Birstall
Batley
WF17 9PH
Director Name | Ms Joanne Maria Holland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bryanston Mansions York Street London W1H 1DA |
Director Name | Baranowski Christopher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whs Halo Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW |
Director Name | Mr David Arthur Jones |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Veka Plc Farrington Road Burnley Lancashire BB11 5DA |
Secretary Name | Mr Graham Fitton |
---|---|
Status | Resigned |
Appointed | 06 June 2011(10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | Veka Plc Farrington Road Rosendale Road Industrial Estate Burnley Lancashire BB11 5DA |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN |
Director Name | Mr Declan McKelvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 32 920 Bradford Road Birstall Batley WF17 9PH |
Website | bowaterbuildingproducts.com |
---|---|
Telephone | 0121 7498191 |
Telephone region | Birmingham |
Registered Address | Titan Business Centre Bradford Road Birstall Batley WF17 9PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bowater Building Products LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
19 August 2020 | Delivered on: 21 August 2020 Persons entitled: Praesidian Capital Luxco 2 S.A.R.L. Classification: A registered charge Outstanding |
---|---|
19 August 2020 | Delivered on: 21 August 2020 Persons entitled: Praesidian Capital Luxco 2 S.A.R.L. Classification: A registered charge Outstanding |
6 March 2019 | Delivered on: 8 March 2019 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The relevant obligor with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura as continuing security for the payment and discharge of the secured obligations:. By way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule; by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor, by way of fixed charge the plant and machinery, the details of which are set out in part 2 of the schedule and by way of fixed charge all present and future intellectual property rights owned by it. Outstanding |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: Praesidian Capital Luxco 2 S.A.R.L. Classification: A registered charge Particulars: All land and intellectual property now or in the future owned or acquired by the chargor. Outstanding |
22 March 2012 | Delivered on: 28 March 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 |
30 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 October 2023 | Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT United Kingdom to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on 12 October 2023 (1 page) |
12 October 2023 | Change of details for Bowater Building Products Limited as a person with significant control on 12 October 2023 (2 pages) |
29 August 2023 | Registered office address changed from Office 37 C/O Alm Accounts Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on 29 August 2023 (1 page) |
13 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 June 2022 | Change of details for Bowater Building Products Limited as a person with significant control on 1 April 2022 (2 pages) |
9 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 May 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from Office 32 920 Bradford Road Birstall Batley WF17 9PH England to Office 37 C/O Alm Accounts Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 9 May 2022 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (3 pages) |
15 October 2020 | Satisfaction of charge 073361090005 in full (1 page) |
15 October 2020 | Appointment of Mr John Riordan as a director on 21 September 2020 (2 pages) |
15 October 2020 | Satisfaction of charge 073361090002 in full (1 page) |
15 October 2020 | Registered office address changed from Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT England to Office 32 920 Bradford Road Birstall Batley WF17 9PH on 15 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Declan Mckelvey as a director on 21 September 2020 (1 page) |
15 October 2020 | Satisfaction of charge 073361090004 in full (1 page) |
28 September 2020 | Previous accounting period extended from 30 September 2019 to 30 June 2020 (1 page) |
21 August 2020 | Satisfaction of charge 073361090003 in full (1 page) |
21 August 2020 | Registration of charge 073361090004, created on 19 August 2020 (45 pages) |
21 August 2020 | Registration of charge 073361090005, created on 19 August 2020 (45 pages) |
13 August 2020 | Registered office address changed from Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN England to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020 (1 page) |
18 March 2020 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 June 2019 | Termination of appointment of John Stewart Ross as a director on 18 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Declan Mckelvey as a director on 20 June 2019 (2 pages) |
8 March 2019 | Registration of charge 073361090003, created on 6 March 2019 (31 pages) |
11 February 2019 | Registration of charge 073361090002, created on 5 February 2019 (8 pages) |
6 February 2019 | Registered office address changed from Veka Plc Farrington Road Burnley Lancashire BB11 5DA to Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN on 6 February 2019 (1 page) |
6 February 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
6 February 2019 | Termination of appointment of Graham Fitton as a secretary on 5 February 2019 (1 page) |
6 February 2019 | Appointment of Mr John Stewart Ross as a director on 5 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of David Arthur Jones as a director on 5 February 2019 (1 page) |
20 December 2018 | Satisfaction of charge 1 in full (1 page) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Registered office address changed from Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Registered office address changed from Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom on 6 September 2012 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Termination of appointment of Baranowski Christopher as a director (1 page) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Appointment of Mr Graham Fitton as a secretary (2 pages) |
1 September 2011 | Appointment of Mr Graham Fitton as a secretary (2 pages) |
1 September 2011 | Appointment of Mr David Arthur Jones as a director (2 pages) |
1 September 2011 | Appointment of Mr David Arthur Jones as a director (2 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Termination of appointment of Baranowski Christopher as a director (1 page) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 November 2010 | Termination of appointment of Joanne Holland as a director (2 pages) |
5 November 2010 | Appointment of Baranowski Christopher as a director (3 pages) |
5 November 2010 | Termination of appointment of Joanne Holland as a director (2 pages) |
5 November 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
5 November 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
5 November 2010 | Appointment of Baranowski Christopher as a director (3 pages) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|