SPECIALIST BUILDING PRODUCTS LIMITED

SPECIALIST BUILDING PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECIALIST BUILDING PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01268689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPECIALIST BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.B.P. LIMITEDJun 04, 1998Jun 04, 1998
    EPWIN LIMITEDJan 15, 1988Jan 15, 1988
    EUROPLAS LIMITEDJan 11, 1985Jan 11, 1985
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITEDJul 14, 1976Jul 14, 1976

    What are the latest accounts for SPECIALIST BUILDING PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPECIALIST BUILDING PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for SPECIALIST BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Clare Louise Bailey as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Clare Louise Bailey on Oct 31, 2024

    2 pagesCH01

    Secretary's details changed for Mr Andrew Rutter on Oct 31, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    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 pagesAD01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Registration of charge 012686890022, created on Aug 25, 2023

    52 pagesMR01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT

    1 pagesAD04

    Appointment of Mr Stuart Hudson as a director on Jun 27, 2023

    2 pagesAP01

    Appointment of Mr Anthony John Williams as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Patrick Hanrahan as a director on Mar 31, 2023

    1 pagesTM01

    All of the property or undertaking has been released from charge 012686890021

    1 pagesMR05

    Satisfaction of charge 012686890021 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Clare Louise O'hara on Mar 18, 2022

    2 pagesCH01

    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 pagesAD02

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of SPECIALIST BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTTER, Andrew
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Secretary
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    211453750001
    BEDNALL, Jonathan Albert
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish105173430003
    EMPSON, Christopher Anthony
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish188688800001
    HUDSON, Stuart
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish310638110001
    WILLIAMS, Anthony John
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish302976800001
    RICE, Sean Edward
    & 5
    Manor Park Business Centre Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Secretary
    & 5
    Manor Park Business Centre Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    British29203150001
    TOWNSEND, John Richard
    Fairlea Redwood Road
    EX10 9AB Sidmouth
    Devon
    Secretary
    Fairlea Redwood Road
    EX10 9AB Sidmouth
    Devon
    British3437700001
    EPWIN SECRETARIES LIMITED
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    England
    Secretary
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number7983466
    168031440001
    BAILEY, Clare Louise
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    United KingdomBritish212435830002
    CHALLINOR, David John
    & 5
    Manor Park Business Centre Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    & 5
    Manor Park Business Centre Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    United KingdomBritish138870170001
    COX, Richard
    32 The Crescent
    Brixton
    PL8 2AP Plymouth
    Devon
    Director
    32 The Crescent
    Brixton
    PL8 2AP Plymouth
    Devon
    EnglandBritish11036010001
    HANRAHAN, Shaun Patrick
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    Unit 1b
    United Kingdom
    Director
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    Unit 1b
    United Kingdom
    United KingdomEnglish188689310001
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Director
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    EnglandBritish67474470001
    RAWSON, Anthony James
    & 5
    Manor Park Business Centre Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    & 5
    Manor Park Business Centre Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    EnglandBritish4274680001
    RAWSON, Richard John
    Deerhurst 1 Bishops Close
    Ilsham Marine Drive
    TQ1 2PL Torquay
    Devon
    Director
    Deerhurst 1 Bishops Close
    Ilsham Marine Drive
    TQ1 2PL Torquay
    Devon
    EnglandBritish11048730001
    RICHARD, Cox
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    Gloucestershire
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    Gloucestershire
    EnglandBritish127953460001
    TOWNSEND, John Richard
    Fairlea Redwood Road
    EX10 9AB Sidmouth
    Devon
    Director
    Fairlea Redwood Road
    EX10 9AB Sidmouth
    Devon
    British3437700001

    Who are the persons with significant control of SPECIALIST BUILDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Apr 06, 2016
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07742256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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