About

Registered Number: 03047467
Date of Incorporation: 19/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Resbuild House Unit 4, Durham Lane Armthorpe, Doncaster, South Yorkshire, DN3 3FE

 

Founded in 1995, Resin Building Products Ltd are based in Doncaster, South Yorkshire, it's status at Companies House is "Active". The company is VAT Registered in the UK. There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRTON, Robert Wilfred 18 June 1995 - 1
TAYLOR, Carl 18 June 1995 - 1
EMERTON, George Leslie 18 June 1995 08 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 25 April 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 10 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 21 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 23 April 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 25 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 13 March 2003
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 02 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 16 March 1998
395 - Particulars of a mortgage or charge 11 October 1997
363s - Annual Return 27 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 28 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
288 - N/A 27 June 1996
288 - N/A 27 June 1996
AA - Annual Accounts 18 February 1996
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2013 Outstanding

N/A

A registered charge 08 August 2013 Outstanding

N/A

Legal mortgage 25 March 2008 Outstanding

N/A

Legal charge 08 September 2005 Fully Satisfied

N/A

Debenture 09 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.