BUILDING A NEW DIRECTION LTD

Register to unlock more data on OkredoRegister

BUILDING A NEW DIRECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284504

Incorporation date

27/11/1996

Size

Dormant

Contacts

Registered address

Registered address

34 Wharf Road, London N1 7GRCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Director's details changed for Family Action on 2023-12-15
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon16/12/2022
Termination of appointment of Mary Elizabeth Fulton as a director on 2022-12-08
dot icon16/12/2022
Appointment of Mr Ian Raymond Hargrave as a director on 2022-12-08
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/08/2019
Registered office address changed from 24 Angel Gate City Road London EC1V 2PT England to 34 Wharf Road London N1 7GR on 2019-08-13
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/04/2018
Termination of appointment of Sylvia Dobinson as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Susan Valerie Colton as a director on 2018-04-01
dot icon20/04/2018
Registered office address changed from Ymca 125 Deansgate Bolton BL1 1HA to 24 Angel Gate City Road London EC1V 2PT on 2018-04-20
dot icon20/04/2018
Termination of appointment of Jeannette Susan Hamilton as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Pauline Brown as a director on 2018-04-01
dot icon20/04/2018
Appointment of Ms Mary Elizabeth Fulton as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Anthony Charles Sleet as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Theresa Newsham as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Matthew Lasham as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Sandra Anne Clarkson as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Kenneth Raymond Ball as a director on 2018-04-01
dot icon20/04/2018
Termination of appointment of Rita Caroline Liddell as a secretary on 2018-04-01
dot icon20/04/2018
Appointment of Family Action as a director on 2018-04-01
dot icon20/04/2018
Appointment of Mr David Charles Holmes as a director on 2018-04-01
dot icon21/02/2018
Termination of appointment of Jason Paul Hewitt as a director on 2018-02-15
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon28/09/2017
Appointment of Mr Kenneth Raymond Ball as a director on 2017-09-21
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon05/12/2016
Termination of appointment of William Jackson as a director on 2016-11-30
dot icon28/01/2016
Appointment of Mr Matthew Lasham as a director on 2015-12-18
dot icon28/01/2016
Appointment of Mr William Jackson as a director on 2015-12-18
dot icon28/01/2016
Appointment of Mrs Susan Valerie Colton as a director on 2015-12-18
dot icon28/01/2016
Appointment of Mrs Sylvia Dobinson as a director on 2015-12-18
dot icon28/01/2016
Termination of appointment of Jeanette Carson as a director on 2015-12-18
dot icon28/01/2016
Termination of appointment of Habib Bharucha as a director on 2015-12-18
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-27 no member list
dot icon08/12/2015
Termination of appointment of Stephen Derek Kruup as a director on 2014-12-10
dot icon08/12/2015
Termination of appointment of William Mathew Hamer as a director on 2014-12-10
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-27 no member list
dot icon18/06/2014
Appointment of Ms Jeanette Carson as a director
dot icon18/06/2014
Appointment of Mr Jason Paul Hewitt as a director
dot icon18/06/2014
Appointment of Mr Anthony Charles Sleet as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-27 no member list
dot icon18/12/2013
Appointment of Mr Habib Bharucha as a director
dot icon18/12/2013
Appointment of Mr Stephen Derek Kruup as a director
dot icon18/12/2013
Termination of appointment of William Brierley as a director
dot icon18/12/2012
Annual return made up to 2012-11-27 no member list
dot icon17/12/2012
Termination of appointment of Stephen Potter as a director
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/06/2012
Appointment of Mr Stephen Daniel Potter as a director
dot icon25/06/2012
Appointment of Mrs Jeannette Susan Hamilton as a director
dot icon25/06/2012
Appointment of Mr William Mathew Hamer as a director
dot icon25/06/2012
Appointment of Mr William Brierley as a director
dot icon25/06/2012
Previous accounting period extended from 2012-03-30 to 2012-03-31
dot icon25/06/2012
Termination of appointment of Jason Hewitt as a director
dot icon25/06/2012
Registered office address changed from the Bolton Hub Bold Street Bolton Gtr Manchester BL1 1LS on 2012-06-25
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-27 no member list
dot icon21/12/2011
Appointment of Sandra Anne Clarkson as a director
dot icon19/12/2011
Appointment of Mrs Pauline Brown as a director
dot icon19/12/2011
Termination of appointment of Gaynelle Ryder as a director
dot icon19/12/2011
Termination of appointment of Melvin Bradley as a director
dot icon19/12/2011
Termination of appointment of Jamila Atcha as a director
dot icon19/12/2011
Termination of appointment of Alan Anderson as a director
dot icon06/09/2011
Certificate of change of name
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-11-27 no member list
dot icon20/12/2010
Termination of appointment of John Brown as a director
dot icon02/02/2010
Annual return made up to 2009-11-27 no member list
dot icon02/02/2010
Director's details changed for Mr Alan Anderson on 2009-11-01
dot icon02/02/2010
Director's details changed for Gaynelle Ryder on 2009-11-01
dot icon02/02/2010
Director's details changed for Melvin John Bradley on 2009-11-01
dot icon02/02/2010
Director's details changed for John Patrick Brown on 2009-11-01
dot icon02/02/2010
Director's details changed for Mr Jason Paul Hewitt on 2009-11-01
dot icon02/02/2010
Director's details changed for Theresa Newsham on 2009-11-01
dot icon02/02/2010
Director's details changed for Mrs Jamila Atcha on 2009-11-01
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon17/12/2009
Appointment of Mrs Jamila Atcha as a director
dot icon17/12/2009
Appointment of Mr Jason Paul Hewitt as a director
dot icon15/12/2009
Appointment of Mr Alan Anderson as a director
dot icon15/12/2009
Termination of appointment of Karen Hodgetts as a director
dot icon15/12/2009
Secretary's details changed for Rita Caroline Liddell on 2009-11-01
dot icon01/09/2009
Annual return made up to 27/11/08
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Annual return made up to 27/11/07
dot icon24/09/2007
Registered office changed on 24/09/07 from: 68 st georges road bolton lancs BL1 2DD
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Annual return made up to 27/11/06
dot icon30/03/2006
Annual return made up to 27/11/05
dot icon30/03/2006
Secretary resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
New director appointed
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
Annual return made up to 27/11/04
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon03/12/2003
New director appointed
dot icon22/11/2003
Annual return made up to 27/11/03
dot icon01/08/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon29/01/2003
Annual return made up to 27/11/02
dot icon29/01/2003
New director appointed
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
New director appointed
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon20/12/2001
Annual return made up to 27/11/01
dot icon21/02/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
Annual return made up to 27/11/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
Annual return made up to 27/11/99
dot icon21/12/1998
Annual return made up to 27/11/98
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
Annual return made up to 27/11/97
dot icon17/12/1997
Accounting reference date extended from 30/11/97 to 30/03/98
dot icon27/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulton, Mary Elizabeth
Director
01/04/2018 - 08/12/2022
8
Hargrave, Ian Raymond
Director
08/12/2022 - Present
14
Potter, Stephen Daniel
Director
11/01/2012 - 01/09/2012
2
Holmes, David Charles
Director
01/04/2018 - Present
8
Sleet, Anthony Charles
Director
11/12/2013 - 01/04/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING A NEW DIRECTION LTD

BUILDING A NEW DIRECTION LTD is an(a) Active company incorporated on 27/11/1996 with the registered office located at 34 Wharf Road, London N1 7GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING A NEW DIRECTION LTD?

toggle

BUILDING A NEW DIRECTION LTD is currently Active. It was registered on 27/11/1996 .

Where is BUILDING A NEW DIRECTION LTD located?

toggle

BUILDING A NEW DIRECTION LTD is registered at 34 Wharf Road, London N1 7GR.

What does BUILDING A NEW DIRECTION LTD do?

toggle

BUILDING A NEW DIRECTION LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BUILDING A NEW DIRECTION LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.