Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFTER BUILD (HOME AND TRADE) LTD
Company Information for

AFTER BUILD (HOME AND TRADE) LTD

Units 1 & 2 Woodfield Farm Offices, Isaacs Lane, Burgess Hill, WEST SUSSEX, RH15 8RA,
Company Registration Number
06012238
Private Limited Company
Active - Proposal to Strike off

Company Overview

About After Build (home And Trade) Ltd
AFTER BUILD (HOME AND TRADE) LTD was founded on 2006-11-28 and has its registered office in Burgess Hill. The organisation's status is listed as "Active - Proposal to Strike off". After Build (home And Trade) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFTER BUILD (HOME AND TRADE) LTD
 
Legal Registered Office
Units 1 & 2 Woodfield Farm Offices
Isaacs Lane
Burgess Hill
WEST SUSSEX
RH15 8RA
Other companies in RH15
 
Previous Names
AFTER BUILD (HOME COUNTIES EAST) LIMITED21/10/2008
Filing Information
Company Number 06012238
Company ID Number 06012238
Date formed 2006-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2021-10-30
Return next due 2022-11-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-13 12:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFTER BUILD (HOME AND TRADE) LTD
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 AFTER BUILD (HOME AND TRADE) LTD

Current Directors
Officer Role Date Appointed
MARK JOHN HICKLIN
Director 2006-11-28
MICHAEL PROBERT
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE FRANCES BISHOP
Company Secretary 2007-11-01 2014-05-13
MARK JOHN HICKLIN
Company Secretary 2006-11-28 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN HICKLIN AFTER BUILD (CENTRAL) LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
MARK JOHN HICKLIN AFTER BUILD (SOUTH) LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2017-07-25
MARK JOHN HICKLIN AFTER BUILD (EAST MIDLANDS ONE) LIMITED Director 2005-06-06 CURRENT 2005-06-06 Dissolved 2014-04-15
MARK JOHN HICKLIN AFTER BUILD (SOUTHERN ONE) LIMITED Director 2003-10-29 CURRENT 2003-10-29 Dissolved 2014-07-22
MARK JOHN HICKLIN AFTER BUILD LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active
MARK JOHN HICKLIN TANGERINE ANVIL LIMITED Director 2002-02-22 CURRENT 2002-02-22 Active
MICHAEL PROBERT AFTER BUILD (CENTRAL) LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
MICHAEL PROBERT AFTER BUILD (SOUTH) LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2017-07-25
MICHAEL PROBERT AFTER BUILD LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active
MICHAEL PROBERT TANGERINE ANVIL LIMITED Director 2002-02-22 CURRENT 2002-02-22 Active

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
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-19Application to strike the company off the register
2023-01-19DS01Application to strike the company off the register
2023-01-18Compulsory strike-off action has been discontinued
2023-01-18DISS40Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-1130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom
2022-01-12Director's details changed for Mr Mark John Hicklin on 2022-01-01
2022-01-12Change of details for Mr Mark John Hicklin as a person with significant control on 2022-01-01
2022-01-12PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2022-01-01
2022-01-12CH01Director's details changed for Mr Mark John Hicklin on 2022-01-01
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-01-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-24PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2019-06-27
2019-10-23CH01Director's details changed for Mark John Hicklin on 2019-06-27
2019-06-27PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2019-06-27
2019-06-27CH01Director's details changed for Mark John Hicklin on 2019-06-27
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-25CH01Director's details changed for Michael Probert on 2017-10-24
2017-10-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-18AD02Register inspection address changed to Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Michael Probert on 2014-10-27
2014-05-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE BISHOP
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-04CH01Director's details changed for Michael Probert on 2013-06-18
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-03CH01Director's details changed for Michael Probert on 2012-06-18
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM 9 Loreille Gardens Rownhams Southampton Hampshire SO16 8LP
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROBERT / 01/07/2011
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-13AR0128/11/10 FULL LIST
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR
2009-12-21AR0128/11/09 FULL LIST
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-23225CURREXT FROM 31/12/2008 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-12-19363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-24MEM/ARTSARTICLES OF ASSOCIATION
2008-10-18CERTNMCOMPANY NAME CHANGED AFTER BUILD (HOME COUNTIES EAST) LIMITED CERTIFICATE ISSUED ON 21/10/08
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-01-10225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to AFTER BUILD (HOME AND TRADE) LTD 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 AFTER BUILD (HOME AND TRADE) LTD
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 2009-11-28 Satisfied HSBC BANK PLC
DEBENTURE 2008-11-28 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AFTER BUILD (HOME AND TRADE) LTD

Intangible Assets
Patents
We have not found any records of AFTER BUILD (HOME AND TRADE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AFTER BUILD (HOME AND TRADE) LTD
Trademarks
We have not found any records of AFTER BUILD (HOME AND TRADE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFTER BUILD (HOME AND TRADE) LTD. 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 (43390 - Other building completion and finishing) as AFTER BUILD (HOME AND TRADE) LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where AFTER BUILD (HOME AND TRADE) LTD 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 AFTER BUILD (HOME AND TRADE) LTD 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 AFTER BUILD (HOME AND TRADE) LTD 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.