Background WavePink WaveYellow Wave

BUILDING CONSTRUCTION PARTNERSHIP GROUP LTD (12250501)

BUILDING CONSTRUCTION PARTNERSHIP GROUP LTD (12250501) is an active UK company. incorporated on 8 October 2019. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BUILDING CONSTRUCTION PARTNERSHIP GROUP LTD has been registered for 6 years. Current directors include FAHERTY, Shane Thomas, MITCHELL, William Jonathan.

Company Number
12250501
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
63 Monkton Road, Wakefield, WF2 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FAHERTY, Shane Thomas, MITCHELL, William Jonathan
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING CONSTRUCTION PARTNERSHIP GROUP LTD

BUILDING CONSTRUCTION PARTNERSHIP GROUP LTD is an active company incorporated on 8 October 2019 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BUILDING CONSTRUCTION PARTNERSHIP GROUP LTD was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12250501

LTD Company

Age

6 Years

Incorporated 8 October 2019

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 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

63 Monkton Road Wakefield, WF2 7AL,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAHERTY, Shane Thomas

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

MITCHELL, William Jonathan

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

BROUGH, Lee

Resigned
WakefieldWF2 7AL
Born February 1969
Director
Appointed 08 Oct 2019
Resigned 11 Mar 2026

BULLOCK, Brian

Resigned
WakefieldWF2 7AL
Born November 1960
Director
Appointed 08 Oct 2019
Resigned 11 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
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 11 Mar 2026

Mr Brian Bullock

Ceased
WakefieldWF2 7AL
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 11 Mar 2026

Mr Lee Brough

Ceased
WakefieldWF2 7AL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

22

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
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
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
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
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
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Incorporation Company
8 October 2019
NEWINCIncorporation