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

BSP CONSTRUCTION LIMITED

RIVERSIDE, MILL ROAD, WOLLERTON, SHROPSHIRE, TF9 3NB,
Company Registration Number
00897204
Private Limited Company
Active

Company Overview

About Bsp Construction Ltd
BSP CONSTRUCTION LIMITED was founded on 1967-02-01 and has its registered office in Wollerton. The organisation's status is listed as "Active". Bsp Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BSP CONSTRUCTION LIMITED
 
Legal Registered Office
RIVERSIDE
MILL ROAD
WOLLERTON
SHROPSHIRE
TF9 3NB
Other companies in SY13
 
Filing Information
Company Number 00897204
Company ID Number 00897204
Date formed 1967-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:31:11
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.
Companies with same name BSP CONSTRUCTION LIMITED
The following companies were found which have the same name as BSP CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BSP CONSTRUCTION (UK) LTD SEYMOUR CHAMBERS 92 LONDON RD 92 LONDON RD LIVERPOOL L3 5NW Dissolved Company formed on the 2007-09-11
BSP CONSTRUCTION TRAINING LTD 15B VIEWBANK VIEW BONNYRIGG MIDLOTHIAN EH19 3JQ Dissolved Company formed on the 2013-03-13
BSP CONSTRUCTION INC. 10018 105 ST NW EDMONTON ALBERTA T5J 1C6 Dissolved Company formed on the 2007-03-21
BSP CONSTRUCTION INC 3747 61ST STREET APT#2B WOODSIDE NY 11377 Active Company formed on the 2016-01-14
BSP CONSTRUCTION LLC 5636 BISCAYNE AVE - CINCINNATI OH 45248 Active Company formed on the 2010-04-28
BSP Construction Inc 1570 N. Batavia St. Orange CA 92867 FTB Suspended Company formed on the 2005-08-01
BSP CONSTRUCTION SDN. BHD. Active
BSP CONSTRUCTIONS LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2013-01-29
BSP CONSTRUCTION, L.L.C. 3218 INTERSTATE 30 STE 100 MESQUITE TX 75150 Active Company formed on the 1998-01-09
BSP CONSTRUCTION LLC New Jersey Unknown
BSP CONSTRUCTION CONSULTANTS PTY LTD Active Company formed on the 2019-06-07
BSP CONSTRUCTION CONSULTANTS PTY LTD Active Company formed on the 2019-06-07
BSP CONSTRUCTION SERVICES INC North Carolina Unknown
BSP CONSTRUCTION SERVICES LTD C/O MATPLUS CHARTERED ACCOUNTANT 193-195 KING'S CROSS ROAD LONDON ENGLAND WC1X 9DB Active Company formed on the 2023-07-13
BSP Construction LLC 12133 Emerald Ln Broomfield CO 80020 Good Standing Company formed on the 2023-11-17

Company Officers of BSP CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID BERTRAM PHILLIPS
Company Secretary 1996-01-29
DAVID BERTRAM PHILLIPS
Director 1992-12-21
JUDITH ANN PHILLIPS
Director 1998-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BERTRAM WEBSTER PHILLIPS
Director 1996-01-19 2004-07-07
SHARON ANN PHILLIPS
Company Secretary 1992-12-21 1996-01-29
SHARON ANN PHILLIPS
Director 1992-12-21 1996-01-29

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
2024-01-10CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-12-13Director's details changed for David Bertram Phillips on 2023-12-12
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Northwood Farm Wood Lane Faulsgreen Whitchurch Shropshire SY13 2BA
2023-12-13Director's details changed for Judith Ann Phillips on 2023-12-12
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008972040017
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008972040017
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26SH02Sub-division of shares on 2014-02-05
2014-01-02AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23AR0121/12/11 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AR0121/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERTRAM PHILLIPS / 23/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BERTRAM PHILLIPS / 23/12/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AR0121/12/09 FULL LIST
2009-03-25363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288bDIRECTOR RESIGNED
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-22ELRESS386 DISP APP AUDS 08/10/03
2003-12-22ELRESS366A DISP HOLDING AGM 08/10/03
2003-12-15363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-01-24363aRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363aRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363aRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
2000-02-15288cDIRECTOR'S PARTICULARS CHANGED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: NORTHWOOD FARM WOOD LANE FAULSGREEN PREES SHROPSHIRE SY13 2BA
2000-02-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19363aRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-11-05288aNEW DIRECTOR APPOINTED
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-04363aRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-12288bDIRECTOR RESIGNED
1997-02-12363aRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1997-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: BLETCHLEY COURT, BLETCHLEY, MARKET DRAYTON, SHROPSHIRE. TF9 3RZ.
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BSP CONSTRUCTION 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 BSP CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-10-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-03 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-02-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-04-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1988-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 BSP CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BSP CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSP CONSTRUCTION LIMITED
Trademarks
We have not found any records of BSP CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSP CONSTRUCTION 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 (41202 - Construction of domestic buildings) as BSP CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BSP CONSTRUCTION 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 BSP CONSTRUCTION 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 BSP CONSTRUCTION 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