Background WavePink WaveYellow Wave

BACKHOUSE CONSTRUCTION LIMITED (10926405)

BACKHOUSE CONSTRUCTION LIMITED (10926405) is an active UK company. incorporated on 22 August 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. BACKHOUSE CONSTRUCTION LIMITED has been registered for 8 years. Current directors include CASTLE, Richard Jeremy, HENRY-LYONS, Anthony, HYDE, Michelle Louise.

Company Number
10926405
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
Number One Welcome Building, Bristol, BS2 0PS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CASTLE, Richard Jeremy, HENRY-LYONS, Anthony, HYDE, Michelle Louise
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKHOUSE CONSTRUCTION LIMITED

BACKHOUSE CONSTRUCTION LIMITED is an active company incorporated on 22 August 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BACKHOUSE CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10926405

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Number One Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom
From: 22 August 2017To: 21 May 2025
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Mar 20
Director Joined
Jul 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEACH SECRETARIES LIMITED

Active
Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 22 Aug 2017

CASTLE, Richard Jeremy

Active
Avon Street, BristolBS2 0PS
Born December 1974
Director
Appointed 11 Dec 2025

HENRY-LYONS, Anthony

Active
Avon Street, BristolBS2 0PS
Born March 1950
Director
Appointed 25 Jan 2024

HYDE, Michelle Louise

Active
Avon Street, BristolBS2 0PS
Born January 1979
Director
Appointed 11 Dec 2025

BACKHOUSE, Theodore

Resigned
Portwall Place, BristolBS1 9HS
Born March 1980
Director
Appointed 22 Aug 2017
Resigned 29 Sept 2021

COLE, Wayne Lewis

Resigned
Portwall Place, BristolBS1 9HS
Born March 1973
Director
Appointed 02 Nov 2022
Resigned 25 Jan 2024

JONES, Ian Anthony

Resigned
Avon Street, BristolBS2 0PS
Born October 1966
Director
Appointed 01 Jul 2021
Resigned 02 Jan 2026

MIRFIELD, Thomas James

Resigned
Portwall Place, BristolBS1 9HS
Born July 1981
Director
Appointed 19 Nov 2019
Resigned 27 Oct 2022

MOORE, Kevin Patrick

Resigned
Portwall Place, BristolBS1 9HS
Born January 1967
Director
Appointed 26 Oct 2017
Resigned 19 Nov 2019

RUSSELL, Steven James

Resigned
Portwall Place, BristolBS1 9HS
Born October 1968
Director
Appointed 26 Oct 2017
Resigned 11 Nov 2022

Persons with significant control

1

Portwall Place, BristolBS1 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2017
NEWINCIncorporation