Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL BUILDING SYSTEMS HOLDINGS LIMITED
Company Information for

IDEAL BUILDING SYSTEMS HOLDINGS LIMITED

LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY,
Company Registration Number
06166871
Private Limited Company
Active

Company Overview

About Ideal Building Systems Holdings Ltd
IDEAL BUILDING SYSTEMS HOLDINGS LIMITED was founded on 2007-03-19 and has its registered office in Bridlington. The organisation's status is listed as "Active". Ideal Building Systems Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IDEAL BUILDING SYSTEMS HOLDINGS LIMITED
 
Legal Registered Office
LANCASTER ROAD
CARNABY INDUSTRIAL ESTATE
BRIDLINGTON
EAST YORKSHIRE
YO15 3QY
Other companies in YO15
 
Previous Names
SJP62 LIMITED31/03/2008
Filing Information
Company Number 06166871
Company ID Number 06166871
Date formed 2007-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 14:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL BUILDING SYSTEMS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDEAL BUILDING SYSTEMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE EILEEN BENMASAUD
Company Secretary 2008-04-04
PENELOPE EILEEN BENMASAUD
Director 2008-04-04
PAUL RAYMOND COATES
Director 2008-04-04
MALCOLM RAYMOND LAVERACK
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE SPEIGHT
Company Secretary 2007-03-19 2008-04-04
ALISTAIR IAN MANSON LATHAN
Director 2007-03-19 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE EILEEN BENMASAUD IDACOM STEEL BUILDINGS LIMITED Company Secretary 2007-10-30 CURRENT 1999-09-29 Active
PENELOPE EILEEN BENMASAUD IDEAL BUILDING SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1992-12-11 Active
PENELOPE EILEEN BENMASAUD IDEAL BUILDING SYSTEMS LIMITED Director 2000-10-17 CURRENT 1992-12-11 Active
MALCOLM RAYMOND LAVERACK SPEED 9861 LIMITED Director 2008-05-09 CURRENT 2004-03-16 Active
MALCOLM RAYMOND LAVERACK IDACOM STEEL BUILDINGS LIMITED Director 1999-09-30 CURRENT 1999-09-29 Active
MALCOLM RAYMOND LAVERACK IDEAL BUILDING SYSTEMS LIMITED Director 1995-10-20 CURRENT 1992-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-13Change of details for Paul Raymond Coates as a person with significant control on 2024-03-12
2024-03-12Director's details changed for Paul Raymond Coates on 2024-03-12
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-11-17SH06Cancellation of shares. Statement of capital on 2021-10-04 GBP 96,953
2021-11-17SH03Purchase of own shares
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-14SH03Purchase of own shares
2021-02-09SH06Cancellation of shares. Statement of capital on 2020-12-10 GBP 97,969
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061668710006
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061668710005
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061668710004
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM Lancaster Road Carnaby Industrial Estate Bridlington North Yorkshire YO15 3QY
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-30AD03Registers moved to registered inspection location of Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-10-19AD02Register inspection address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061668710003
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-05AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0119/03/13 ANNUAL RETURN FULL LIST
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0119/03/12 ANNUAL RETURN FULL LIST
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0119/03/11 ANNUAL RETURN FULL LIST
2011-03-28AD02Register inspection address changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2011-03-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0119/03/10 FULL LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE EILEEN BENMASAUD / 19/03/2010
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAYMOND LAVERACK / 19/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND COATES / 19/03/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE EILEEN BENMASAUD / 19/03/2010
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-12225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-31363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-16123NC INC ALREADY ADJUSTED 04/04/08
2008-04-16RES01ADOPT ARTICLES 04/04/2008
2008-04-16RES04GBP NC 100/100000 04/04/2008
2008-04-1688(2)AD 04/04/08 GBP SI 99998@1=99998 GBP IC 2/100000
2008-04-15288aDIRECTOR APPOINTED PAUL RAYMOND COATES
2008-04-15288aDIRECTOR APPOINTED MALCOLM RAYMOND LAVERACK
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED PENELOPE EILEEN BENMASAUD
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY NICOLA SPEIGHT
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR LATHAN
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-28363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-26CERTNMCOMPANY NAME CHANGED SJP62 LIMITED CERTIFICATE ISSUED ON 31/03/08
2007-05-22288cSECRETARY'S PARTICULARS CHANGED
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IDEAL BUILDING SYSTEMS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEAL BUILDING SYSTEMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
DEBENTURE 2008-04-18 Satisfied CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2008-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEAL BUILDING SYSTEMS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IDEAL BUILDING SYSTEMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL BUILDING SYSTEMS HOLDINGS LIMITED
Trademarks
We have not found any records of IDEAL BUILDING SYSTEMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL BUILDING SYSTEMS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IDEAL BUILDING SYSTEMS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IDEAL BUILDING SYSTEMS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL BUILDING SYSTEMS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDEAL BUILDING SYSTEMS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.