Company NameBuilding Product Solutions Limited
Company StatusIn Administration/Administrative Receiver
Company Number06882217
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ian Harrison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalne Croft Farm Balne Croft Lane
Pollington
Snaith
South Yorkshire
DN14 0EY
Director NameMiss Debra Commander
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(11 years after company formation)
Appointment Duration3 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMr Mark Leslie Spencer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(11 years after company formation)
Appointment Duration3 years, 11 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMr Dominic Harrison James
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameAh See Elaine Chan
Date of BirthApril 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed10 July 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2012)
RoleProcement Director
Country of ResidenceHong Kong
Correspondence AddressFlat 1 Tower 1 Illumination Terrace
No 5-7 Tai Hang Rd
Causeway Bay
Hong Kong
Director NameMrs Lynne Darwin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 September 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage 51 West Street
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6PU
Director NameMs Jayne Kay Hardwick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMr Andrew Brady
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 January 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMr David James Maybury
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMr Andrew Bettney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2020(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 January 2021)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMr Scott Andrew Walton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(12 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2021)
RoleHealth, Safety & Quality Director
Country of ResidenceEngland
Correspondence Address30 Unit 30 Commercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL

Contact

Websitewww.buildingproductsolutions.co.uk
Email address[email protected]
Telephone07 703724922
Telephone regionMobile

Location

Registered Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

151.3k at £1Building Product (Holdings) Limited
50.41%
Ordinary A
148.8k at £1Building Product (Holdings) Limited
49.59%
Ordinary B

Financials

Year2014
Net Worth£493,673
Current Liabilities£1,026,886

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return17 April 2022 (2 years ago)
Next Return Due1 May 2023 (overdue)

Charges

23 November 2021Delivered 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 2021Delivered on: 16 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered 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 2020Delivered 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 2016Delivered 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 2014Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2010Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

3 March 2021Termination of appointment of Andrew Bettney as a director on 4 January 2021 (1 page)
28 September 2020Full accounts made up to 31 May 2020 (23 pages)
3 August 2020Registration of charge 068822170007, created on 28 July 2020 (8 pages)
16 June 2020Registration of charge 068822170006, created on 5 June 2020 (8 pages)
29 May 2020Appointment of Miss Debra Commander as a director on 16 May 2020 (2 pages)
29 May 2020Appointment of Mr Andrew Bettney as a director on 16 May 2020 (2 pages)
29 May 2020Appointment of Mr Mark Leslie Spencer as a director on 16 May 2020 (2 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 February 2020Full accounts made up to 31 May 2019 (23 pages)
7 October 2019Termination of appointment of Jayne Kay Hardwick as a director on 24 September 2019 (1 page)
7 October 2019Termination of appointment of Lynne Darwin as a director on 24 September 2019 (1 page)
7 October 2019Appointment of Mr David James Maybury as a director on 1 October 2019 (2 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 May 2018 (24 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300,044
(7 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300,044
(7 pages)
31 March 2016Registration of charge 068822170005, created on 29 March 2016 (7 pages)
31 March 2016Registration of charge 068822170005, created on 29 March 2016 (7 pages)
29 February 2016Appointment of Mr Andrew Brady as a director on 5 January 2016 (2 pages)
29 February 2016Appointment of Ms Jayne Kay Hardwick as a director on 5 January 2016 (2 pages)
29 February 2016Appointment of Ms Jayne Kay Hardwick as a director on 5 January 2016 (2 pages)
29 February 2016Appointment of Mr Andrew Brady as a director on 5 January 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300,044
(14 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300,044
(14 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
5 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 300,044
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 300,044
(4 pages)
20 June 2014Registration of charge 068822170004 (10 pages)
20 June 2014Registration of charge 068822170004 (10 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 188,792
(5 pages)
22 April 2014Director's details changed for Mr Ian Harrison on 20 April 2014 (2 pages)
22 April 2014Director's details changed for Lynne Darwin on 20 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Ian Harrison on 20 April 2014 (2 pages)
22 April 2014Director's details changed for Lynne Darwin on 20 April 2014 (2 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 188,792
(5 pages)
23 January 2014Satisfaction of charge 3 in full (2 pages)
23 January 2014Satisfaction of charge 2 in full (2 pages)
23 January 2014Satisfaction of charge 3 in full (2 pages)
23 January 2014Satisfaction of charge 2 in full (2 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
15 March 2013Registered office address changed from Holly House Churchfield Lane Clayton Doncaster South Yorkshire DN5 7BZ on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Holly House Churchfield Lane Clayton Doncaster South Yorkshire DN5 7BZ on 15 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Ah Chan as a director (1 page)
2 April 2012Termination of appointment of Ah Chan as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 April 2010Director's details changed for Ah See Elaine Chan on 20 April 2010 (2 pages)
27 April 2010Director's details changed for Lynne Darwin on 20 April 2010 (2 pages)
27 April 2010Director's details changed for Lynne Darwin on 20 April 2010 (2 pages)
27 April 2010Director's details changed for Ah See Elaine Chan on 20 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Ian Harrison on 20 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Harrison on 20 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Memorandum and Articles of Association (15 pages)
21 August 2009Memorandum and Articles of Association (15 pages)
11 August 2009Ad 15/07/09\gbp si 188791@1=188791\gbp ic 1/188792\ (2 pages)
11 August 2009Particulars of contract relating to shares (2 pages)
11 August 2009Ad 15/07/09\gbp si 188791@1=188791\gbp ic 1/188792\ (2 pages)
11 August 2009Particulars of contract relating to shares (2 pages)
28 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2009Director appointed ah see elaine chan (1 page)
10 July 2009Director appointed lynne darwin (1 page)
10 July 2009Director appointed ah see elaine chan (1 page)
10 July 2009Director appointed lynne darwin (1 page)
8 July 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
8 July 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
20 April 2009Incorporation (16 pages)
20 April 2009Incorporation (16 pages)