ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Building Product Design Limited

Building Product Design Limited is an active company incorporated on 9 March 2000 with the registered office located in Cheadle, Greater Manchester. Building Product Design Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03944123
Private limited company
Age
25 years
Incorporated 9 March 2000
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 12 January 2026 (10 days ago)
Next confirmation dated 12 January 2027
Due by 26 January 2027 (1 year remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Wienerberger House
Brooks Drive
Cheadle
SK8 3SA
England
Address changed on 12 Jan 2026 (10 days ago)
Previous address was Studio 9, Ground Floor Jackson House Sibson Road Sale M33 7RR England
Telephone
01619055700
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1960
Director • British • Lives in England • Born in Jun 1961
Wienerberger Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandtoft Roof Tiles Limited
Keith Stuart Barker and Jennifer Margaret Halliday are mutual people.
Active
Floplast Limited
Keith Stuart Barker and Jennifer Margaret Halliday are mutual people.
Active
Wienerberger Limited
Keith Stuart Barker and Jennifer Margaret Halliday are mutual people.
Active
The Brick Development Association Limited
Keith Stuart Barker is a mutual person.
Active
Construction Products Association
Keith Stuart Barker is a mutual person.
Active
Maincor Limited
Keith Stuart Barker is a mutual person.
Active
Chelwood Group
Keith Stuart Barker is a mutual person.
Liquidation
The Brick Business Limited
Keith Stuart Barker is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£33.4M
Increased by £1.45M (+5%)
Employees
221
Decreased by 2 (-1%)
Total Assets
£29.7M
Increased by £8.43M (+40%)
Total Liabilities
-£14.63M
Increased by £6.95M (+90%)
Net Assets
£15.07M
Increased by £1.48M (+11%)
Debt Ratio (%)
49%
Increased by 13.13% (+36%)
Latest Activity
Confirmation Submitted
10 Days Ago on 12 Jan 2026
Registered Address Changed
10 Days Ago on 12 Jan 2026
Benjamin Jon Alexander Gerry Resigned
22 Days Ago on 31 Dec 2025
Miles Lewis Coppinger Resigned
22 Days Ago on 31 Dec 2025
Full Accounts Submitted
4 Months Ago on 28 Aug 2025
Registered Address Changed
7 Months Ago on 13 Jun 2025
Confirmation Submitted
10 Months Ago on 10 Mar 2025
New Charge Registered
11 Months Ago on 25 Feb 2025
Shane Coyles Resigned
1 Year 2 Months Ago on 1 Nov 2024
Mrs Alison Burridge Appointed
1 Year 2 Months Ago on 1 Nov 2024
Get Credit Report
Discover Building Product Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 January 2026 with updates
Submitted on 12 Jan 2026
Registered office address changed from Studio 9, Ground Floor Jackson House Sibson Road Sale M33 7RR England to Wienerberger House Brooks Drive Cheadle SK8 3SA on 12 January 2026
Submitted on 12 Jan 2026
Termination of appointment of Benjamin Jon Alexander Gerry as a director on 31 December 2025
Submitted on 7 Jan 2026
Termination of appointment of Miles Lewis Coppinger as a director on 31 December 2025
Submitted on 7 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Registered office address changed from 2 Brooklands Road Sale Cheshire M33 3SS to Studio 9, Ground Floor Jackson House Sibson Road Sale M33 7RR on 13 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 10 Mar 2025
Registration of charge 039441230003, created on 25 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Shane Coyles as a secretary on 1 November 2024
Submitted on 14 Nov 2024
Appointment of Mrs Alison Burridge as a secretary on 1 November 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year