BOWATER BUILDING PRODUCTS LIMITED

BOWATER BUILDING PRODUCTS LIMITED

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

    Company NameBOWATER BUILDING PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05088708
    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 BOWATER BUILDING PRODUCTS LIMITED?

    • Other construction installation (43290) / Construction

    Where is BOWATER BUILDING PRODUCTS LIMITED located?

    Registered Office Address
    Titan Business Centre Bradford Road
    Birstall
    WF17 9PH Batley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOWATER BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQUAREBLACK LIMITEDMar 30, 2004Mar 30, 2004

    What are the latest accounts for BOWATER BUILDING PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for BOWATER BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark William Beech as a director on Apr 08, 2026

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2025

    4 pagesAA

    Confirmation statement made on Jan 27, 2026 with updates

    4 pagesCS01

    Notification of John Riordan as a person with significant control on Feb 09, 2026

    2 pagesPSC01

    Cessation of Bowater Window Project Holdings Limited as a person with significant control on Feb 09, 2026

    1 pagesPSC07

    Director's details changed for Mr John Riordan on Feb 09, 2026

    2 pagesCH01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Dec 14, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr John Riordan on Oct 12, 2023

    2 pagesCH01

    Registered office address changed from C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT England to Titan Business Centre Bradford Road Birstall Batley WF17 9PH on Oct 12, 2023

    1 pagesAD01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT on Aug 29, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Change of details for Bowater Window Project Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Registered office address changed from , C/O Cloud Bookkeeping Office 7 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on Jun 14, 2022

    1 pagesAD01

    Notification of Bowater Window Project Holdings Limited as a person with significant control on Sep 15, 2021

    2 pagesPSC02

    Cessation of John Riordan as a person with significant control on Sep 15, 2021

    1 pagesPSC07

    Confirmation statement made on Sep 06, 2021 with updates

    4 pagesCS01

    Change of details for Mr John Riordan as a person with significant control on Sep 01, 2021

    2 pagesPSC04

    Registered office address changed from , Office 32, 920 Bradford Road, Birstall, Batley, WF17 9PH, England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on Aug 23, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Who are the officers of BOWATER BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECH, Mark William
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan Business Centre
    England
    Director
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan Business Centre
    England
    EnglandBritish347212290001
    RIORDAN, John
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan Business Centre
    England
    Director
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan Business Centre
    England
    EnglandBritish274386080002
    CLARK, Trevor John
    17 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    Secretary
    17 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    British34952590003
    FITTON, Graham
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    United Kingdom
    Secretary
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    United Kingdom
    British160729690001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BARANOWSKI, Christopher John
    Water Orton Lane
    Minworth
    B76 9BW Sutton Coldfield
    Whs Halo
    West Midlands
    United Kingdom
    Director
    Water Orton Lane
    Minworth
    B76 9BW Sutton Coldfield
    Whs Halo
    West Midlands
    United Kingdom
    United KingdomBritish96558360001
    DUGUID, Peter Winston Gordon
    108 Maidenhead Road
    CV37 6XY Stratford Upon Avon
    Warwick
    Director
    108 Maidenhead Road
    CV37 6XY Stratford Upon Avon
    Warwick
    EnglandBritish,Canadian32762120002
    FITTON, Graham
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    United Kingdom
    Director
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    United Kingdom
    EnglandBritish63050900001
    FRANKLIN, Kevin Nigel
    Am Brunnen Tunworth Road
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    Director
    Am Brunnen Tunworth Road
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    United KingdomBritish39318340004
    HOLLAND, Joanne Maria
    Water Orton Lane
    Minworth
    B76 9BW Sutton Coldfield
    Whs Halo
    West Midlands
    United Kingdom
    Director
    Water Orton Lane
    Minworth
    B76 9BW Sutton Coldfield
    Whs Halo
    West Midlands
    United Kingdom
    EnglandAustralian74549980001
    JONES, David Arthur
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    United Kingdom
    Director
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    United Kingdom
    EnglandEnglish97097950001
    MAURICE, Paul David
    Water Orton Lane
    Minworth
    B76 9BW Sutton Coldfield
    Whs Halo
    West Midlands
    United Kingdom
    Director
    Water Orton Lane
    Minworth
    B76 9BW Sutton Coldfield
    Whs Halo
    West Midlands
    United Kingdom
    EnglandBritish124663620002
    MCKELVEY, Declan
    920 Bradford Road
    Birstall
    WF17 9PH Batley
    Office 32,
    England
    Director
    920 Bradford Road
    Birstall
    WF17 9PH Batley
    Office 32,
    England
    EnglandIrish172282530001
    PATTERSON, Ernest
    11 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    11 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritish83721290004
    RICHMOND, Nigel John
    79 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    Director
    79 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    EnglandBritish6239260001
    ROSS, John Stewart
    Park Springs
    Grimethorpe
    S72 7BN Barnsley
    Ferrymoor Way
    England
    Director
    Park Springs
    Grimethorpe
    S72 7BN Barnsley
    Ferrymoor Way
    England
    EnglandBritish252066650001
    TORLEY, Colin
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    Uk
    Director
    Farrington Road
    Farrington Road Industrial Estate
    BB11 5DA Burnley
    Lancashire
    Uk
    ScotlandBritish116481140001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Riordan
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan Business Centre
    England
    Feb 09, 2026
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan Business Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Bowater Window Project Holdings Limited
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    C/O Alm Accounts, Office 37
    England
    Sep 15, 2021
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    C/O Alm Accounts, Office 37
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Companies Act 2006
    Place RegisteredEngland
    Registration Number13320316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Riordan
    Bradford Road
    Birstall
    WF17 9PH Batley
    C/O Cloud Bookkeeping Office 7
    England
    Sep 21, 2020
    Bradford Road
    Birstall
    WF17 9PH Batley
    C/O Cloud Bookkeeping Office 7
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sash Uk Limited
    Park Springs
    Grimethorpe
    S72 7BN Barnsley
    Ferrymoor Way
    England
    Feb 05, 2019
    Park Springs
    Grimethorpe
    S72 7BN Barnsley
    Ferrymoor Way
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number01548780
    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.
    Farrington Road
    BB11 5DA Burnley
    Veka
    England
    Apr 06, 2016
    Farrington Road
    BB11 5DA Burnley
    Veka
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1626563
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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