Background WavePink WaveYellow Wave

BUILDING CONSTRUCTION PARTNERSHIP LIMITED (07548753)

BUILDING CONSTRUCTION PARTNERSHIP LIMITED (07548753) is an active UK company. incorporated on 2 March 2011. with registered office in Wakefield. The company operates in the Construction sector, engaged in construction of commercial buildings. BUILDING CONSTRUCTION PARTNERSHIP LIMITED has been registered for 15 years. Current directors include FAHERTY, Shane Thomas, MITCHELL, William Jonathan.

Company Number
07548753
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
63 Monckton Road, Wakefield, WF2 7AL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FAHERTY, Shane Thomas, MITCHELL, William Jonathan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING CONSTRUCTION PARTNERSHIP LIMITED

BUILDING CONSTRUCTION PARTNERSHIP LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BUILDING CONSTRUCTION PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07548753

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

63 Monckton Road Wakefield, WF2 7AL,

Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 12
Capital Reduction
Aug 18
Owner Exit
Nov 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FAHERTY, Shane Thomas

Active
Monckton Road, WakefieldWF2 7AL
Born October 1990
Director
Appointed 11 Mar 2026

MITCHELL, William Jonathan

Active
Monckton Road, WakefieldWF2 7AL
Born August 1980
Director
Appointed 11 Mar 2026

BULLOCK, Brian

Resigned
Monckton Road, WakefieldWF2 7AL
Secretary
Appointed 02 Mar 2011
Resigned 11 Mar 2026

BROUGH, Lee

Resigned
Monckton Road, WakefieldWF2 7AL
Born February 1969
Director
Appointed 02 Mar 2011
Resigned 11 Mar 2026

BULLOCK, Brian

Resigned
Monckton Road, WakefieldWF2 7AL
Born November 1960
Director
Appointed 02 Mar 2011
Resigned 11 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Building Construction Partnership Group Ltd

Active
Monckton Road, WakefieldWF2 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019

Mr Brian Bullock

Ceased
Monckton Road, WakefieldWF2 7AL
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Capital Cancellation Shares
16 August 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Resolution
13 April 2012
RESOLUTIONSResolutions
Incorporation Company
2 March 2011
NEWINCIncorporation