BOWATER BUILDING PRODUCTS LIMITED
Overview
| Company Name | BOWATER BUILDING PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05088708 |
| 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 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 Address | No |
What were the previous names of BOWATER BUILDING PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SQUAREBLACK LIMITED | Mar 30, 2004 | Mar 30, 2004 |
What are the latest accounts for BOWATER BUILDING PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BOWATER BUILDING PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for BOWATER BUILDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark William Beech as a director on Apr 08, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Jan 27, 2026 with updates | 4 pages | CS01 | ||
Notification of John Riordan as a person with significant control on Feb 09, 2026 | 2 pages | PSC01 | ||
Cessation of Bowater Window Project Holdings Limited as a person with significant control on Feb 09, 2026 | 1 pages | PSC07 | ||
Director's details changed for Mr John Riordan on Feb 09, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Riordan on Oct 12, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Change of details for Bowater Window Project Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Notification of Bowater Window Project Holdings Limited as a person with significant control on Sep 15, 2021 | 2 pages | PSC02 | ||
Cessation of John Riordan as a person with significant control on Sep 15, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 06, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr John Riordan as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Who are the officers of BOWATER BUILDING PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEECH, Mark William | Director | Bradford Road Birstall WF17 9PH Batley Titan Business Centre England | England | British | 347212290001 | |||||
| RIORDAN, John | Director | Bradford Road Birstall WF17 9PH Batley Titan Business Centre England | England | British | 274386080002 | |||||
| CLARK, Trevor John | Secretary | 17 Miranda Drive Heathcote CV34 6FE Warwick Warwickshire | British | 34952590003 | ||||||
| FITTON, Graham | Secretary | Farrington Road Farrington Road Industrial Estate BB11 5DA Burnley Lancashire United Kingdom | British | 160729690001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BARANOWSKI, Christopher John | Director | Water Orton Lane Minworth B76 9BW Sutton Coldfield Whs Halo West Midlands United Kingdom | United Kingdom | British | 96558360001 | |||||
| DUGUID, Peter Winston Gordon | Director | 108 Maidenhead Road CV37 6XY Stratford Upon Avon Warwick | England | British,Canadian | 32762120002 | |||||
| FITTON, Graham | Director | Farrington Road Farrington Road Industrial Estate BB11 5DA Burnley Lancashire United Kingdom | England | British | 63050900001 | |||||
| FRANKLIN, Kevin Nigel | Director | Am Brunnen Tunworth Road Mapledurwell RG25 2LG Basingstoke Hampshire | United Kingdom | British | 39318340004 | |||||
| HOLLAND, Joanne Maria | Director | Water Orton Lane Minworth B76 9BW Sutton Coldfield Whs Halo West Midlands United Kingdom | England | Australian | 74549980001 | |||||
| JONES, David Arthur | Director | Farrington Road Farrington Road Industrial Estate BB11 5DA Burnley Lancashire United Kingdom | England | English | 97097950001 | |||||
| MAURICE, Paul David | Director | Water Orton Lane Minworth B76 9BW Sutton Coldfield Whs Halo West Midlands United Kingdom | England | British | 124663620002 | |||||
| MCKELVEY, Declan | Director | 920 Bradford Road Birstall WF17 9PH Batley Office 32, England | England | Irish | 172282530001 | |||||
| PATTERSON, Ernest | Director | 11 Wethered Park SL7 2BH Marlow Buckinghamshire | United Kingdom | British | 83721290004 | |||||
| RICHMOND, Nigel John | Director | 79 Ravenscroft Holmes Chapel CW4 7HJ Crewe Cheshire | England | British | 6239260001 | |||||
| ROSS, John Stewart | Director | Park Springs Grimethorpe S72 7BN Barnsley Ferrymoor Way England | England | British | 252066650001 | |||||
| TORLEY, Colin | Director | Farrington Road Farrington Road Industrial Estate BB11 5DA Burnley Lancashire Uk | Scotland | British | 116481140001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of BOWATER BUILDING PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Riordan | Feb 09, 2026 | Bradford Road Birstall WF17 9PH Batley Titan Business Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bowater Window Project Holdings Limited | Sep 15, 2021 | Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford C/O Alm Accounts, Office 37 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Riordan | 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
| |||||||||||||
| Sash Uk Limited | Feb 05, 2019 | Park Springs Grimethorpe S72 7BN Barnsley Ferrymoor Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Veka Plc | Apr 06, 2016 | Farrington Road BB11 5DA Burnley Veka England | Yes | ||||||||||
| |||||||||||||
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