Background WavePink WaveYellow Wave

SPECIALIST BUILDING PRODUCTS LIMITED (01268689)

SPECIALIST BUILDING PRODUCTS LIMITED (01268689) is an active UK company. incorporated on 14 July 1976. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SPECIALIST BUILDING PRODUCTS LIMITED has been registered for 49 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony, HUDSON, Stuart and 1 others.

Company Number
01268689
Status
active
Type
ltd
Incorporated
14 July 1976
Age
49 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony, HUDSON, Stuart, WILLIAMS, Anthony John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST BUILDING PRODUCTS LIMITED

SPECIALIST BUILDING PRODUCTS LIMITED is an active company incorporated on 14 July 1976 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SPECIALIST BUILDING PRODUCTS LIMITED was registered 49 years ago.(SIC: 22290)

Status

active

Active since 49 years ago

Company No

01268689

LTD Company

Age

49 Years

Incorporated 14 July 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

S.B.P. LIMITED
From: 4 June 1998To: 13 May 2013
EPWIN LIMITED
From: 15 January 1988To: 4 June 1998
EUROPLAS LIMITED
From: 11 January 1985To: 15 January 1988
EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED
From: 14 July 1976To: 11 January 1985
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
From: 28 November 2014To: 2 July 2024
, 4 & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX
From: 7 June 2012To: 28 November 2014
, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX
From: 14 July 1976To: 7 June 2012
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Joined
May 12
Director Joined
May 12
Loan Secured
Aug 13
Loan Secured
Apr 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Aug 14
Loan Secured
Dec 15
Share Buyback
Jan 16
Director Joined
Jun 16
Director Joined
Aug 16
Loan Secured
Sept 18
Loan Secured
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
May 20
Loan Cleared
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Aug 23
Director Left
Jan 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RUTTER, Andrew

Active
1011 Stratford Road, SolihullB90 4BN
Secretary
Appointed 01 Aug 2016

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 22 May 2012

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 25 Jun 2014

HUDSON, Stuart

Active
1011 Stratford Road, SolihullB90 4BN
Born October 1971
Director
Appointed 27 Jun 2023

WILLIAMS, Anthony John

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1962
Director
Appointed 27 Jun 2023

RICE, Sean Edward

Resigned
& 5, CheltenhamGL51 9TX
Secretary
Appointed 01 Sept 1993
Resigned 23 Jul 2014

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Secretary
Appointed N/A
Resigned 01 Sept 1993

EPWIN SECRETARIES LIMITED

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Corporate secretary
Appointed 23 Jul 2014
Resigned 01 Aug 2016

BAILEY, Clare Louise

Resigned
1011 Stratford Road, SolihullB90 4BN
Born March 1968
Director
Appointed 16 Aug 2016
Resigned 31 Dec 2024

CHALLINOR, David John

Resigned
& 5, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 22 May 2012
Resigned 23 Jul 2014

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed N/A
Resigned 30 Apr 2004

HANRAHAN, Shaun Patrick

Resigned
Stratford Court, SolihullB90 4QT
Born March 1958
Director
Appointed 08 Jun 2016
Resigned 31 Mar 2023

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 03 Apr 1995
Resigned 31 May 2008

RAWSON, Anthony James

Resigned
& 5, CheltenhamGL51 9TX
Born August 1943
Director
Appointed N/A
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 2006

RICHARD, Cox

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born April 1934
Director
Appointed 15 Feb 2008
Resigned 22 Dec 2011

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Born March 1937
Director
Appointed N/A
Resigned 31 Jan 1996

Persons with significant control

1

Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
7 July 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 January 2016
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
12 January 2016
SH03Return of Purchase of Own Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 June 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Resolution
25 July 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Accounts With Made Up Date
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2013
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Auditors Resignation Company
2 May 2012
AUDAUD
Auditors Resignation Company
26 April 2012
AUDAUD
Legacy
6 February 2012
MG02MG02
Legacy
20 January 2012
MG01MG01
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Made Up Date
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Made Up Date
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Resolution
12 December 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
363aAnnual Return
Accounts With Made Up Date
24 April 2009
AAAnnual Accounts
Accounts With Made Up Date
13 August 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Memorandum Articles
29 June 2005
MEM/ARTSMEM/ARTS
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
155(6)a155(6)a
Legacy
29 June 2005
155(6)a155(6)a
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
155(6)a155(6)a
Legacy
12 July 2002
155(6)a155(6)a
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
155(6)a155(6)a
Legacy
30 June 2000
363aAnnual Return
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Miscellaneous
22 March 2000
MISCMISC
Legacy
15 March 2000
288cChange of Particulars
Resolution
3 February 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 1999
288cChange of Particulars
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
26 June 1998
287Change of Registered Office
Legacy
18 June 1998
363aAnnual Return
Certificate Change Of Name Company
3 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
20 June 1997
363aAnnual Return
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
24 June 1996
363aAnnual Return
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
7 June 1995
363x363x
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Resolution
3 April 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 November 1994
RESOLUTIONSResolutions
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
8 June 1993
363x363x
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363x363x
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
2 April 1990
288288
Legacy
30 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
16 May 1988
288288
Certificate Change Of Name Company
14 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1988
288288
Legacy
1 October 1987
288288
Legacy
3 September 1987
288288
Legacy
11 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Miscellaneous
9 February 1983
MISCMISC