ONWARD BUILD LIMITED
Overview
| Company Name | ONWARD BUILD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10665852 |
| 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 ONWARD BUILD LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ONWARD BUILD LIMITED located?
| Registered Office Address | Renaissance Court 2 Christie Way M21 7QY Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONWARD BUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACKWARD 2018 LIMITED | Sep 27, 2018 | Sep 27, 2018 |
| ONWARD GROUP LIMITED | Mar 13, 2017 | Mar 13, 2017 |
What are the latest accounts for ONWARD BUILD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ONWARD BUILD LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for ONWARD BUILD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sara Byrne on Feb 21, 2024 | 1 pages | CH03 | ||
Appointment of Sara Byrne as a secretary on Feb 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Farrington as a secretary on Feb 16, 2024 | 1 pages | TM02 | ||
Appointment of Ms Danielle Margaret James as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael John Gerrard as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Appointment of Mr Karl Tupling as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2023 with updates | 3 pages | CS01 | ||
Appointment of Mrs Diana Hampson as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Henry High as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael James Roddy Verrier as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Change of details for Onward Homes Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Termination of appointment of Brian Roebuck as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Victoria Louise Parr as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Appointment of Ms Dena Anita Burgher as a director on Mar 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Director's details changed for Mr Michael James Roddy Verrier on Mar 30, 2020 | 2 pages | CH01 | ||
Who are the officers of ONWARD BUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Sara | Secretary | 2 Christie Way M21 7QY Manchester Renaissance Court England | 319431940001 | |||||||
| BURGHER, Dena Anita | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 166475510001 | |||||
| HAMPSON, Diana | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 306545530001 | |||||
| JAMES, Danielle Margaret | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | United Kingdom | British | 206148760001 | |||||
| LIVINGSTONE, Alexander | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 240807850001 | |||||
| TUPLING, Karl | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 106493010001 | |||||
| FARRINGTON, Catherine | Secretary | 2 Christie Way M21 7QY Manchester Renaissance Court England | 256948800001 | |||||||
| PARR, Victoria Louise | Secretary | 2 Christie Way M21 7QY Manchester Renaissance Court England | 268430830001 | |||||||
| BURBRIDGE, Brigid Teresa Clare | Director | 33 London Road CW11 3BE Sandbach 1 Copper Beeches England | United Kingdom | Irish | 226659680001 | |||||
| COOPER, Alastair | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 257011010001 | |||||
| FARRINGTON, Catherine | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | United Kingdom | British | 250502440001 | |||||
| GERRARD, Michael John | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 175843310001 | |||||
| HIGH, Paul Henry | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 227575460001 | |||||
| RAPLEY, Bronwen Mary | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 83205890002 | |||||
| ROEBUCK, Brian | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 1843050002 | |||||
| VERRIER, Michael James Roddy | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British | 83156040007 |
Who are the persons with significant control of ONWARD BUILD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onward Homes Limited | Mar 29, 2019 | 2 Christie Way M21 7QY Manchester Renaissance Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Catherine Farrington | Sep 18, 2018 | 2 Christie Way M21 7QY Manchester Renaissance Court England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Brigid Teresa Clare Burbridge | Mar 13, 2017 | 33 London Road CW11 3BE Sandbach 1 Copper Beeches England | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
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