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

BUILDERS BEAMS & STRUCTURES LIMITED

MAIN BUILDING, VAUXHALL INDUSTRIAL ROAD, CANTERBURY, CT1 1HD,
Company Registration Number
04250281
Private Limited Company
Active

Company Overview

About Builders Beams & Structures Ltd
BUILDERS BEAMS & STRUCTURES LIMITED was founded on 2001-07-11 and has its registered office in Canterbury. The organisation's status is listed as "Active". Builders Beams & Structures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUILDERS BEAMS & STRUCTURES LIMITED
 
Legal Registered Office
MAIN BUILDING
VAUXHALL INDUSTRIAL ROAD
CANTERBURY
CT1 1HD
Other companies in RH10
 
Previous Names
RANGEPORT LTD02/08/2001
Filing Information
Company Number 04250281
Company ID Number 04250281
Date formed 2001-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:49:40
Primary Source:Companies House
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 BUILDERS BEAMS & STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
LISA SARAH CANNING
Company Secretary 2018-03-01
DYLAN CHRISTOPHER ALEXANDER
Director 2017-01-01
PETER GUY PARKER
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ALEXANDER RUTHERFORD
Company Secretary 2017-09-14 2018-03-01
SCOTT ALEXANDER RUTHERFORD
Director 2017-09-14 2018-03-01
CLIFFORD STEVEN PALMER
Director 2015-03-23 2017-09-15
SPENCER NYE
Company Secretary 2004-12-02 2015-03-06
SPENCER NYE
Director 2004-12-02 2015-03-06
AYRTON HOSSIN
Director 2010-11-01 2012-03-02
ROBERT DAVID BLISS
Director 2001-07-25 2010-08-17
JACQUELINE LINDA BOWERS
Director 2003-12-16 2004-11-22
LEE QUINN
Director 2003-12-16 2004-11-09
ROBERT DAVID BLISS
Company Secretary 2001-07-25 2004-11-01
PAUL STEVENSON
Director 2001-07-25 2004-09-30
ROBERT STEVENSON
Director 2001-07-25 2004-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-07-11 2001-07-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-07-11 2001-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS FABRICATION LIMITED Director 2017-01-01 CURRENT 2016-04-04 Active
DYLAN CHRISTOPHER ALEXANDER JPMS LIMITED Director 2017-01-01 CURRENT 1993-08-06 In Administration
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS (HOLDINGS) LIMITED Director 2017-01-01 CURRENT 2003-11-13 In Administration/Administrative Receiver
DYLAN CHRISTOPHER ALEXANDER PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2017-01-01 CURRENT 2008-05-01 Active - Proposal to Strike off
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS LIMITED Director 2016-02-24 CURRENT 1992-05-08 In Administration/Administrative Receiver
DYLAN CHRISTOPHER ALEXANDER JOHN PARKER & SON LIMITED Director 2014-09-04 CURRENT 1960-03-31 In Administration/Administrative Receiver

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
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-01AP03Appointment of Mrs Lisa Sarah Canning as company secretary on 2018-03-01
2018-03-01TM02Termination of appointment of Scott Alexander Rutherford on 2018-03-01
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER RUTHERFORD
2017-11-10AP03Appointment of Mr Scott Alexander Rutherford as company secretary on 2017-09-14
2017-11-10AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-10CH01Director's details changed for Mr Peter Guy Parker on 2017-11-10
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 1 Rutherford Way Crawley Industrial Estate Crawley West Sussex RH10 9PB
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR DYLAN CHRISTOPHER ALEXANDER
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-18AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-08AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD STEVEN PALMER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE
2015-04-07TM02Termination of appointment of Spencer Nye on 2015-03-06
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-26AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-11AR0116/06/13 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-06AR0116/06/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR AYRTON HOSSIN
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-05AR0116/06/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 1 RUTHERFORD WAY CRAWLEY INDUSTRIAL ESTATE CRAWLEY WEST SUSSEX RH10 2PF
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-02AP01DIRECTOR APPOINTED MR PETER GUY PARKER
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLISS
2011-02-01AP01DIRECTOR APPOINTED MR AYRTON HOSSIN
2010-08-06AUDAUDITOR'S RESIGNATION
2010-06-24AR0116/06/10 FULL LIST
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-28363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-10363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MARLIE FARM THEBROYLE RINGMER LEWES WAST SUSSEX BN8 6PH
2007-07-05363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-28363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-06-25363(288)SECRETARY RESIGNED
2005-06-25363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2004-11-15288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-07-29363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-27363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
2001-08-02225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02
2001-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02CERTNMCOMPANY NAME CHANGED RANGEPORT LTD CERTIFICATE ISSUED ON 02/08/01
2001-08-0288(2)RAD 25/07/01--------- £ SI 11@1=11 £ IC 1/12
2001-07-16288bSECRETARY RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS
2001-07-16288bDIRECTOR RESIGNED
2001-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to BUILDERS BEAMS & STRUCTURES 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 BUILDERS BEAMS & STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-20 Outstanding HSBC BANK PLC
DEBENTURE 2003-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-02-15 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of BUILDERS BEAMS & STRUCTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDERS BEAMS & STRUCTURES LIMITED
Trademarks
We have not found any records of BUILDERS BEAMS & STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDERS BEAMS & STRUCTURES 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 (25110 - Manufacture of metal structures and parts of structures) as BUILDERS BEAMS & STRUCTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUILDERS BEAMS & STRUCTURES 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 BUILDERS BEAMS & STRUCTURES 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 BUILDERS BEAMS & STRUCTURES 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.