Company NameProsell Building Products Ltd
DirectorAndrew James Skelton
Company StatusActive
Company Number03186409
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NamePro-Sell U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameAndrew James Skelton
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Square Mill Huddersfield Road
Honley
Holmfirth
West Yorkshire
HD9 6QZ
Director NameAndrew James Skelton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressQueens Square Mill Huddersfield Road
Honley
Holmfirth
West Yorkshire
HD9 6QZ
Director NameJon Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBerry Bank House Miry Lane
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitehomebuild.co.uk

Location

Registered AddressQueens Square Mill
Huddersfield Road Honley
Holmfirth
West Yorkshire
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

36 at £1Jon Russell
36.00%
Ordinary
25 at £1Andrew James Skelton
25.00%
Ordinary
25 at £1Mrs Julie Elaine Skelton
25.00%
Ordinary
14 at £1Mrs Tracey Julie Russell
14.00%
Ordinary

Financials

Year2014
Net Worth£86,561
Cash£76,937
Current Liabilities£802,730

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

10 February 2006Delivered on: 17 February 2006
Persons entitled: Barclays 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

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
23 June 2015Termination of appointment of Jon Russell as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Jon Russell as a director on 15 June 2015 (2 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Andrew James Skelton on 6 April 2010 (1 page)
19 April 2010Secretary's details changed for Andrew James Skelton on 6 April 2010 (1 page)
19 April 2010Director's details changed for Andrew James Skelton on 6 April 2010 (2 pages)
19 April 2010Secretary's details changed for Andrew James Skelton on 6 April 2010 (1 page)
19 April 2010Director's details changed for Andrew James Skelton on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew James Skelton on 6 April 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 08/04/09; full list of members (4 pages)
1 May 2009Return made up to 08/04/09; full list of members (4 pages)
27 January 2009Return made up to 08/04/08; full list of members; amend (6 pages)
27 January 2009Return made up to 08/04/08; full list of members; amend (6 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 08/04/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: unit 2A albion mills miry lane, thongsbridge holmfirth west yorkshire HD9 7HP (1 page)
3 May 2007Registered office changed on 03/05/07 from: unit 2A albion mills miry lane, thongsbridge holmfirth west yorkshire HD9 7HP (1 page)
3 May 2007Return made up to 08/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
30 March 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
20 April 2005Return made up to 08/04/05; full list of members (8 pages)
20 April 2005Return made up to 08/04/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 08/04/04; full list of members (8 pages)
1 June 2004Return made up to 08/04/04; full list of members (8 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Return made up to 08/04/03; full list of members (8 pages)
30 April 2003Return made up to 08/04/03; full list of members (8 pages)
25 March 2003Company name changed pro-sell U.K. LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed pro-sell U.K. LIMITED\certificate issued on 25/03/03 (2 pages)
5 February 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 February 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2003New director appointed (2 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
4 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
15 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 February 2001Full accounts made up to 30 April 2000 (5 pages)
15 February 2001Full accounts made up to 30 April 2000 (5 pages)
30 May 2000Return made up to 16/04/00; full list of members (6 pages)
30 May 2000Return made up to 16/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 May 1999Return made up to 16/04/99; no change of members (4 pages)
21 May 1999Return made up to 16/04/99; no change of members (4 pages)
29 September 1998Full accounts made up to 30 April 1998 (5 pages)
29 September 1998Full accounts made up to 30 April 1998 (5 pages)
24 June 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
24 June 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
10 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
10 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
6 July 1997Return made up to 16/04/97; full list of members (6 pages)
6 July 1997Return made up to 16/04/97; full list of members (6 pages)
12 May 1996Registered office changed on 12/05/96 from: 372 old street london EC1V 9LT (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 372 old street london EC1V 9LT (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
16 April 1996Incorporation (12 pages)
16 April 1996Incorporation (12 pages)