SPECIALIST BUILDING PRODUCTS LIMITED
Overview
| Company Name | SPECIALIST BUILDING PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01268689 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECIALIST BUILDING PRODUCTS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is SPECIALIST BUILDING PRODUCTS LIMITED located?
| Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST BUILDING PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.B.P. LIMITED | Jun 04, 1998 | Jun 04, 1998 |
| EPWIN LIMITED | Jan 15, 1988 | Jan 15, 1988 |
| EUROPLAS LIMITED | Jan 11, 1985 | Jan 11, 1985 |
| EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED | Jul 14, 1976 | Jul 14, 1976 |
What are the latest accounts for SPECIALIST BUILDING PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPECIALIST BUILDING PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for SPECIALIST BUILDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Louise Bailey as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Clare Louise Bailey on Oct 31, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Andrew Rutter on Oct 31, 2024 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jul 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 012686890022, created on Aug 25, 2023 | 52 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT | 1 pages | AD04 | ||
Appointment of Mr Stuart Hudson as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Williams as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shaun Patrick Hanrahan as a director on Mar 31, 2023 | 1 pages | TM01 | ||
All of the property or undertaking has been released from charge 012686890021 | 1 pages | MR05 | ||
Satisfaction of charge 012686890021 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Clare Louise O'hara on Mar 18, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SPECIALIST BUILDING PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUTTER, Andrew | Secretary | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | 211453750001 | |||||||||||
| BEDNALL, Jonathan Albert | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 105173430003 | |||||||||
| EMPSON, Christopher Anthony | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 188688800001 | |||||||||
| HUDSON, Stuart | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 310638110001 | |||||||||
| WILLIAMS, Anthony John | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 302976800001 | |||||||||
| RICE, Sean Edward | Secretary | & 5 Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | British | 29203150001 | ||||||||||
| TOWNSEND, John Richard | Secretary | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | 3437700001 | ||||||||||
| EPWIN SECRETARIES LIMITED | Secretary | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire England |
| 168031440001 | ||||||||||
| BAILEY, Clare Louise | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | United Kingdom | British | 212435830002 | |||||||||
| CHALLINOR, David John | Director | & 5 Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | United Kingdom | British | 138870170001 | |||||||||
| COX, Richard | Director | 32 The Crescent Brixton PL8 2AP Plymouth Devon | England | British | 11036010001 | |||||||||
| HANRAHAN, Shaun Patrick | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull Unit 1b United Kingdom | United Kingdom | English | 188689310001 | |||||||||
| HAZEL, Paul Malcolm | Director | Roel Hill House Hawling GL54 5AP Cheltenham Gloucestershire | England | British | 67474470001 | |||||||||
| RAWSON, Anthony James | Director | & 5 Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | England | British | 4274680001 | |||||||||
| RAWSON, Richard John | Director | Deerhurst 1 Bishops Close Ilsham Marine Drive TQ1 2PL Torquay Devon | England | British | 11048730001 | |||||||||
| RICHARD, Cox | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham Gloucestershire | England | British | 127953460001 | |||||||||
| TOWNSEND, John Richard | Director | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | 3437700001 |
Who are the persons with significant control of SPECIALIST BUILDING PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epwin Group Plc | Apr 06, 2016 | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0