Company NameMicrobuild Limited
DirectorsStephen Ian Whitby and Simon Noel Kelsey Lees
Company StatusActive
Company Number04114738
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Previous NameEstimators Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Ian Whitby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(1 month after company formation)
Appointment Duration23 years, 4 months
RoleDirector Engineer
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Simon Noel Kelsey Lees
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKaren Whitby
NationalityBritish
StatusResigned
Appointed27 December 2000(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 28 August 2019)
RoleSecretary
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Contact

Websiteestimators-online.com
Email address[email protected]
Telephone0161 2868601
Telephone regionManchester

Location

Registered AddressMicrobuild Ltd
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

525 at £1Stephen Whitby
57.31%
Ordinary
341 at £1Mr Simon Lees
37.23%
Ordinary
25 at £1Mrs Karen Whitby
2.73%
Ordinary
25 at £1Ruth Lees
2.73%
Ordinary

Financials

Year2014
Net Worth£21,436
Cash£61,876
Current Liabilities£127,112

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

24 December 2004Delivered on: 30 December 2004
Persons entitled: Yorkshire Bank

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.
Outstanding

Filing History

17 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2019Termination of appointment of Karen Whitby as a secretary on 28 August 2019 (1 page)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 March 2019Change of share class name or designation (2 pages)
21 December 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
21 December 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 936
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 July 2018Company name changed estimators LIMITED\certificate issued on 06/07/18 (2 pages)
6 July 2018Change of name notice (2 pages)
11 April 2018Change of details for Mr Stephen Whitby as a person with significant control on 6 April 2018 (2 pages)
10 April 2018Change of details for Mr Stephen Whitby as a person with significant control on 6 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Stephen Whitby on 6 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Simon Lees on 6 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Stephen Whitby on 6 April 2018 (2 pages)
10 April 2018Secretary's details changed for Karen Whitby on 6 April 2018 (1 page)
10 April 2018Change of details for Mr Simon Lees as a person with significant control on 6 April 2018 (2 pages)
14 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
5 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 916
(5 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 916
(5 pages)
28 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 916
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 916
(5 pages)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 916
(5 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 916
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
24 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 24 June 2013 (1 page)
21 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Simon Lees on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Simon Lees on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Simon Lees on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 27/11/06; full list of members (3 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 27/11/06; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2006Ad 19/05/06--------- £ si 31@1=31 £ ic 885/916 (2 pages)
7 June 2006Ad 19/05/06--------- £ si 31@1=31 £ ic 885/916 (2 pages)
19 May 2006Ad 27/02/06--------- £ si 110@1=110 £ ic 775/885 (2 pages)
19 May 2006Ad 27/02/06--------- £ si 110@1=110 £ ic 775/885 (2 pages)
14 March 2006Return made up to 27/11/05; full list of members (3 pages)
14 March 2006Return made up to 27/11/05; full list of members (3 pages)
14 February 2006£ ic 1000/775 14/12/05 £ sr 225@1=225 (1 page)
14 February 2006£ ic 1000/775 14/12/05 £ sr 225@1=225 (1 page)
24 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 December 2004Particulars of mortgage/charge (4 pages)
30 December 2004Particulars of mortgage/charge (4 pages)
25 November 2004Return made up to 27/11/04; full list of members (8 pages)
25 November 2004Return made up to 27/11/04; full list of members (8 pages)
25 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 February 2004Return made up to 27/11/03; full list of members (8 pages)
5 February 2004Return made up to 27/11/03; full list of members (8 pages)
25 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 April 2003Return made up to 27/11/02; full list of members (8 pages)
14 April 2003Return made up to 27/11/02; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 2001Return made up to 27/11/01; full list of members (6 pages)
28 December 2001Return made up to 27/11/01; full list of members (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 November 2000Incorporation (12 pages)
27 November 2000Incorporation (12 pages)