Background WavePink WaveYellow Wave

SUSTAINABLE BUILDING SERVICES (UK) LIMITED (01382149)

SUSTAINABLE BUILDING SERVICES (UK) LIMITED (01382149) is an active UK company. incorporated on 3 August 1978. with registered office in Skelmersdale. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. SUSTAINABLE BUILDING SERVICES (UK) LIMITED has been registered for 47 years. Current directors include HORROCKS, Derek Ian, LAWSON, Gary Ian.

Company Number
01382149
Status
active
Type
ltd
Incorporated
3 August 1978
Age
47 years
Address
Unit 2b Maple Court Maple View, Skelmersdale, WN8 9TW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HORROCKS, Derek Ian, LAWSON, Gary Ian
SIC Codes
43290, 93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE BUILDING SERVICES (UK) LIMITED

SUSTAINABLE BUILDING SERVICES (UK) LIMITED is an active company incorporated on 3 August 1978 with the registered office located in Skelmersdale. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. SUSTAINABLE BUILDING SERVICES (UK) LIMITED was registered 47 years ago.(SIC: 43290, 93191)

Status

active

Active since 47 years ago

Company No

01382149

LTD Company

Age

47 Years

Incorporated 3 August 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ST. ANNES CONTRACTORS LTD
From: 14 November 2007To: 10 January 2013
ST. ANNES DECORATORS LIMITED
From: 3 August 1978To: 14 November 2007
Contact
Address

Unit 2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

2B Maple Court Maple View White Moss Business Park Skelmersdale Lancashire
From: 14 August 2013To: 4 February 2019
2B Maple Court, Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom
From: 5 April 2011To: 14 August 2013
29 Boome Street Blackpool Lancashire FY4 2JX
From: 3 August 1978To: 5 April 2011
Timeline

8 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Aug 78
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Nov 11
Loan Cleared
Sept 14
Director Joined
Jun 15
Director Left
Jun 18
Loan Cleared
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HORROCKS, Derek Ian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968
Director
Appointed 22 Apr 2010

LAWSON, Gary Ian

Active
Maple View, SkelmersdaleWN8 9TW
Born September 1972
Director
Appointed 04 Nov 2011

CRINION, Sandra

Resigned
Northaven 290 Newton Drive, BlackpoolFY3 8PZ
Secretary
Appointed 17 Dec 1997
Resigned 15 Mar 2002

OCONNOR, Irene Bernadette

Resigned
125 Rosebery Road, LondonN10 2LD
Secretary
Appointed N/A
Resigned 17 Dec 1997

ROBINSON, Carl Eric

Resigned
22 Gravners Field, Thornton CleveleysFY5 4EY
Secretary
Appointed 15 Mar 2002
Resigned 28 Jul 2004

ROBINSON, Mary Jacqueline

Resigned
Greenbank, Little ThorntonFY5 5LU
Secretary
Appointed 28 Jul 2004
Resigned 22 Apr 2010

MONAGHAN, Michael John

Resigned
Kentwell Grove, LiverpoolL12 4DB
Born February 1965
Director
Appointed 05 Jun 2015
Resigned 07 Jun 2018

O'CONNOR, Neil Robert

Resigned
164 Penrose Avenue, BlackpoolFY4 4JX
Born February 1955
Director
Appointed 10 Jan 2003
Resigned 28 Jul 2004

OCONNOR, Irene Bernadette

Resigned
Springfield, Little SingletonFY7 8LX
Born February 1944
Director
Appointed N/A
Resigned 24 Jul 1995

OCONNOR, Patrick George

Resigned
125 Rosebery Road, LondonN10 2LD
Born May 1935
Director
Appointed N/A
Resigned 02 Jan 1998

ROBINSON, Carl Erik

Resigned
Greenbank, Little ThorntonFY5 5LU
Born November 1965
Director
Appointed 17 Dec 1997
Resigned 07 Nov 2011

TURNER, James

Resigned
4 Gordon Street, BlackpoolFY4 1AJ
Born March 1946
Director
Appointed 17 Dec 1997
Resigned 10 Jan 2003

Persons with significant control

1

Maple Court, Maple View, SkelmersdaleWN8 9TW

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

139

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Legacy
12 May 2010
MG01MG01
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
20 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
24 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
15 February 1994
287Change of Registered Office
Legacy
2 February 1994
287Change of Registered Office
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
15 October 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Miscellaneous
23 October 1987
MISCMISC
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 April 1984
363363
Legacy
25 October 1983
363363
Legacy
26 March 1983
363363
Legacy
24 February 1983
363363
Legacy
2 November 1979
PUC 2PUC 2
Legacy
20 August 1979
288aAppointment of Director or Secretary
Legacy
20 August 1979
288bResignation of Director or Secretary
Incorporation Company
3 August 1978
NEWINCIncorporation