Company NameBuilders Brand Ltd
DirectorJack Caplin
Company StatusActive
Company Number06894384
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(8 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal Sourcing Manchester Ltd Unit 1 Orion Trade
Guinness Circle
Trafford Park
Manchester
M17 1EB
Secretary NameMrs Soraya Caplin
StatusCurrent
Appointed01 May 2017(8 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressUnit 2 Langley Mill Business Park Langley Road
Salford
M6 6JP
Director NameMr Colin Peter Bodimeade
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield
Giantswood Lane
Congleton
Cheshire
CW12 2HH
Director NameMr Jonathan Peter Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 2017)
RoleServices Director
Country of ResidenceEngland
Correspondence Address39 Delahays Drive
Altrincham
Cheshire

Location

Registered AddressUnit 2 Langley Mill Business Park
Langley Road
Salford
M6 6JP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jonathan Peter Franks
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
5 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
29 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 September 2019Registered office address changed from C/O Specialist Group Limited Guinness Circle Manchester Greater Manchester M17 1EB to Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP on 23 September 2019 (1 page)
6 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 June 2017Appointment of Mrs Soraya Caplin as a secretary on 1 May 2017 (2 pages)
19 June 2017Termination of appointment of Jonathan Peter Franks as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mrs Soraya Caplin as a secretary on 1 May 2017 (2 pages)
19 June 2017Appointment of Mr Jack Caplin as a director on 1 May 2017 (2 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 June 2017Termination of appointment of Jonathan Peter Franks as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Jack Caplin as a director on 1 May 2017 (2 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
20 February 2014Registered office address changed from Specialist Group Ltd Guinness Circle Newbridge, Trafford Park Manchester M17 1EB Uk on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Specialist Group Ltd Guinness Circle Newbridge, Trafford Park Manchester M17 1EB Uk on 20 February 2014 (1 page)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
29 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 December 2010Appointment of Mr Jonathan Franks as a director (2 pages)
23 December 2010Appointment of Mr Jonathan Franks as a director (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of Colin Bodimeade as a director (1 page)
19 May 2010Termination of appointment of Colin Bodimeade as a director (1 page)
9 June 2009Registered office changed on 09/06/2009 from brandon house king street knutsford cheshire WA16 6DX (1 page)
9 June 2009Registered office changed on 09/06/2009 from brandon house king street knutsford cheshire WA16 6DX (1 page)
1 May 2009Incorporation (10 pages)
1 May 2009Incorporation (10 pages)