Styal Road
Manchester
M22 5WB
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Engineer & Company Secretary |
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 | 14 May 2012(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Neil Brookes-Fazakerley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mrs Sarah Jayne Metcalf |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
Director Name | Mrs Mariko Geraldine Sharples |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
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 | 07 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 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(3 years, 9 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 |
Director Name | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 2023) |
Role | Managing Director |
Country of Residence | England |
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, 4 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 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 | Suite 3d Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
22.5k at £0.01 | Jonathan Alistair Stewart 5.00% Ordinary |
---|---|
104.7k at £0.01 | James Metcalf 23.27% Ordinary |
104.7k at £0.01 | Mariko Geraldine Sharples 23.27% Ordinary |
104.7k at £0.01 | Michael Anthony James Sharples 23.27% Ordinary |
104.7k at £0.01 | Sarah Jayne Metcalf 23.27% Ordinary |
8.6k at £0.01 | Neil Brookes-fazakerley 1.91% Ordinary |
1 at £1 | Jonathan Alistair Stewart 0.02% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £29,459,996 |
Gross Profit | £7,485,420 |
Net Worth | £5,408,103 |
Cash | £279,372 |
Current Liabilities | £4,345,194 |
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 | 11 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 25 May 2023 (overdue) |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Rmc Lending Limited Classification: A registered charge Outstanding |
---|---|
23 June 2015 | Delivered on: 25 June 2015 Satisfied on: 17 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
7 August 2012 | Delivered on: 10 August 2012 Satisfied on: 21 May 2015 Persons entitled: SYC5JV1CG (Anchor Road) LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 anchor road, bristol t/no BL107053. Fully Satisfied |
26 February 2021 | Registration of charge 080662990003, created on 25 February 2021 (25 pages) |
---|---|
12 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
1 May 2020 | Cancellation of shares. Statement of capital on 15 April 2020
|
1 May 2020 | Purchase of own shares. (3 pages) |
16 April 2020 | Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page) |
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) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 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) |
20 August 2018 | Appointment of Mr David Ryder Smith as a director on 20 August 2018 (2 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
2 October 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
2 October 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
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) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 February 2017 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
17 February 2017 | Group of companies' accounts made up to 30 September 2015 (19 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) |
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) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 April 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
18 April 2016 | Termination of appointment of Mariko Geraldine Sharples as a director on 4 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Sarah Jayne Metcalf as a director on 4 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Sarah Jayne Metcalf as a director on 4 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Mariko Geraldine Sharples as a director on 4 April 2016 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
1 March 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page) |
17 December 2015 | Satisfaction of charge 080662990002 in full (1 page) |
17 December 2015 | Satisfaction of charge 080662990002 in full (1 page) |
26 November 2015 | Company name changed buile holdings LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed buile holdings LIMITED\certificate issued on 26/11/15
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
4 October 2015 | Amended group of companies' accounts made up to 30 September 2014 (22 pages) |
4 October 2015 | Amended group of companies' accounts made up to 30 September 2014 (22 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (22 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (22 pages) |
25 June 2015 | Registration of charge 080662990002, created on 23 June 2015 (5 pages) |
25 June 2015 | Registration of charge 080662990002, created on 23 June 2015 (5 pages) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 November 2014 | Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 August 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 August 2014 (1 page) |
7 August 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
7 August 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 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) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Sub-division of shares on 7 June 2012 (6 pages) |
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 (6 pages) |
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 (6 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Resolutions
|
20 June 2012 | Appointment of Mrs Mariko Geraldine Sharples as a director (2 pages) |
20 June 2012 | Appointment of Mr Michael Anthony James Sharples as a director (2 pages) |
20 June 2012 | Appointment of Mr Jonathan Alistair Stewart as a director (2 pages) |
20 June 2012 | Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages) |
20 June 2012 | Appointment of Mr Neil Brookes-Fazakerley as a director (2 pages) |
20 June 2012 | Appointment of Mr Jonathan Alistair Stewart as a director (2 pages) |
20 June 2012 | Appointment of Mrs Mariko Geraldine Sharples as a director (2 pages) |
20 June 2012 | Appointment of Mrs Sarah Jayne Metcalf as a director (2 pages) |
20 June 2012 | Appointment of Mr Michael Anthony James Sharples as a director (2 pages) |
20 June 2012 | Appointment of Mrs Sarah Jayne Metcalf as a director (2 pages) |
29 May 2012 | Termination of appointment of William Homan-Russell as a director (1 page) |
29 May 2012 | Termination of appointment of William Homan-Russell as a director (1 page) |
22 May 2012 | Appointment of Mr William Barry Homan-Russell as a secretary (1 page) |
22 May 2012 | Appointment of Mr James Metcalf as a director (2 pages) |
22 May 2012 | Appointment of Mr James Metcalf as a director (2 pages) |
22 May 2012 | Appointment of Mr William Barry Homan-Russell as a secretary (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|