Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDHOUR LIMITED
Company Information for

BUILDHOUR LIMITED

17-19 STATION ROAD WEST, OXTED, SURREY, RH8 9EE,
Company Registration Number
02639941
Private Limited Company
Active

Company Overview

About Buildhour Ltd
BUILDHOUR LIMITED was founded on 1991-08-22 and has its registered office in Oxted. The organisation's status is listed as "Active". Buildhour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUILDHOUR LIMITED
 
Legal Registered Office
17-19 STATION ROAD WEST
OXTED
SURREY
RH8 9EE
Other companies in RH8
 
Filing Information
Company Number 02639941
Company ID Number 02639941
Date formed 1991-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDHOUR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUILDHOUR LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DIANA SALKELD
Company Secretary 1998-07-12
ANGELA DIANA SALKELD
Director 1998-07-12
MATTHEW JOHN SALKELD
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR SALKELD
Director 1991-09-18 2017-12-25
WILLIAM JAMES CURTIS
Director 1991-09-18 2000-04-10
WILLIAM JAMES CURTIS
Company Secretary 1991-09-18 1998-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-22 1991-09-18
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-22 1991-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR SALKELD
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DIANA SALKELD
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR SALKELD
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026399410003
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026399410002
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026399410001
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026399410003
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026399410002
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AP01DIRECTOR APPOINTED MR MATTHEW JOHN SALKELD
2013-09-02AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026399410001
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0122/08/12 ANNUAL RETURN FULL LIST
2011-08-24AR0122/08/11 ANNUAL RETURN FULL LIST
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-23AR0122/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DIANA SALKELD / 01/04/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SALKELD / 01/04/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA DIANA SALKELD / 01/04/2010
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 179 HIGH STREET BROMLEY KENT BR1 1LB
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14AR0122/08/09 FULL LIST
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 3 CHURCH STREET AYLESBURY BUCKS HP20 2QP
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: RAMSDENS,CHARTERED ACCNTS BIRSTALL HOUSE 6 BOURBON STREET AYLESBURY,BUCKS.HP20 2RR
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-04-30288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19288cDIRECTOR'S PARTICULARS CHANGED
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-06363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-05-04288bDIRECTOR RESIGNED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-22363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-09363(288)SECRETARY RESIGNED
1998-01-27363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-25363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1996-02-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-28363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1994-08-24363sRETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS
1994-08-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-05363sRETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUILDHOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDHOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Satisfied LLOYDS TSB BANK PLC
2013-10-03 Satisfied LLOYDS TSB BANK PLC
2013-08-23 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDHOUR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 6,460
Cash Bank In Hand 2012-03-31 £ 11,707
Current Assets 2013-03-31 £ 9,748
Current Assets 2012-03-31 £ 14,277
Debtors 2013-03-31 £ 3,288
Debtors 2012-03-31 £ 2,570
Fixed Assets 2013-03-31 £ 229,428
Fixed Assets 2012-03-31 £ 39,807
Shareholder Funds 2013-03-31 £ 29,452
Shareholder Funds 2012-03-31 £ 35,050
Tangible Fixed Assets 2013-03-31 £ 229,428
Tangible Fixed Assets 2012-03-31 £ 39,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUILDHOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDHOUR LIMITED
Trademarks
We have not found any records of BUILDHOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDHOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUILDHOUR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUILDHOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDHOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDHOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1