Background WavePink WaveYellow Wave

SPECIALIST BUILDING SOLUTIONS LIMITED (04398280)

SPECIALIST BUILDING SOLUTIONS LIMITED (04398280) is an active UK company. incorporated on 19 March 2002. with registered office in Ryton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPECIALIST BUILDING SOLUTIONS LIMITED has been registered for 24 years. Current directors include YOUNG, Paul Beresford.

Company Number
04398280
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
5 Leslie Close, Ryton, NE40 3NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
YOUNG, Paul Beresford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST BUILDING SOLUTIONS LIMITED

SPECIALIST BUILDING SOLUTIONS LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Ryton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPECIALIST BUILDING SOLUTIONS LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04398280

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BROWN & YOUNG ASSOCIATES LIMITED
From: 22 May 2002To: 12 June 2002
GRANDE PROPERTY DEVELOPERS LIMITED
From: 19 March 2002To: 22 May 2002
Contact
Address

5 Leslie Close Bishops Wood Ryton, NE40 3NQ,

Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

YOUNG, Amanda Jane

Active
5 Leslie Close, RytonNE40 3NQ
Secretary
Appointed 15 Feb 2024

YOUNG, Paul Beresford

Active
5 Leslie Close, RytonNE40 3NQ
Born September 1965
Director
Appointed 01 May 2002

BROWN, Michael David

Resigned
Gladstone Cottage 16 Whaggs Lane, Newcastle Upon TyneNE16 4PF
Secretary
Appointed 01 May 2002
Resigned 14 Feb 2024

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 01 May 2002

BROWN, Michael David

Resigned
Gladstone Cottage 16 Whaggs Lane, Newcastle Upon TyneNE16 4PF
Born December 1968
Director
Appointed 01 May 2002
Resigned 14 Feb 2024

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 19 Mar 2002
Resigned 01 May 2002

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 19 Mar 2002
Resigned 01 May 2002

Persons with significant control

1

Mr Paul Beresford Young

Active
5 Leslie Close, RytonNE40 3NQ
Born September 1965

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

62

Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2002
287Change of Registered Office
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation