About

Registered Number: 01992975
Date of Incorporation: 27/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 172 Chester Road, Helsby, Cheshire, WA6 0AR

 

Building Sciences Ltd was setup in 1986, it's status is listed as "Active". The current directors of the organisation are listed as Evans, Sally, Borland, Stuart Barclay, Selves, Nicolas William, Lawson, Helen, Borland, Karin Allan, Lawson, Douglas, Mawditt, Ian, Prescott, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLAND, Stuart Barclay 17 November 1995 - 1
SELVES, Nicolas William 01 October 2001 - 1
BORLAND, Karin Allan 01 October 1999 09 January 2008 1
LAWSON, Douglas N/A 01 October 1999 1
MAWDITT, Ian 25 March 2008 06 August 2010 1
PRESCOTT, Neil 13 November 2017 17 January 2018 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 09 August 2019 - 1
LAWSON, Helen N/A 01 October 1999 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH01 - Change of particulars for director 04 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 September 2019
PSC05 - N/A 05 September 2019
AP03 - Appointment of secretary 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
CH01 - Change of particulars for director 05 July 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 September 2018
MR01 - N/A 06 June 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 13 November 2017
CS01 - N/A 04 September 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 September 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 24 September 2015
RESOLUTIONS - N/A 18 June 2015
MR01 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 September 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 19 August 2010
RESOLUTIONS - N/A 03 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
225 - Change of Accounting Reference Date 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 19 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 25 February 2003
395 - Particulars of a mortgage or charge 14 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 12 February 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 07 March 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 30 September 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 19 January 1996
288 - N/A 22 November 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 08 February 1995
AUD - Auditor's letter of resignation 08 November 1994
AUD - Auditor's letter of resignation 08 November 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 13 March 1994
AUD - Auditor's letter of resignation 12 March 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 19 November 1991
363b - Annual Return 05 September 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 09 November 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 02 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 09 January 2008 Fully Satisfied

N/A

Chattels mortgage 14 October 2002 Fully Satisfied

N/A

Fixed and floating charge 17 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.