010 (18 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Termination of appointment of Francis Turnbull as a director (1 page)
9 April 2010Termination of appointment of Francis Turnbull as a director (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Francis John Turnbull on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Francis John Turnbull on 29 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Murray Rideout on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Graham Leslie Dronfield on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Nicholas John Beswick on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Graham Leslie Dronfield on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Maureen Anne Jackson on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Neil Murray Rideout on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Robert Leonard Parker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Darren Richard Hill on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Maureen Anne Jackson on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Nicholas John Beswick on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Robert Leonard Parker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Darren Richard Hill on 28 January 2010 (2 pages)
21 July 2009Full accounts made up to 4 April 2009 (18 pages)
21 July 2009Full accounts made up to 4 April 2009 (18 pages)
21 July 2009Full accounts made up to 4 April 2009 (18 pages)
16 March 2009Return made up to 09/03/09; full list of members (6 pages)
16 March 2009Return made up to 09/03/09; full list of members (6 pages)
20 August 2008Full accounts made up to 5 April 2008 (17 pages)
20 August 2008Full accounts made up to 5 April 2008 (17 pages)
20 August 2008Full accounts made up to 5 April 2008 (17 pages)
1 July 2008Secretary appointed mr darren richard hill (1 page)
1 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
19 March 2008Return made up to 09/03/08; full list of members (6 pages)
19 March 2008Return made up to 09/03/08; full list of members (6 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
12 March 2007Return made up to 09/03/07; full list of members (4 pages)
12 March 2007Return made up to 09/03/07; full list of members (4 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
7 September 2006Full accounts made up to 1 April 2006 (17 pages)
7 September 2006Full accounts made up to 1 April 2006 (17 pages)
7 September 2006Full accounts made up to 1 April 2006 (17 pages)
17 March 2006Return made up to 09/03/06; full list of members (4 pages)
17 March 2006Return made up to 09/03/06; full list of members (4 pages)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
17 August 2005Full accounts made up to 2 April 2005 (19 pages)
17 August 2005Full accounts made up to 2 April 2005 (19 pages)
17 August 2005Full accounts made up to 2 April 2005 (19 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
16 March 2005Return made up to 09/03/05; full list of members (10 pages)
16 March 2005Return made up to 09/03/05; full list of members (10 pages)
8 November 2004Full accounts made up to 3 April 2004 (18 pages)
8 November 2004Full accounts made up to 3 April 2004 (18 pages)
8 November 2004Full accounts made up to 3 April 2004 (18 pages)
25 March 2004Return made up to 09/03/04; full list of members (9 pages)
25 March 2004Return made up to 09/03/04; full list of members (9 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
30 June 2003Group of companies' accounts made up to 5 April 2003 (27 pages)
30 June 2003Group of companies' accounts made up to 5 April 2003 (27 pages)
30 June 2003Group of companies' accounts made up to 5 April 2003 (27 pages)
26 March 2003Return made up to 09/03/03; full list of members (12 pages)
26 March 2003Return made up to 09/03/03; full list of members (12 pages)
7 November 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
7 November 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
14 March 2002Return made up to 09/03/02; full list of members (12 pages)
14 March 2002Return made up to 09/03/02; full list of members (12 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
5 April 2001Return made up to 09/03/01; full list of members (10 pages)
5 April 2001Return made up to 09/03/01; full list of members (10 pages)
21 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
21 December 2000£ ic 615126/374566 27/11/00 £ sr [email protected]=19400 £ sr [email protected]=221160 (1 page)
21 December 2000£ ic 615126/374566 27/11/00 £ sr [email protected]=19400 £ sr [email protected]=221160 (1 page)
21 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
28 June 2000Ad 26/04/00--------- £ si [email protected]= 354 £ ic 613618/613972 (4 pages)
28 June 2000Ad 26/04/00--------- £ si [email protected]= 354 £ ic 613618/613972 (4 pages)
28 June 2000Statement of affairs (24 pages)
28 June 2000Ad 26/04/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 613972/615126 (2 pages)
28 June 2000Statement of affairs (24 pages)
28 June 2000Ad 26/04/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 613972/615126 (2 pages)
20 June 2000Memorandum and Articles of Association (27 pages)
20 June 2000Memorandum and Articles of Association (27 pages)
15 June 2000Ad 03/05/00--------- £ si [email protected]=306361 £ si [email protected]=48 £ ic 306055/612464 (2 pages)
15 June 2000Statement of affairs (84 pages)
15 June 2000Ad 03/05/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 612464/613618 (2 pages)
15 June 2000Statement of affairs (84 pages)
15 June 2000Ad 03/05/00--------- £ si [email protected]=306361 £ si [email protected]=48 £ ic 306055/612464 (2 pages)
15 June 2000Ad 03/05/00--------- £ si [email protected]=48 £ si [email protected]=1105 £ ic 612464/613618 (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
23 May 2000Conso 26/04/00 (1 page)
23 May 2000Nc inc already adjusted 03/05/00 (1 page)
23 May 2000Nc inc already adjusted 03/05/00 (1 page)
23 May 2000Ad 26/04/00--------- £ si [email protected]= 306054 £ ic 1/306055 (4 pages)
23 May 2000Conso 26/04/00 (1 page)
23 May 2000Ad 26/04/00--------- £ si [email protected]= 306054 £ ic 1/306055 (4 pages)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Company name changed willan (bpd) LIMITED\certificate issued on 15/05/00 (4 pages)
12 May 2000Company name changed willan (bpd) LIMITED\certificate issued on 15/05/00 (4 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
9 March 2000Incorporation (24 pages)
9 March 2000Incorporation (24 pages)