Company NameBPD Holdings Limited
Company StatusDissolved
Company Number04436966
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameHamsard 2523 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(4 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 04 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(6 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 04 January 2022)
RoleFinance 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
StatusClosed
Appointed07 May 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 January 2022)
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
StatusClosed
Appointed07 May 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2010)
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
Appointed30 September 2002(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed08 October 2002(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameRaymond Spain
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 April 2009)
RoleCompany Director
Correspondence Address1 Ballyshannon
Killcullen
County Kildare
Ireland
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Lyndsey Anne Henry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Andrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Nicholas John Beswick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Linda Elizabeth Willan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2019)
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
Appointed07 May 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceBelgium
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(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Miles Lewis Coppinger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2021)
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
StatusResigned
Appointed23 November 2020(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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

57.7k at £7.4Trustees Of Birchwood A Settlement
7.44%
Ordinary B
57.7k at £7.4Trustees Of Birchwood B Settlement
7.44%
Ordinary B
306.8k at £7.4Robert Peter Anthony Willan
39.61%
Ordinary B
16.9k at £7.4Trustees Of Willan Charitable Trust
2.18%
Ordinary B
347k at £2.92Willan Uk LTD
17.68%
Preference B
122.6k at £7.4Trustees Of Birchwood C Settlement
15.82%
Ordinary B
11.8k at £7.4Graham Leslie Dronfield
1.52%
Ordinary B
11.8k at £7.4Neil Murray Rideout
1.52%
Ordinary B
347k at £0.2Willan Uk LTD
1.51%
Ordinary Deferred
347k at £0.2Willan Uk LTD
1.51%
Preference A
306.8k at £0.2Robert Peter Anthony Willan
1.34%
Ordinary A
8.9k at £7.4Darren Richard Hill
1.14%
Ordinary B
122.6k at £0.2Trustees Of Birchwood C Trust
0.53%
Ordinary A
57.7k at £0.2Trustees Of Birchwood A Trust
0.25%
Ordinary A
57.7k at £0.2Trustees Of Birchwood B. Trust
0.25%
Ordinary A
16.9k at £0.2Trustees Of Willan Charitable Trust
0.07%
Ordinary A
11.8k at £0.2Graham Leslie Dronfield
0.05%
Ordinary A
11.8k at £0.2Neil Murray Rideout
0.05%
Ordinary A
8.9k at £0.2Darren Richard Hill
0.04%
Ordinary A

Financials

Year2014
Turnover£27,419,075
Gross Profit£13,793,485
Net Worth£5,599,524
Cash£2,301,058
Current Liabilities£5,843,215

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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
12 November 2002Delivered on: 15 November 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (1 page)
6 October 2021Statement of capital on 6 October 2021
  • GBP 1.00
(3 pages)
5 October 2021Statement by Directors (1 page)
5 October 2021Resolutions
  • RES13 ‐ Cancellation of £122,976 of the capital redemption reserve 04/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2021Solvency Statement dated 04/10/21 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (19 pages)
15 September 2021Termination of appointment of Benjamin Jon Alexander Gerry as a director on 13 September 2021 (1 page)
15 September 2021Termination of appointment of Johan Van Der Biest as a director on 13 September 2021 (1 page)
15 September 2021Termination of appointment of Miles Lewis Coppinger as a director on 13 September 2021 (1 page)
14 May 2021Confirmation statement made on 13 May 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 (19 pages)
11 September 2020Satisfaction of charge 1 in full (5 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Neil Murray Rideout as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Graham Leslie Dronfield as a director on 31 December 2019 (1 page)
12 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)
25 July 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
12 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 May 2019Confirmation statement made on 13 May 2019 with updates (7 pages)
13 May 2019Termination of appointment of Keith Brian Alderson as a director on 7 May 2019 (1 page)
13 May 2019Appointment of Mr Keith Stuart Barker as a director on 7 May 2019 (2 pages)
13 May 2019Appointment of Mr Paul Stevenson as a director on 7 May 2019 (2 pages)
13 May 2019Termination of appointment of Linda Elizabeth Willan as a director on 7 May 2019 (1 page)
13 May 2019Appointment of Mr Johan Van Der Biest as a director on 7 May 2019 (2 pages)
9 May 2019Cessation of Gary Robert Newton as a person with significant control on 7 May 2019 (1 page)
9 May 2019Cessation of Linda Elizabeth Willan as a person with significant control on 7 May 2019 (1 page)
9 May 2019Notification of Wienerberger Limited as a person with significant control on 7 May 2019 (2 pages)
8 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 336,785
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 320,268.5
(3 pages)
17 April 2019Resolutions
  • RES13 ‐ Re-section 171 29/03/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 303,752
(3 pages)
28 March 2019Statement of capital following an allotment of shares on 7 June 2010
  • GBP 385,226.25
(4 pages)
28 March 2019Statement of capital following an allotment of shares on 10 February 2014
  • GBP 384,502.25
(4 pages)
28 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Statement of capital following an allotment of shares on 27 April 2012
  • GBP 384,502.25
(4 pages)
28 March 2019Statement by Directors (1 page)
28 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 417,587.75
(4 pages)
28 March 2019Solvency Statement dated 28/03/19 (1 page)
25 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 November 2018Satisfaction of charge 2 in full (5 pages)
11 July 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
18 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 303,752
(3 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
25 January 2018Appointment of Mrs Linda Elizabeth Willan as a director on 16 January 2018 (2 pages)
8 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
8 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
21 July 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
21 July 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 January 2017Purchase of own shares. (3 pages)
22 January 2017Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 297,014.00
(4 pages)
22 January 2017Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 297,014.00
(4 pages)
22 January 2017Purchase of own shares. (3 pages)
19 January 2017Statement of capital following an allotment of shares on 13 November 2016
  • GBP 297,783.00
(8 pages)
19 January 2017Statement of capital following an allotment of shares on 13 November 2016
  • GBP 297,783.00
(8 pages)
19 December 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 299,142.50
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 299,142.50
(4 pages)
19 December 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 297,014.00
(4 pages)
19 December 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 297,014.00
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 299,142.50
(5 pages)
9 December 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 299,142.50
(5 pages)
14 November 2016Purchase of own shares. (3 pages)
14 November 2016Purchase of own shares. (3 pages)
19 July 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
19 July 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 297,014
(7 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 297,014
(7 pages)
4 May 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 297,014.00
(4 pages)
4 May 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 297,014.00
(4 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 383,752.25
(4 pages)
18 December 2015Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 383,752.25
(4 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,483,593.26
(8 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,483,593.26
(8 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)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (23 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (19 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (22 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (21 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (21 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (22 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (23 pages)
9 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (19 pages)
13 August 2014Appointment of Mr Keith Brian Alderson as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Keith Brian Alderson as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Keith Brian Alderson as a director on 1 July 2014 (2 pages)
23 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
23 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,730,893.46

Statement of capital on 2014-10-09
  • GBP 1,483,593.26
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(8 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,730,893.46

Statement of capital on 2014-10-09
  • GBP 1,483,593.26
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(8 pages)
6 May 2014Termination of appointment of Nicholas Beswick as a director (1 page)
6 May 2014Termination of appointment of Nicholas Beswick as a director (1 page)
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)
26 June 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
26 June 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(9 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(9 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(8 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(8 pages)
28 June 2011Group of companies' accounts made up to 2 April 2011 (25 pages)
28 June 2011Group of companies' accounts made up to 2 April 2011 (25 pages)
28 June 2011Group of companies' accounts made up to 2 April 2011 (25 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(9 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH October 2014
(9 pages)
12 January 2011Appointment of Mr Nicholas John Beswick as a director (2 pages)
12 January 2011Appointment of Mr Nicholas John Beswick as a director (2 pages)
4 January 2011Group of companies' accounts made up to 3 April 2010 (24 pages)
4 January 2011Group of companies' accounts made up to 3 April 2010 (24 pages)
4 January 2011Group of companies' accounts made up to 3 April 2010 (24 pages)
17 September 2010Termination of appointment of Lyndsey Henry as a director (1 page)
17 September 2010Termination of appointment of Lyndsey Henry as a director (1 page)
11 June 2010Cancellation of shares. Statement of capital on 11 June 2010
  • GBP 5,730,893.46
(6 pages)
11 June 2010Cancellation of shares. Statement of capital on 11 June 2010
  • GBP 5,730,893.46
(6 pages)
11 June 2010Purchase of own shares. (4 pages)
11 June 2010Purchase of own shares. (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (11 pages)
13 May 2010Termination of appointment of Andrew Lawson as a director (1 page)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (11 pages)
13 May 2010Termination of appointment of Andrew Lawson as a director (1 page)
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)
29 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 29 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Graham Leslie Dronfield 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 Mrs Lyndsey Anne Henry on 28 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 Mr Andrew Stewart Lawson on 28 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 Mr Andrew Stewart Lawson 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 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Francis John Turnbull on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Francis John Turnbull 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 Mr Graham Leslie Dronfield on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Lyndsey Anne Henry on 28 January 2010 (2 pages)
21 July 2009Group of companies' accounts made up to 4 April 2009 (23 pages)
21 July 2009Group of companies' accounts made up to 4 April 2009 (23 pages)
21 July 2009Group of companies' accounts made up to 4 April 2009 (23 pages)
26 June 2009Return made up to 13/05/09; full list of members (11 pages)
26 June 2009Return made up to 13/05/09; full list of members (11 pages)
25 June 2009Ad 19/05/09\gbp si [email protected]=8254\gbp ic 479837/488091\ (2 pages)
25 June 2009Ad 19/05/09\gbp si [email protected]=8254\gbp ic 479837/488091\ (2 pages)
15 May 2009Return made up to 13/05/08; full list of members (9 pages)
15 May 2009Return made up to 13/05/08; full list of members (9 pages)
15 May 2009Appointment terminated director raymond spain (1 page)
15 May 2009Appointment terminated director raymond spain (1 page)
20 August 2008Group of companies' accounts made up to 5 April 2008 (23 pages)
20 August 2008Group of companies' accounts made up to 5 April 2008 (23 pages)
20 August 2008Group of companies' accounts made up to 5 April 2008 (23 pages)
1 July 2008Director appointed mr andrew stewart lawson (1 page)
1 July 2008Secretary appointed mr darren richard hill (1 page)
1 July 2008Director appointed mr andrew stewart lawson (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)
26 June 2008Director appointed mrs lyndsey anne henry (2 pages)
26 June 2008Director appointed mrs lyndsey anne henry (2 pages)
2 June 2008Memorandum and Articles of Association (13 pages)
2 June 2008Conve (1 page)
2 June 2008Memorandum and Articles of Association (13 pages)
2 June 2008Conve (1 page)
12 July 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
12 July 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
1 June 2007Return made up to 13/05/07; full list of members (6 pages)
1 June 2007Return made up to 13/05/07; full list of members (6 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
13 September 2006Group of companies' accounts made up to 1 April 2006 (21 pages)
13 September 2006Group of companies' accounts made up to 1 April 2006 (21 pages)
13 September 2006Group of companies' accounts made up to 1 April 2006 (21 pages)
15 May 2006Return made up to 13/05/06; full list of members (5 pages)
15 May 2006Return made up to 13/05/06; full list of members (5 pages)
11 July 2005Group of companies' accounts made up to 2 April 2005 (23 pages)
11 July 2005Group of companies' accounts made up to 2 April 2005 (23 pages)
11 July 2005Group of companies' accounts made up to 2 April 2005 (23 pages)
13 May 2005Return made up to 13/05/05; full list of members (5 pages)
13 May 2005Return made up to 13/05/05; full list of members (5 pages)
9 August 2004Group of companies' accounts made up to 3 April 2004 (24 pages)
9 August 2004Group of companies' accounts made up to 3 April 2004 (24 pages)
9 August 2004Group of companies' accounts made up to 3 April 2004 (24 pages)
28 May 2004Return made up to 13/05/04; full list of members (10 pages)
28 May 2004Return made up to 13/05/04; full list of members (10 pages)
23 December 2003Ad 30/11/03--------- £ si [email protected]=17020 £ ic 306360/323380 (2 pages)
23 December 2003Ad 30/11/03--------- £ si [email protected]=17020 £ ic 306360/323380 (2 pages)
30 June 2003Group of companies' accounts made up to 5 April 2003 (26 pages)
30 June 2003Group of companies' accounts made up to 5 April 2003 (26 pages)
30 June 2003Group of companies' accounts made up to 5 April 2003 (26 pages)
7 June 2003Return made up to 13/05/03; full list of members (9 pages)
7 June 2003Return made up to 13/05/03; full list of members (9 pages)
26 April 2003Ad 28/03/03--------- £ si [email protected]=28594 £ ic 277766/306360 (2 pages)
26 April 2003Ad 28/03/03--------- £ si [email protected]=28594 £ ic 277766/306360 (2 pages)
26 April 2003Statement of affairs (21 pages)
26 April 2003Statement of affairs (21 pages)
7 April 2003Memorandum and Articles of Association (18 pages)
7 April 2003Memorandum and Articles of Association (18 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Memorandum and Articles of Association (5 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Memorandum and Articles of Association (5 pages)
11 December 2002S-div 04/10/02 (1 page)
11 December 2002Ad 04/10/02--------- £ si [email protected]=277765 £ ic 1/277766 (4 pages)
11 December 2002S-div 04/10/02 (1 page)
11 December 2002Ad 04/10/02--------- £ si [email protected]=277765 £ ic 1/277766 (4 pages)
11 December 2002Nc inc already adjusted 04/10/02 (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2002Statement of affairs (21 pages)
11 December 2002Nc inc already adjusted 04/10/02 (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2002Statement of affairs (21 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
9 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
3 October 2002Company name changed hamsard 2523 LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed hamsard 2523 LIMITED\certificate issued on 03/10/02 (2 pages)
2 October 2002Registered office changed on 02/10/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 October 2002Registered office changed on 02/10/02 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
13 May 2002Incorporation (17 pages)
13 May 2002Incorporation (17 pages)