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

BUILD IT INTERNATIONAL

WINDSOR HOUSE, WINDSOR PLACE, SHREWSBURY, SY1 2BY,
Company Registration Number
05495358
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Build It International
BUILD IT INTERNATIONAL was founded on 2005-06-30 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Build It International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
BUILD IT INTERNATIONAL
 
Legal Registered Office
WINDSOR HOUSE
WINDSOR PLACE
SHREWSBURY
SY1 2BY
Other companies in SY1
 
Charity Registration
Charity Number 1115989
Charity Address BUILD IT INTERNATIONAL, THE PUMP HOUSE, COTON HILL, SHREWSBURY, SY1 2DP
Charter CREATING JOBS AND OPPORTUNITIES TO MAKE A LIVING THROUGH PROJECTS THAT BUILD ESSENTIAL COMMUNITY FACILITIES, TRAINING LOCAL BUILDERS AND COMMUNITIES IN CONSTRUCTION AND BUSINESS SKILLS, PROMOTING ENVIRONMENTALLY SOUND TECHNOLGIES AND APPROPRIATE BUILDING DESIGN.
Filing Information
Company Number 05495358
Company ID Number 05495358
Date formed 2005-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILD IT INTERNATIONAL
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 BUILD IT INTERNATIONAL

Current Directors
Officer Role Date Appointed
ANDREW ANTHONY JOWETT
Company Secretary 2006-10-03
ELIZABETH GENEVIEVE ELSTON MAYHEW
Director 2012-10-20
RONALD GILBERT FLEMING
Director 2014-06-25
ABIGAIL MARY GAMMIE
Director 2017-07-12
RUEBEN LIFUKA
Director 2016-03-03
LAUREN MILLER
Director 2017-06-08
JOHN LLOYD NUTT
Director 2014-04-03
ANDREW WILLIAM SENTANCE
Director 2011-09-09
GRAHAM ROLAND WICKENDEN
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA TUSKAN SAGER
Director 2013-05-23 2017-12-06
KATHRYN ELIZABETH DOLAN
Director 2014-04-03 2017-02-23
ROBIN SPENCER
Director 2011-07-09 2016-12-05
PETER JOHN RAGLAN CALDWELL
Director 2005-09-02 2014-11-05
ROSS FREDERICK CRANSTON
Director 2005-07-15 2013-09-28
SUSAN LUCAS
Director 2005-07-15 2012-10-20
PATRICIA MAUREEN CONATY
Director 2009-10-02 2012-04-17
ANDREW ANTHONY JOWETT
Director 2005-06-30 2007-01-08
THOMAS CHARLES WAINMAN
Company Secretary 2005-06-30 2006-10-03
CICELY ROSEMARY ANN THOMAS
Director 2005-06-30 2005-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH GENEVIEVE ELSTON MAYHEW LEM.UK.NET LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2013-11-19
RONALD GILBERT FLEMING JUBILEE COMMUNITY CHURCH (MAIDENHEAD) Director 2011-01-09 CURRENT 2010-12-08 Active
RONALD GILBERT FLEMING RONNIE FLEMING EXECUTIVE COACHING LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active - Proposal to Strike off
JOHN LLOYD NUTT SALISBURY PLAIN ENTERPRISES LIMITED Director 2016-05-14 CURRENT 2016-05-14 Active - Proposal to Strike off
JOHN LLOYD NUTT SALISBURY PLAIN ACADEMIES Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
JOHN LLOYD NUTT JLN CONSULTING SERVICES LTD Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-10-10
ANDREW WILLIAM SENTANCE TEMPLEFIELDS MULTI-ACADEMY TRUST Director 2017-07-10 CURRENT 2017-07-10 Active
GRAHAM ROLAND WICKENDEN KINGSMERE PROPERTIES LIMITED Director 2014-08-20 CURRENT 1986-05-13 Active - Proposal to Strike off
GRAHAM ROLAND WICKENDEN HUTLEY & HUMM LIMITED Director 2013-05-20 CURRENT 2013-05-20 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
2024-04-29Director's details changed for Mr Christopher John James on 2023-04-07
2024-04-23APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROLAND WICKENDEN
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26DIRECTOR APPOINTED MS OLUWATOYOSI ADEYINKA ODIAKOSA
2023-09-25Termination of appointment of Judith Courtney Fox on 2023-09-22
2023-09-25Appointment of Ms Nicola Alison Louise Mckittrick as company secretary on 2023-09-25
2023-05-29CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-08DIRECTOR APPOINTED MR NASIR ALI
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM The Pump House Coton Hill Shrewsbury Shropshire SY1 2DP
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM The Pump House Coton Hill Shrewsbury Shropshire SY1 2DP
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM The Pump House Coton Hill Shrewsbury Shropshire SY1 2DP
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MR NEIL PATRICK MACDOUGALL
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE JACKSON
2022-01-04Termination of appointment of Andrew Anthony Jowett on 2022-01-01
2022-01-04Appointment of Ms Judith Courtney Fox as company secretary on 2022-01-01
2022-01-04AP03Appointment of Ms Judith Courtney Fox as company secretary on 2022-01-01
2022-01-04TM02Termination of appointment of Andrew Anthony Jowett on 2022-01-01
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GENEVIEVE ELSTON MAYHEW
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GENEVIEVE ELSTON MAYHEW
2021-09-24AP01DIRECTOR APPOINTED MS LUCIE URIEL NACHILIMA KASANGA
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED MS SHARON LOUISE JACKSON
2020-11-10AUDAUDITOR'S RESIGNATION
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BEDFORD
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BEDFORD
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MILLER
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MARY GAMMIE
2019-08-22AP01DIRECTOR APPOINTED MR PETER ANTHONY BEDFORD
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM SENTANCE
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD NUTT
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TUSKAN SAGER
2017-07-19AP01DIRECTOR APPOINTED MS ABIGAIL MARY GAMMIE
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MS LAUREN MILLER
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR GRAHAM ROLAND WICKENDEN
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH DOLAN
2017-01-20CH01Director's details changed for Mr Andrew William Sentance on 2017-01-17
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCER
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-03-18AP01DIRECTOR APPOINTED MR RUEBEN LIFUKA
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RAGLAN CALDWELL
2014-08-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR RONALD GILBERT FLEMING
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MR JOHN LLOYD NUTT
2014-04-09AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH DOLAN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CRANSTON
2013-07-09AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MRS SHEILA TUSKAN SAGER
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP01DIRECTOR APPOINTED MRS ELIZABETH GENEVIEVE ELSTON MAYHEW
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LUCAS
2012-07-24AR0130/06/12 NO MEMBER LIST
2012-05-22AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CONATY
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-18AP01DIRECTOR APPOINTED MR ANDREW SENTANCE
2011-07-20AP01DIRECTOR APPOINTED MR ROBIN SPENCER
2011-07-20AR0130/06/11 NO MEMBER LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09AR0130/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LUCAS / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS FREDERICK CRANSTON / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MAUREEN CONATY / 30/06/2010
2009-10-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15AP01DIRECTOR APPOINTED MS PATRICIA MAUREEN CONATY
2009-07-03363aANNUAL RETURN MADE UP TO 30/06/09
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-26363aANNUAL RETURN MADE UP TO 30/06/08
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-01-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-20288bDIRECTOR RESIGNED
2007-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-18363sANNUAL RETURN MADE UP TO 30/06/07
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: WRIGLEYS SOLICITORS 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02363sANNUAL RETURN MADE UP TO 30/06/06
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to BUILD IT INTERNATIONAL 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 BUILD IT INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILD IT INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of BUILD IT INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for BUILD IT INTERNATIONAL
Trademarks
We have not found any records of BUILD IT INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILD IT INTERNATIONAL. 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 (41100 - Development of building projects) as BUILD IT INTERNATIONAL are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUILD IT INTERNATIONAL 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 BUILD IT INTERNATIONAL 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 BUILD IT INTERNATIONAL 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.