Manchester
M3 5EN
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Neil Brookes-Fazakerley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Andrew James Whatson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Jonathan Alistair Gerard Stewart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Anthony Richard Malkin |
---|---|
Status | Resigned |
Appointed | 26 February 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Resigned |
Appointed | 11 September 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mrs Amanpreet Kaur Jhattu |
---|---|
Status | Resigned |
Appointed | 17 May 2022(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
300k at £0.01 | Buile Holdings LTD 90.88% Ordinary |
---|---|
30k at £0.01 | Andrew James Whatson 9.09% Ordinary |
1 at £1 | Andrew James Whatson 0.03% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £23,324,562 |
Net Worth | £1,955,074 |
Cash | £23,751 |
Current Liabilities | £3,627,923 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 21 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 26 September |
Latest Return | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 December 2023 (overdue) |
3 October 2016 | Delivered on: 12 October 2016 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: Property means all that freehold property known as land and buildings on the north side of scotland street, sheffield, and registered at the land registry with title number SYK352011. Outstanding |
---|---|
29 April 2016 | Delivered on: 6 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 6 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H formula one 117 albert street newcastle upon tyne. Outstanding |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Land and buildings on the north side of scotland street sheffield. Outstanding |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Former princess works scotland street sheffield. Outstanding |
23 December 2015 | Delivered on: 9 January 2016 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H property k/a st james house, st james street, newcastle upon tyne t/no TY115370. Outstanding |
23 December 2015 | Delivered on: 9 January 2016 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H property k/a st james house, st james street, newcastle upon tyne t/no TY115370. Outstanding |
15 February 2022 | Delivered on: 15 February 2022 Persons entitled: Zsl Capital Limited Classification: A registered charge Outstanding |
8 April 2021 | Delivered on: 22 April 2021 Persons entitled: Trimont Real Estate Advisors U.K., LTD Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property. For further details please refer to the instrument. Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Falco Capital Partners Limited (The Security Agent) Classification: A registered charge Particulars: The freehold property known as the old dairy crest site, harper road, coventry CV1 2AL as the same is registered at hm land registry with title no WM464387 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
30 July 2018 | Delivered on: 8 August 2018 Persons entitled: Falco Capital Limited Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 7 June 2018 Persons entitled: Falco Capital Limited Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 14 December 2017 Persons entitled: Falco Capital Limited Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: Falco Capital Limited Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 9 March 2017 Persons entitled: Falco Capital Partners Limited Classification: A registered charge Outstanding |
23 June 2015 | Delivered on: 25 June 2015 Satisfied on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
8 April 2013 | Delivered on: 13 April 2013 Satisfied on: 21 May 2015 Persons entitled: Shepherd Construction Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
16 April 2020 | Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page) |
28 January 2020 | Cancellation of shares. Statement of capital on 8 January 2020
|
28 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Termination of appointment of Andrew James Whatson as a director on 8 January 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
6 August 2019 | Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
26 November 2018 | Registration of charge 078654860015, created on 23 November 2018 (14 pages) |
20 September 2018 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page) |
8 August 2018 | Registration of charge 078654860014, created on 30 July 2018 (24 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
7 June 2018 | Registration of charge 078654860013, created on 25 May 2018 (24 pages) |
21 February 2018 | Satisfaction of charge 078654860011 in full (1 page) |
14 December 2017 | Registration of charge 078654860012, created on 30 November 2017 (23 pages) |
11 December 2017 | Satisfaction of charge 078654860010 in full (1 page) |
11 December 2017 | Satisfaction of charge 078654860009 in full (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
6 October 2017 | Accounts for a medium company made up to 30 September 2016 (18 pages) |
6 October 2017 | Accounts for a medium company made up to 30 September 2016 (18 pages) |
8 September 2017 | Registration of charge 078654860011, created on 1 September 2017 (24 pages) |
8 September 2017 | Registration of charge 078654860011, created on 1 September 2017 (24 pages) |
4 September 2017 | Satisfaction of charge 078654860007 in full (1 page) |
4 September 2017 | Satisfaction of charge 078654860008 in full (1 page) |
4 September 2017 | Satisfaction of charge 078654860007 in full (1 page) |
4 September 2017 | Satisfaction of charge 078654860008 in full (1 page) |
29 August 2017 | Satisfaction of charge 078654860003 in full (1 page) |
29 August 2017 | Satisfaction of charge 078654860004 in full (1 page) |
29 August 2017 | Satisfaction of charge 078654860004 in full (1 page) |
29 August 2017 | Satisfaction of charge 078654860003 in full (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
9 March 2017 | Registration of charge 078654860010, created on 28 February 2017 (29 pages) |
9 March 2017 | Registration of charge 078654860010, created on 28 February 2017 (29 pages) |
17 February 2017 | Accounts for a medium company made up to 30 September 2015 (11 pages) |
17 February 2017 | Accounts for a medium company made up to 30 September 2015 (11 pages) |
3 January 2017 | Director's details changed for Mr Andrew James Whatson on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Andrew James Whatson on 3 January 2017 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
11 November 2016 | Satisfaction of charge 078654860006 in full (1 page) |
11 November 2016 | Satisfaction of charge 078654860005 in full (1 page) |
11 November 2016 | Satisfaction of charge 078654860005 in full (1 page) |
11 November 2016 | Satisfaction of charge 078654860006 in full (1 page) |
12 October 2016 | Registration of charge 078654860009, created on 3 October 2016 (31 pages) |
12 October 2016 | Registration of charge 078654860009, created on 3 October 2016 (31 pages) |
19 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
6 May 2016 | Registration of charge 078654860008, created on 29 April 2016 (14 pages) |
6 May 2016 | Registration of charge 078654860007, created on 29 April 2016 (8 pages) |
6 May 2016 | Registration of charge 078654860008, created on 29 April 2016 (14 pages) |
6 May 2016 | Registration of charge 078654860007, created on 29 April 2016 (8 pages) |
20 April 2016 | Registration of charge 078654860005, created on 31 March 2016
|
20 April 2016 | Registration of charge 078654860005, created on 31 March 2016
|
20 April 2016 | Registration of charge 078654860006, created on 31 March 2016
|
20 April 2016 | Registration of charge 078654860006, created on 31 March 2016
|
14 April 2016 | Director's details changed for Mr Andrew James Whatson on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Andrew James Whatson on 14 April 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
9 January 2016 | Registration of charge 078654860003, created on 23 December 2015 (57 pages) |
9 January 2016 | Registration of charge 078654860003, created on 23 December 2015 (57 pages) |
9 January 2016 | Registration of charge 078654860004, created on 23 December 2015 (31 pages) |
9 January 2016 | Registration of charge 078654860004, created on 23 December 2015 (31 pages) |
24 December 2015 | Satisfaction of charge 078654860002 in full (4 pages) |
24 December 2015 | Satisfaction of charge 078654860002 in full (4 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 November 2015 | Company name changed buile developments LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed buile developments LIMITED\certificate issued on 03/11/15
|
7 August 2015 | Appointment of Mr Jonathan Alistair Stewart as a director on 6 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Jonathan Alistair Stewart as a director on 6 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Jonathan Alistair Stewart as a director on 6 August 2015 (2 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (13 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (13 pages) |
25 June 2015 | Registration of charge 078654860002, created on 23 June 2015 (5 pages) |
25 June 2015 | Registration of charge 078654860002, created on 23 June 2015 (5 pages) |
21 May 2015 | Satisfaction of charge 078654860001 in full (1 page) |
21 May 2015 | Satisfaction of charge 078654860001 in full (1 page) |
30 November 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
19 November 2014 | Director's details changed for Mr Andrew James Whatson on 5 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Andrew James Whatson on 5 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Andrew James Whatson on 5 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page) |
7 August 2014 | Accounts for a medium company made up to 30 September 2013 (12 pages) |
7 August 2014 | Accounts for a medium company made up to 30 September 2013 (12 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 April 2013 | Registration of charge 078654860001 (43 pages) |
13 April 2013 | Registration of charge 078654860001 (43 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
21 November 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
6 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
6 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Sub-division of shares on 7 June 2012 (7 pages) |
12 July 2012 | Sub-division of shares on 7 June 2012 (7 pages) |
12 July 2012 | Sub-division of shares on 7 June 2012 (7 pages) |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|