BUILDSPAN LIMITED
SOUTH YORKSHIRE

Company number 02983308
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT, ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BUILDSPAN LIMITED are www.buildspan.co.uk, and www.buildspan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Buildspan Limited is a Private Limited Company. The company registration number is 02983308. Buildspan Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Buildspan Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. The cash in hand is £0k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary CRITCHLEY, Andrew has been resigned. Secretary LUNN, Vincent Paul has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director CRITCHLEY, Andrew has been resigned. Director CRITCHLEY, Heather has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director LUNN, Vincent Paul has been resigned. Director TURNER, John Edwin has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


buildspan Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 08 June 2007

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 24 October 2011
67 years old

Resigned Directors

Secretary
CRITCHLEY, Andrew
Resigned: 02 October 2002
Appointed Date: 26 October 1994

Secretary
LUNN, Vincent Paul
Resigned: 08 June 2007
Appointed Date: 02 October 2002

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 08 June 2007
72 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 08 June 2007
73 years old

Director
CRITCHLEY, Andrew
Resigned: 02 October 2002
Appointed Date: 26 October 1994
73 years old

Director
CRITCHLEY, Heather
Resigned: 02 October 2002
Appointed Date: 26 October 1994
66 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 08 June 2007
62 years old

Director
LUNN, Vincent Paul
Resigned: 08 June 2007
Appointed Date: 02 October 2002
65 years old

Director
TURNER, John Edwin
Resigned: 08 June 2007
Appointed Date: 02 October 2002
80 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 08 June 2007
75 years old

Persons With Significant Control

Buildspan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUILDSPAN LIMITED Events

19 May 2017
Accounts for a dormant company made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 79 more events
27 Oct 1997
Return made up to 26/10/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97

27 Oct 1996
Return made up to 26/10/96; no change of members
09 Nov 1995
Return made up to 26/10/95; full list of members
09 Nov 1994
Registered office changed on 09/11/94 from: 69-73 james road camberley surrey GU15 2RH

26 Oct 1994
Incorporation

BUILDSPAN LIMITED Charges

4 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 24 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 2 June 2004
Status: Satisfied on 11 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased debts…
2 October 2002
Guarantee & debenture
Delivered: 15 October 2002
Status: Satisfied on 24 July 2007
Persons entitled: Stramongate Assets PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Guarantee & debenture
Delivered: 10 October 2002
Status: Satisfied on 16 August 2006
Persons entitled: Nm Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2000
Charge over an account supplemental to an agreement for the development of land at station road west, lysons avenue, ash vale surrey
Delivered: 21 June 2000
Status: Satisfied on 24 September 2002
Persons entitled: Oaklake Properties Limited
Description: All right title and interest in the account and the charged…