Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDER'S BEAMS (HOLDINGS) LIMITED
Company Information for

BUILDER'S BEAMS (HOLDINGS) LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04962440
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Builder's Beams (holdings) Ltd
BUILDER'S BEAMS (HOLDINGS) LIMITED was founded on 2003-11-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Builder's Beams (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUILDER'S BEAMS (HOLDINGS) LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in RH10
 
Filing Information
Company Number 04962440
Company ID Number 04962440
Date formed 2003-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/10/2017
Account next due 30/10/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2020-09-05 19:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDER'S BEAMS (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 BUILDER'S BEAMS (HOLDINGS) 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
Company Secretary 2003-11-13 2010-08-17
ROBERT DAVID BLISS
Director 2003-11-13 2010-08-17
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2004-09-30 2004-12-02
PAUL STEVENSON
Director 2003-11-13 2004-09-30
ROBERT STEVENSON
Director 2003-11-13 2004-09-30
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-11-13 2003-11-13
L & A REGISTRARS LIMITED
Nominated Director 2003-11-13 2003-11-13

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 PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2017-01-01 CURRENT 2008-05-01 Active - Proposal to Strike off
DYLAN CHRISTOPHER ALEXANDER BUILDERS BEAMS & STRUCTURES LIMITED Director 2017-01-01 CURRENT 2001-07-11 Active
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
PETER GUY PARKER BUILDER'S BEAMS FABRICATION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
PETER GUY PARKER BUILDER'S BEAMS LIMITED Director 2010-08-17 CURRENT 1992-05-08 In Administration/Administrative Receiver
PETER GUY PARKER PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active - Proposal to Strike off
PETER GUY PARKER JPMS LIMITED Director 1993-10-25 CURRENT 1993-08-06 In Administration
PETER GUY PARKER JOHN PARKER & SON LIMITED Director 1991-12-31 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
2020-08-11AM23Liquidation. Administration move to dissolve company
2020-03-27AM02Liquidation statement of affairs AM02SOA
2020-03-09AM10Administrator's progress report
2019-11-02AM06Notice of deemed approval of proposals
2019-10-17AM03Statement of administrator's proposal
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Main Building Vauxhall Industrial Road Canterbury CT1 1HD England
2019-09-05AM01Appointment of an administrator
2019-07-30AA01Previous accounting period shortened from 30/10/18 TO 29/10/18
2019-07-16TM02Termination of appointment of Lisa Sarah Canning on 2019-07-16
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/10/17
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
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER RUTHERFORD / 10/11/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PARKER / 10/11/2017
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 1 Rutherford Way Crawley Industrial Estate Crawley West Sussex RH10 9PB
2017-11-09AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP03Appointment of Mr Scott Alexander Rutherford as company secretary on 2017-09-14
2017-11-09CH01Director's details changed for Mr Peter Guy Parker on 2017-11-09
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER
2017-08-04AAFULL ACCOUNTS MADE UP TO 30/10/16
2017-01-03AP01DIRECTOR APPOINTED MR DYLAN CHRISTOPHER ALEXANDER
2016-11-12LATEST SOC12/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Mr Peter Guy Parker on 2015-01-01
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-06AUDAUDITOR'S RESIGNATION
2015-08-21RP04SECOND FILING WITH MUD 01/11/14 FOR FORM AR01
2015-08-21ANNOTATIONClarification
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD STEVEN PALMER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY SPENCER NYE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 750
2014-11-24AR0101/11/14 FULL LIST
2014-11-24AR0101/11/14 FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 750
2013-11-25AR0101/11/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-04RP04SECOND FILING WITH MUD 01/11/12 FOR FORM AR01
2013-03-04ANNOTATIONClarification
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-12AR0101/11/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR AYRTON HOSSIN
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-28AR0101/11/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-02AP01DIRECTOR APPOINTED MR PETER GUY PARKER
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BLISS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLISS
2011-02-01AP01DIRECTOR APPOINTED MR AYRTON HOSSIN
2010-11-30AR0101/11/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM, 1 RUTHERFORD WAY, CRAWLEY INDUSTRIAL ESTATE, CRAWLEY, WEST SUSSEX, RH10 2PF
2010-11-30AD02SAIL ADDRESS CHANGED FROM: UNIT 1 RUTHERFORD WAY CRAWLEY WEST SUSSEX RH10 2PF
2010-08-06AUDAUDITOR'S RESIGNATION
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-17AR0101/11/09 FULL LIST
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BLISS / 01/11/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-16363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-30363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MARLIE FARM THE BROYLE RINGMER, LEWES, EAST SUSSEX, BN8 6PH
2006-11-13363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-14363(288)SECRETARY RESIGNED
2005-11-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-14363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY RH1 6AA
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW SECRETARY APPOINTED
2004-06-25SASHARES AGREEMENT OTC
2004-06-2588(2)RAD 24/01/04--------- £ SI 749@1=749 £ IC 1/750
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/10/04
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-08288bSECRETARY RESIGNED
2004-01-08288bDIRECTOR RESIGNED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY RH1 6AA
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2003-11-13NEWINCINCORPORATION 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
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUILDER'S BEAMS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-08-27
Fines / Sanctions
No fines or sanctions have been issued against BUILDER'S BEAMS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-20 Outstanding HSBC BANK PLC
DEBENTURE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BUILDER'S BEAMS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDER'S BEAMS (HOLDINGS) LIMITED
Trademarks
We have not found any records of BUILDER'S BEAMS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDER'S BEAMS (HOLDINGS) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as BUILDER'S BEAMS (HOLDINGS) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BUILDER'S BEAMS (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBUILDER'S BEAMS (HOLDINGS) LIMITEDEvent Date2019-08-20
In the High Court Of Justice, Business And Property Courts Of England And Wales, case number 005447 Joint Administrator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDER'S BEAMS (HOLDINGS) 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 BUILDER'S BEAMS (HOLDINGS) 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.