About

Registered Number: 02713024
Date of Incorporation: 08/05/1992 (31 years and 11 months ago)
Company Status: InsolvencyProceedings
Registered Address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Founded in 1992, Builder's Beams Ltd have registered office in Spinningfields, it's status at Companies House is "InsolvencyProceedings". The company has 16 directors listed at Companies House. We do not know the number of employees at Builder's Beams Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Dylan Christopher 24 February 2016 - 1
PARKER, Peter Guy 17 August 2010 - 1
BLISS, Robert David 07 April 1993 17 August 2010 1
BOWERS, Jacqueline Linda 16 December 2003 22 November 2004 1
DARTMOUTH, Nathan Michael 01 March 2018 02 August 2019 1
HOSSIN, Ayrton 01 November 2010 02 March 2012 1
MCROBERTS, Neil James Calvert 01 November 2015 01 March 2018 1
NYE, Spencer 02 December 2004 06 March 2015 1
PALMER, Clifford Steven 23 March 2015 15 September 2017 1
QUINN, Lee 16 December 2003 22 November 2004 1
STEVENSON, Angela Patrice 13 May 1992 07 April 1993 1
STEVENSON, Paul 31 January 1997 30 September 2004 1
STEVENSON, Robert 31 January 1997 30 September 2004 1
STEVENSON, Ronald Ernest 13 May 1992 22 February 1997 1
Secretary Name Appointed Resigned Total Appointments
CANNING, Lisa Sarah 01 March 2018 16 July 2019 1
RUTHERFORD, Scott Alexander 14 September 2017 01 March 2018 1

Filing History

Document Type Date
AM23 - N/A 20 August 2020
AM02 - N/A 27 March 2020
AM10 - N/A 09 March 2020
AM06 - N/A 10 September 2019
AM03 - N/A 06 September 2019
AD01 - Change of registered office address 29 August 2019
AM01 - N/A 28 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA01 - Change of accounting reference date 30 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP03 - Appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
CH01 - Change of particulars for director 10 November 2017
AD01 - Change of registered office address 10 November 2017
AP03 - Appointment of secretary 09 November 2017
AP01 - Appointment of director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 03 August 2017
MR01 - N/A 20 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 May 2016
AP01 - Appointment of director 09 March 2016
MR01 - N/A 25 November 2015
AP01 - Appointment of director 09 November 2015
AUD - Auditor's letter of resignation 15 October 2015
AUD - Auditor's letter of resignation 06 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
MR01 - N/A 20 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 16 April 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AUD - Auditor's letter of resignation 06 August 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 27 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
395 - Particulars of a mortgage or charge 04 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 01 July 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 03 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
363s - Annual Return 08 May 2002
395 - Particulars of a mortgage or charge 21 February 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 18 August 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 15 March 1999
395 - Particulars of a mortgage or charge 28 October 1998
363s - Annual Return 27 May 1998
395 - Particulars of a mortgage or charge 14 January 1998
AA - Annual Accounts 07 January 1998
288b - Notice of resignation of directors or secretaries 14 May 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
AA - Annual Accounts 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 04 July 1995
288 - N/A 04 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 04 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1993
363s - Annual Return 20 July 1993
288 - N/A 12 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1993
287 - Change in situation or address of Registered Office 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
NEWINC - New incorporation documents 08 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 18 November 2015 Outstanding

N/A

A registered charge 20 October 2014 Outstanding

N/A

A registered charge 05 March 2014 Outstanding

N/A

Debenture 15 February 2013 Outstanding

N/A

Rent deposit deed 28 May 2004 Fully Satisfied

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Fixed and floating charge 15 February 2002 Fully Satisfied

N/A

Debenture deed 17 August 2000 Fully Satisfied

N/A

Debenture 22 October 1998 Fully Satisfied

N/A

Debenture 09 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.