Company NameBuilding Design And Construction (Lymm) Limited
DirectorsRichard Anthony Naylor and Christopher James Naylor
Company StatusActive
Company Number02232059
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Anthony Naylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCamsley Barn
Massey Brook Lane
Lymm
WA13 0PW
Secretary NameMrs Georgina Ann Naylor
NationalityBritish
StatusCurrent
Appointed21 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamsley Barn
Massey Brook Lane
Lymm
Cheshire
WA13 0PW
Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Lodge
Stone House Lane
Peckforton
Cheshire
CW6 9TN
Director NameMr Christopher John Southern
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2003)
RoleArchitectural
Country of ResidenceUnited Kingdom
Correspondence Address32 Ampney Close
Peel Green
Eccles
Manchester
M30 7NL

Location

Registered AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches9 other UK companies use this postal address

Shareholders

24.5k at £1Highwater Estates LTD
49.00%
Ordinary
18.8k at £1Mrs Georgina Ann Naylor
37.50%
Ordinary
6.8k at £1Trustees Of R. Naylor Settlement
13.50%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return6 September 2023 (7 months, 4 weeks ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

9 July 2010Delivered on: 17 July 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 April 2008Delivered on: 7 May 2008
Satisfied on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 April 1990Delivered on: 17 April 1990
Satisfied on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 30 October 2022 (8 pages)
9 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 30 October 2021 (8 pages)
21 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 October 2020 (8 pages)
19 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 October 2019 (8 pages)
17 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
24 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
3 November 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(6 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(6 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(6 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
3 June 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(6 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(6 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(6 pages)
8 May 2013Total exemption small company accounts made up to 30 October 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 October 2012 (7 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 October 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 30 October 2011 (8 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 October 2010 (8 pages)
21 June 2011Total exemption small company accounts made up to 30 October 2010 (8 pages)
26 October 2010Annual return made up to 6 September 2010 (5 pages)
26 October 2010Annual return made up to 6 September 2010 (5 pages)
26 October 2010Registered office address changed from Peckforton Castle Stone House Lane Peckforton CW6 9TN on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Peckforton Castle Stone House Lane Peckforton CW6 9TN on 26 October 2010 (1 page)
26 October 2010Annual return made up to 6 September 2010 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 July 2010Total exemption small company accounts made up to 30 October 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 30 October 2009 (8 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
15 September 2009Director's change of particulars / richard naylor / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / georgina naylor / 15/09/2009 (1 page)
15 September 2009Director's change of particulars / richard naylor / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / georgina naylor / 15/09/2009 (1 page)
17 July 2009Total exemption small company accounts made up to 30 October 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 30 October 2008 (8 pages)
22 October 2008Return made up to 06/09/08; full list of members (4 pages)
22 October 2008Return made up to 06/09/08; full list of members (4 pages)
11 July 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
11 July 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
20 May 2008Return made up to 06/09/07; full list of members (4 pages)
20 May 2008Return made up to 06/09/07; full list of members (4 pages)
19 May 2008Director's change of particulars / christopher naylor / 21/02/2008 (2 pages)
19 May 2008Director's change of particulars / christopher naylor / 21/02/2008 (2 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
11 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
28 September 2004Return made up to 06/09/04; full list of members (6 pages)
28 September 2004Return made up to 06/09/04; full list of members (6 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
2 October 2003Return made up to 06/09/03; full list of members (8 pages)
2 October 2003Return made up to 06/09/03; full list of members (8 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 September 2002Return made up to 06/09/02; full list of members (7 pages)
10 September 2002Return made up to 06/09/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
2 October 2001Return made up to 06/09/01; full list of members (6 pages)
2 October 2001Return made up to 06/09/01; full list of members (6 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
22 September 2000Return made up to 06/09/00; full list of members (6 pages)
22 September 2000Return made up to 06/09/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 October 1999Registered office changed on 11/10/99 from: roylan house 2 bridgewater court lymm,cheshire WA13 0ER (1 page)
11 October 1999Registered office changed on 11/10/99 from: roylan house 2 bridgewater court lymm,cheshire WA13 0ER (1 page)
8 September 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
15 September 1998Return made up to 10/09/98; no change of members (4 pages)
15 September 1998Return made up to 10/09/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (9 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (9 pages)
3 October 1996Return made up to 21/09/96; full list of members (6 pages)
3 October 1996Return made up to 21/09/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
19 September 1995Return made up to 21/09/95; no change of members (4 pages)
19 September 1995Return made up to 21/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 February 1993Full accounts made up to 30 April 1992 (12 pages)
9 February 1993Full accounts made up to 30 April 1992 (12 pages)
8 April 1991Full accounts made up to 30 April 1990 (12 pages)
8 April 1991Full accounts made up to 30 April 1990 (12 pages)
17 March 1988Incorporation (12 pages)
17 March 1988Incorporation (12 pages)