Company NameBurngreave Building Company Ltd
Company StatusActive
Company Number05391992
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Naseer Ahmed Khan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melrose Road
Sheffield
South Yorkshire
S3 9DN
Director NameMr Nazakit Khan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Melrose Road
Sheffield
South Yorkshire
S3 9DN
Director NameMr Tayeeb Khan
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Grimesthorpe Road
Sheffield
S4 8LE
Secretary NameSutton McGrath Limited (Corporation)
StatusCurrent
Appointed14 March 2005(same day as company formation)
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
S Yorks
S11 8YZ
Secretary NameShazia Kousar
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Melrose Road
Sheffield
South Yorkshire
S3 9DN
Director NameMr Gary Adshead
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ecclesfield Way
Sheffield
South Yorkshire
S35 9AB

Contact

Websiteburngreavebuilding.co.uk
Email address[email protected]
Telephone08442456180
Telephone regionUnknown

Location

Registered Address80 Clun Street
Sheffield
South Yorkshire
S4 7JS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

32 at £1Naseer Khan
32.00%
A
22 at £1Nazakit Khan
22.00%
B
16 at £1Ismaeel Mohammed
16.00%
F
10 at £1Farzana Kousar
10.00%
C
10 at £1Shazia Kousar
10.00%
D
10 at £1Tayeeb Khan
10.00%
E

Financials

Year2014
Net Worth£205,264
Cash£34,354
Current Liabilities£415,999

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as 78-84 (even) clun street, sheffield S4 7JS and registered at the land registry under title number SYK504915 and the leasehold property known as 80 clun street, sheffield S4 7JS and registered at the land registry under title number SYK614722.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of chapel road, burncross, ecclesfield, sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2007Delivered on: 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hilltop brierley barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the east side of kendal road sheffield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 June 2006Delivered on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at sutherland road, babur road, burngreave, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2005Delivered on: 29 October 2005
Persons entitled: The Royal Bank of Scotland 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
6 November 2007Delivered on: 9 November 2007
Satisfied on: 16 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hartcliffe view thurgoland barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
13 September 2019Confirmation statement made on 10 September 2019 with updates (6 pages)
11 September 2019Appointment of Mr Tayeeb Khan as a director on 10 September 2019 (2 pages)
11 September 2019Cessation of Mohammed Ismaeel as a person with significant control on 30 June 2016 (1 page)
11 September 2019Notification of Nazakat Khan as a person with significant control on 1 May 2019 (2 pages)
5 September 2019Termination of appointment of Gary Adshead as a director on 5 September 2019 (1 page)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
15 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
28 February 2017Registration of charge 053919920007, created on 24 February 2017 (8 pages)
28 February 2017Registration of charge 053919920007, created on 24 February 2017 (8 pages)
21 November 2016Unaudited abridged accounts made up to 31 May 2016 (9 pages)
21 November 2016Unaudited abridged accounts made up to 31 May 2016 (9 pages)
13 September 2016Satisfaction of charge 2 in full (2 pages)
13 September 2016Satisfaction of charge 2 in full (2 pages)
22 August 2016Satisfaction of charge 4 in full (2 pages)
22 August 2016Satisfaction of charge 4 in full (2 pages)
22 August 2016Satisfaction of charge 6 in full (2 pages)
22 August 2016Satisfaction of charge 6 in full (2 pages)
16 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
16 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 May 2013Appointment of Mr Gary Adshead as a director (2 pages)
14 May 2013Appointment of Mr Gary Adshead as a director (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 March 2009Return made up to 14/03/09; no change of members (3 pages)
17 March 2009Return made up to 14/03/09; no change of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
28 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
28 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
28 April 2006Return made up to 14/03/06; full list of members (2 pages)
28 April 2006Return made up to 14/03/06; full list of members (2 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
8 September 2005Registered office changed on 08/09/05 from: 84 clun street sheffield south yorkshire S4 7JS (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 84 clun street sheffield south yorkshire S4 7JS (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005New secretary appointed (1 page)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Incorporation (23 pages)
14 March 2005Incorporation (23 pages)