Company NameBuildmain Limited
DirectorsJeffrey Glyn Griffiths and Jill Cunliffe
Company StatusActive
Company Number04093654
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Glyn Griffiths
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address58 Bolton Old Road
Atherton
Manchester
M46 9DL
Secretary NameMrs Jill Cunliffe
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Morley Street
Atherton
Manchester
M46 0AN
Director NameMrs Jill Cunliffe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(7 years, 5 months after company formation)
Appointment Duration16 years
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Morley Street
Atherton
Manchester
M46 0AN
Director NameJohn Roy Griffiths
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleBuilder
Correspondence Address2 Greenfield Road
Atherton
Manchester
Lancashire
M46 9LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.buildmain.co.uk
Telephone01942 889208
Telephone regionWigan

Location

Registered AddressThe Old Chapel, Buildmain House Laburnum Street
Atherton
Manchester
M46 9FP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

75 at £1Jeffrey Glyn Griffiths
73.53%
Ordinary
25 at £1Jill Abbott
24.51%
Ordinary
1 at £1Jeffrey Glyn Griffiths
0.98%
Ordinary B
1 at £1Jill Abbott
0.98%
Ordinary B

Financials

Year2014
Net Worth£226,740
Cash£162,180
Current Liabilities£202,430

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

13 March 2019Delivered on: 22 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 30 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old chapel, laburnum street, atherton, manchester t/n GM458373 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2008Delivered on: 28 May 2008
Satisfied on: 25 June 2009
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 October 2023Unaudited abridged accounts made up to 31 May 2023 (10 pages)
17 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Change of details for Mrs Jill Abbott as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 June 2021Secretary's details changed for Mrs Jill Abbott on 23 June 2021 (1 page)
23 June 2021Director's details changed for Mrs Jill Abbott on 23 June 2021 (2 pages)
12 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 March 2019Registration of charge 040936540003, created on 13 March 2019 (9 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 102
(6 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 102
(6 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 102
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(6 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(6 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 September 2010Director's details changed for Jill Abbott on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Jill Abbott on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Jill Abbott on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Jeffrey Glyn Griffiths on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Jeffrey Glyn Griffiths on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Jeffrey Glyn Griffiths on 1 September 2010 (2 pages)
26 August 2010Registered office address changed from 213 Bolton Road Kearsley Bolton Lancashire BL4 9BX on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 213 Bolton Road Kearsley Bolton Lancashire BL4 9BX on 26 August 2010 (1 page)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 October 2009Return made up to 01/09/09; full list of members (4 pages)
2 October 2009Return made up to 01/09/09; full list of members (4 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2008Director appointed jill abbott (2 pages)
16 April 2008Director appointed jill abbott (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
14 January 2003Full accounts made up to 31 May 2002 (4 pages)
14 January 2003Full accounts made up to 31 May 2002 (4 pages)
10 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(7 pages)
10 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(7 pages)
29 November 2001Return made up to 20/10/01; full list of members (6 pages)
29 November 2001Return made up to 20/10/01; full list of members (6 pages)
30 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
12 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 September 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
20 October 2000Incorporation (17 pages)
20 October 2000Incorporation (17 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)