Pollington
Snaith
South Yorkshire
DN14 0EY
Director Name | Miss Debra Commander |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(11 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Mr Mark Leslie Spencer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(11 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Mr Dominic Harrison James |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Ah See Elaine Chan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 July 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2012) |
Role | Procement Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 1 Tower 1 Illumination Terrace No 5-7 Tai Hang Rd Causeway Bay Hong Kong |
Director Name | Mrs Lynne Darwin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 September 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 51 West Street Wath-Upon-Dearne Rotherham South Yorkshire S63 6PU |
Director Name | Ms Jayne Kay Hardwick |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Mr Andrew Brady |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 January 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Mr David James Maybury |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Mr Andrew Bettney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2020(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 January 2021) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Director Name | Mr Scott Andrew Walton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2021) |
Role | Health, Safety & Quality Director |
Country of Residence | England |
Correspondence Address | 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Website | www.buildingproductsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 703724922 |
Telephone region | Mobile |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
151.3k at £1 | Building Product (Holdings) Limited 50.41% Ordinary A |
---|---|
148.8k at £1 | Building Product (Holdings) Limited 49.59% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £493,673 |
Current Liabilities | £1,026,886 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2022 (2 years ago) |
---|---|
Next Return Due | 1 May 2023 (overdue) |
23 November 2021 | Delivered on: 6 December 2021 Persons entitled: Ultimate Finance Limited (04325262) Classification: A registered charge Particulars: The property known as unit 20 commercial road, goldthorpe industrial estate, goldthorpe, rotherham, S63 9BL. Registered at hm land registry under (title number SYK315831).. For further details of properties charged please refer to the deed. Outstanding |
---|---|
15 November 2021 | Delivered on: 16 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 20 goldthorpe industrial estate, commercial road, goldthorpe, rotherham, south yorkshire S63 9BL. Outstanding |
5 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 21,goldthorpe industrial estate, commercial road, goldthorpe,rotherham, S63 9BL. Outstanding |
29 March 2016 | Delivered on: 31 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the west side of commercial road, goldthorpe, barnsley, registered at the land registry under title number SYK524030. Outstanding |
30 May 2014 | Delivered on: 20 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 30 commercial road goldthorpe industrial estate rotherham. Outstanding |
26 July 2022 | Delivered on: 1 August 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as unit 20, goldthorpe industrial estate, commercial road, goldthorpe, rotherham (S63 9BL) title to which is registered at the land registry under title number SYK315831;. The leasehold property known as unit 30, goldthorpe industrial estate, commercial road, goldthorpe, rotherham (S63 9BL) title to which is registered at the land registry under title number SYK346192; and. The leasehold property known as land on the west side of commercial road, goldthorpe title to which is registered at the land registry under title number SYK524030. Outstanding |
26 July 2022 | Delivered on: 1 August 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as unit 20, goldthorpe industrial estate, commercial road, goldthorpe, rotherham (S63 9BL) title to which is registered at the land registry under title number SYK315831;. The leasehold property known as unit 30, goldthorpe industrial estate, commercial road, goldthorpe, rotherham (S63 9BL) title to which is registered at the land registry under title number SYK346192; and. The leasehold property known as land on the west side of commercial road, goldthorpe title to which is registered at the land registry under title number SYK524030. Outstanding |
23 November 2021 | Delivered on: 6 December 2021 Persons entitled: Ultimate Bridging Finance Limited (08091313) Classification: A registered charge Particulars: The property known as unit 20 commercial road, goldthorpe industrial estate, goldthorpe, rotherham, S63 9BL. Registered at hm land registry under (title number SYK315831).. For further details of properties charged please refer to the deed. Outstanding |
23 November 2021 | Delivered on: 6 December 2021 Persons entitled: Ultimate Finance Limited (04325262) Classification: A registered charge Particulars: The property known as unit 20 commercial road, goldthorpe industrial estate, goldthorpe, rotherham, S63 9BL. Registered at hm land registry under (title number SYK315831).. For further details of properties charged please refer to the deed. Outstanding |
23 November 2021 | Delivered on: 6 December 2021 Persons entitled: Ultimate Bridging Finance Limited (08091313) Classification: A registered charge Particulars: The property known as unit 20 commercial road, goldthorpe industrial estate, goldthorpe, rotherham, S63 9BL. Registered at hm land registry under (title number SYK315831).. For further details of properties charged please refer to the deed. Outstanding |
5 February 2010 | Delivered on: 16 February 2010 Persons entitled: National Westminster 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 |
26 April 2012 | Delivered on: 1 May 2012 Satisfied on: 23 January 2014 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
29 March 2011 | Delivered on: 2 April 2011 Satisfied on: 23 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Fully Satisfied |
3 March 2021 | Termination of appointment of Andrew Bettney as a director on 4 January 2021 (1 page) |
---|---|
28 September 2020 | Full accounts made up to 31 May 2020 (23 pages) |
3 August 2020 | Registration of charge 068822170007, created on 28 July 2020 (8 pages) |
16 June 2020 | Registration of charge 068822170006, created on 5 June 2020 (8 pages) |
29 May 2020 | Appointment of Miss Debra Commander as a director on 16 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr Andrew Bettney as a director on 16 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr Mark Leslie Spencer as a director on 16 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 February 2020 | Full accounts made up to 31 May 2019 (23 pages) |
7 October 2019 | Termination of appointment of Jayne Kay Hardwick as a director on 24 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Lynne Darwin as a director on 24 September 2019 (1 page) |
7 October 2019 | Appointment of Mr David James Maybury as a director on 1 October 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 May 2018 (24 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 March 2016 | Registration of charge 068822170005, created on 29 March 2016 (7 pages) |
31 March 2016 | Registration of charge 068822170005, created on 29 March 2016 (7 pages) |
29 February 2016 | Appointment of Mr Andrew Brady as a director on 5 January 2016 (2 pages) |
29 February 2016 | Appointment of Ms Jayne Kay Hardwick as a director on 5 January 2016 (2 pages) |
29 February 2016 | Appointment of Ms Jayne Kay Hardwick as a director on 5 January 2016 (2 pages) |
29 February 2016 | Appointment of Mr Andrew Brady as a director on 5 January 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
20 June 2014 | Registration of charge 068822170004 (10 pages) |
20 June 2014 | Registration of charge 068822170004 (10 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Ian Harrison on 20 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Lynne Darwin on 20 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Ian Harrison on 20 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Lynne Darwin on 20 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 January 2014 | Satisfaction of charge 3 in full (2 pages) |
23 January 2014 | Satisfaction of charge 2 in full (2 pages) |
23 January 2014 | Satisfaction of charge 3 in full (2 pages) |
23 January 2014 | Satisfaction of charge 2 in full (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Registered office address changed from Holly House Churchfield Lane Clayton Doncaster South Yorkshire DN5 7BZ on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Holly House Churchfield Lane Clayton Doncaster South Yorkshire DN5 7BZ on 15 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Ah Chan as a director (1 page) |
2 April 2012 | Termination of appointment of Ah Chan as a director (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2010 | Director's details changed for Ah See Elaine Chan on 20 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lynne Darwin on 20 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lynne Darwin on 20 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ah See Elaine Chan on 20 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Ian Harrison on 20 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ian Harrison on 20 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Memorandum and Articles of Association (15 pages) |
21 August 2009 | Memorandum and Articles of Association (15 pages) |
11 August 2009 | Ad 15/07/09\gbp si 188791@1=188791\gbp ic 1/188792\ (2 pages) |
11 August 2009 | Particulars of contract relating to shares (2 pages) |
11 August 2009 | Ad 15/07/09\gbp si 188791@1=188791\gbp ic 1/188792\ (2 pages) |
11 August 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
10 July 2009 | Director appointed ah see elaine chan (1 page) |
10 July 2009 | Director appointed lynne darwin (1 page) |
10 July 2009 | Director appointed ah see elaine chan (1 page) |
10 July 2009 | Director appointed lynne darwin (1 page) |
8 July 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
8 July 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
20 April 2009 | Incorporation (16 pages) |
20 April 2009 | Incorporation (16 pages) |