Background WavePink WaveYellow Wave

TEMPORARY BUILDINGS LIMITED (08724807)

TEMPORARY BUILDINGS LIMITED (08724807) is an active UK company. incorporated on 9 October 2013. with registered office in Knutsford. The company operates in the Construction sector, engaged in other building completion and finishing. TEMPORARY BUILDINGS LIMITED has been registered for 12 years. Current directors include MEIR, David Keith, STOBART, William.

Company Number
08724807
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
Oakfield Manor Farm Chelford Lane, Knutsford, WA16 8UQ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MEIR, David Keith, STOBART, William
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPORARY BUILDINGS LIMITED

TEMPORARY BUILDINGS LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. TEMPORARY BUILDINGS LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08724807

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Oakfield Manor Farm Chelford Lane Over Peover Knutsford, WA16 8UQ,

Previous Addresses

The Glades Festival Way Stoke-on-Trent ST1 5SQ England
From: 20 January 2017To: 15 October 2018
Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ England
From: 13 January 2017To: 20 January 2017
Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB
From: 1 August 2014To: 13 January 2017
Unit 14 Bowstead Street Stoke on Trent Staffordshire ST4 1EZ United Kingdom
From: 9 October 2013To: 1 August 2014
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Funding Round
May 21
Loan Secured
Apr 22
Owner Exit
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MEIR, David Keith

Active
Chelford Lane, KnutsfordWA16 8UQ
Born March 1970
Director
Appointed 11 Oct 2018

STOBART, William

Active
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961
Director
Appointed 11 Oct 2018

PHILLIMORE, Syd James

Resigned
Chelford Lane, KnutsfordWA16 8UQ
Born November 1983
Director
Appointed 09 Oct 2013
Resigned 11 Oct 2018

Persons with significant control

4

2 Active
2 Ceased
Cocknage Road, Stoke-On-TrentST3 4AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 21 Dec 2022

Mr Syd James Phillimore

Ceased
Chelford Lane, KnutsfordWA16 8UQ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation