Company NamePrincipal Building Products Limited
DirectorStuart Adrian Riley
Company StatusActive
Company Number02733893
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Adrian Riley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbot Hall Industrial Estate Mangham Road
Greasbrough
Rotherham
S61 4RJ
Secretary NameMrs Lorraine Riley
NationalityBritish
StatusCurrent
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBarbot Hall Industrial Estate Mangham Road
Greasbrough
Rotherham
S61 4RJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitepbpltd.co.uk
Email address[email protected]
Telephone01709 728150
Telephone regionRotherham

Location

Registered AddressBarbot Hall Industrial Estate Mangham Road
Greasbrough
Rotherham
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Mr Stuart Adrian Riley
76.00%
Ordinary
1.2k at £1Mrs Lorraine Riley
24.00%
Ordinary

Financials

Year2014
Net Worth£921,291
Cash£41,256
Current Liabilities£1,534,069

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

9 February 2023Delivered on: 14 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 March 2013Delivered on: 6 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: F/H property being land on the north side of mangham road parkgate rotherham now known as sceptre point unit 2 mangham road rotherham t/no SYK228779 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2012Delivered on: 19 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title k/a principal house unit B2 railmill way parkgate rotherham t/no SYK360039 and SYK362189 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 February 2023Delivered on: 15 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the north side of mangam road parkgate t/no SYK228779.
Outstanding
21 September 2004Delivered on: 22 September 2004
Satisfied on: 23 October 2012
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B2 rail mill way, parkgate, rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 January 2001Delivered on: 10 January 2001
Satisfied on: 6 April 2013
Persons entitled: Yorkshire Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts 2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in clause 7 of the charge. See the mortgage charge document for full details.
Fully Satisfied
9 September 1996Delivered on: 18 September 1996
Satisfied on: 20 September 2006
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies and liabilities due from the company to the chargee arising under an invoice discounting agreement or otherwise.
Particulars: Fixed and floating charges over all debts the subject of an invoice discounting agreement and all other debts owing or becoming due to the company and all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 30 September 2022 (23 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 July 2023Notification of Lorraine Riley as a person with significant control on 31 March 2017 (2 pages)
25 May 2023Auditor's resignation (1 page)
21 April 2023Satisfaction of charge 7 in full (1 page)
21 April 2023Satisfaction of charge 4 in full (2 pages)
21 April 2023Satisfaction of charge 8 in full (2 pages)
21 April 2023Satisfaction of charge 5 in full (1 page)
15 February 2023Registration of charge 027338930010, created on 10 February 2023 (49 pages)
14 February 2023Registration of charge 027338930009, created on 9 February 2023 (17 pages)
3 November 2022Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Barbot Hall Industrial Estate Mangham Road Greasbrough Rotherham S61 4RJ on 3 November 2022 (1 page)
28 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 July 2022Change of details for Mr Stuart Adrian Riley as a person with significant control on 31 March 2017 (2 pages)
23 June 2022Full accounts made up to 30 September 2021 (26 pages)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 30 September 2018 (11 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
29 May 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Director's details changed for Mr Stuart Adrian Riley on 18 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Stuart Adrian Riley on 18 May 2012 (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Stuart Adrian Riley on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Mrs Lorraine Riley on 23 July 2010 (1 page)
4 August 2010Secretary's details changed for Mrs Lorraine Riley on 23 July 2010 (1 page)
4 August 2010Director's details changed for Mr Stuart Adrian Riley on 23 July 2010 (2 pages)
19 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
19 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
12 August 2009Return made up to 23/07/09; full list of members (3 pages)
12 August 2009Return made up to 23/07/09; full list of members (3 pages)
29 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 August 2008Secretary's change of particulars / lorraine riley / 24/10/2007 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / lorraine riley / 24/10/2007 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Director's change of particulars / stuart riley / 14/10/2007 (1 page)
20 August 2008Director's change of particulars / stuart riley / 14/10/2007 (1 page)
21 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 July 2007Return made up to 23/07/07; full list of members (2 pages)
24 July 2007Return made up to 23/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
3 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
31 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
31 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 September 2003Return made up to 23/07/03; full list of members (6 pages)
10 September 2003Return made up to 23/07/03; full list of members (6 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire, S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire, S70 2DE (1 page)
9 August 2001Return made up to 23/07/01; full list of members (6 pages)
9 August 2001Return made up to 23/07/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 August 1999Return made up to 23/07/99; no change of members (4 pages)
11 August 1999Return made up to 23/07/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 July 1997Return made up to 23/07/97; no change of members (4 pages)
25 July 1997Return made up to 23/07/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1996Return made up to 23/07/96; full list of members (6 pages)
11 August 1996Return made up to 23/07/96; full list of members (6 pages)
28 July 1995Return made up to 23/07/95; no change of members (4 pages)
28 July 1995Return made up to 23/07/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 August 1993Return made up to 23/07/93; full list of members (6 pages)
31 August 1993Return made up to 23/07/93; full list of members (6 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
23 July 1992Incorporation (13 pages)
23 July 1992Incorporation (13 pages)