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

BUILDER'S BEAMS LIMITED

C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, MANCHESTER, M3 3EB,
Company Registration Number
02713024
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Builder's Beams Ltd
BUILDER'S BEAMS LIMITED was founded on 1992-05-08 and has its registered office in Spinningfields. The organisation's status is listed as "In Administration
Administrative Receiver". Builder's Beams Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUILDER'S BEAMS LIMITED
 
Legal Registered Office
C/O Grant Thornton Uk Llp
4 Hardman Square
Spinningfields
MANCHESTER
M3 3EB
Other companies in RH10
 
Filing Information
Company Number 02713024
Company ID Number 02713024
Date formed 1992-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-10-31
Account next due 30/10/2019
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2022-11-20 22:06:47
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 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 LIMITED

Current Directors
Officer Role Date Appointed
LISA SARAH CANNING
Company Secretary 2018-03-01
DYLAN CHRISTOPHER ALEXANDER
Director 2016-02-24
NATHAN MICHAEL DARTMOUTH
Director 2018-03-01
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
NEIL JAMES CALVERT MCROBERTS
Director 2015-11-01 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 1993-04-07 2010-08-17
JACQUELINE LINDA BOWERS
Director 2003-12-16 2004-11-22
LEE QUINN
Director 2003-12-16 2004-11-22
ROBERT DAVID BLISS
Company Secretary 1993-04-07 2004-11-01
PAUL STEVENSON
Director 1997-01-31 2004-09-30
ROBERT STEVENSON
Director 1997-01-31 2004-09-30
RONALD ERNEST STEVENSON
Director 1992-05-13 1997-02-22
RONALD ERNEST STEVENSON
Company Secretary 1992-05-13 1995-05-07
ANGELA PATRICE STEVENSON
Director 1992-05-13 1993-04-07

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 BUILDERS BEAMS & STRUCTURES LIMITED Director 2017-01-01 CURRENT 2001-07-11 Active
DYLAN CHRISTOPHER ALEXANDER JOHN PARKER & SON LIMITED Director 2014-09-04 CURRENT 1960-03-31 In Administration/Administrative Receiver
NATHAN MICHAEL DARTMOUTH DARTMOUTH GENERAL CONTRACTORS LIMITED Director 2006-05-08 CURRENT 1976-09-06 In Administration
PETER GUY PARKER BUILDER'S BEAMS FABRICATION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
PETER GUY PARKER BUILDER'S BEAMS (HOLDINGS) LIMITED Director 2010-08-17 CURRENT 2003-11-13 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
2020-08-20AM23Liquidation. Administration move to dissolve company
2020-03-27AM02Liquidation statement of affairs AM02SOA
2020-03-09AM10Administrator's progress report
2019-09-10AM06Notice of deemed approval of proposals
2019-09-06AM03Statement of administrator's proposal
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Main Building Vauxhall Industrial Road Canterbury CT1 1HD England
2019-08-28AM01Appointment of an administrator
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MICHAEL DARTMOUTH
2019-07-30AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-16TM02Termination of appointment of Lisa Sarah Canning on 2019-07-16
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR NATHAN MICHAEL DARTMOUTH
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RUTHERFORD
2018-03-01AP03Appointment of Mrs Lisa Sarah Canning as company secretary on 2018-03-01
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCROBERTS
2018-03-01TM02Termination of appointment of Scott Alexander Rutherford on 2018-03-01
2017-11-10CH01Director's details changed for Mr Scott Alexander Rutherford 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
2017-11-09AP03SECRETARY APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PARKER / 09/11/2017
2017-11-09AP03SECRETARY APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PARKER / 09/11/2017
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027130240011
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-19AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-09AP01DIRECTOR APPOINTED MR DYLAN ALEXANDER
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027130240010
2015-11-09AP01DIRECTOR APPOINTED MR NEIL JAMES CALVERT MCROBERTS
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-06AUDAUDITOR'S RESIGNATION
2015-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-07AR0112/04/15 FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD STEVEN PALMER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY SPENCER NYE
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027130240009
2014-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-16AR0112/04/14 FULL LIST
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027130240008
2013-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-16AR0112/04/13 FULL LIST
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-19AR0112/04/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR AYRTON HOSSIN
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-05-05AR0112/04/11 FULL LIST
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 1 RUTHERFORD WAY CRAWLEY INDUSTRIAL ESTATE CRAWLEY WEST SUSSEX RH10 2PF
2011-04-04AAACCOUNTS FOR 'SMALL' CO. 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
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-27AR0112/04/10 FULL LIST
2009-04-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-05-02363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
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
2007-04-25363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-20363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-13363(288)SECRETARY RESIGNED
2005-05-13363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2004-12-09288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
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 BUILDER'S BEAMS 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 Administrators2019-08-13
Petitions 2019-08-01
Fines / Sanctions
No fines or sanctions have been issued against BUILDER'S BEAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding JOHN PARKER & SON LIMITED (COMPANY NUMBER 00654746
2015-11-18 Outstanding JOHN PARKER & SON LIMITED
2014-10-20 Outstanding HSBC BANK PLC
2014-03-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2013-02-20 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2004-05-28 Satisfied CENTURY LIFE 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 (THE "SECURITYHOLDER")
DEBENTURE DEED 2000-08-17 Satisfied VENTURE FINANCE PLC
DEBENTURE 1998-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BUILDER'S BEAMS LIMITED registering or being granted any patents
Domain Names

BUILDER'S BEAMS LIMITED owns 2 domain names.

buildersbeamsonline.co.uk   buildersbeams.co.uk  

Trademarks
We have not found any records of BUILDER'S BEAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDER'S BEAMS 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 BUILDER'S BEAMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUILDER'S BEAMS 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 LIMITEDEvent Date2019-08-07
In the High Court Of Justice, Business And Property Court, case number 005271 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. :
 
Initiating party Event TypePetitions
Defending partyBUILDER'S BEAMS LIMITEDEvent Date2019-08-01
In the High Court of Justice, Business & Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2019-004751 In the Matter of BUILDER'S BEAMS LIMITED (Company Number…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDER'S BEAMS 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 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.