Company NameBuildroute Limited
DirectorsGuy Dobson and Wayne Dobson
Company StatusActive
Company Number02170296
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Guy Dobson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gala Close
Hartlepool
Cleveland
TS25 1GA
Director NameMr Wayne Dobson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheraton Hall
Sheraton Village
Hartlepool
TS27 4RD
Secretary NameMrs Stacey Garthwaite
StatusCurrent
Appointed19 December 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressSite 80 Graythorp Industrial Estate
Hartlepool
TS25 2DF
Director NameMr Henry Dobson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration24 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Farm Cottages The Village
Old Shotton
Peterlee
County Durham
SR8 2NA
Secretary NameMr Henry Dobson
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 May 2005)
RoleCompany Director
Correspondence Address12 Lorimers Close
Peterlee
County Durham
SR8 2NH
Secretary NameBridget Ann Towler
NationalityBritish
StatusResigned
Appointed19 May 2005(17 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2018)
RoleOffice Manager
Correspondence Address94 Haswell Avenue
Hartlepool
Cleveland
TS25 5BL

Contact

Websitebuildroute.co.uk
Email address[email protected]
Telephone01429 860993
Telephone regionHartlepool

Location

Registered AddressSite 80
Graythorp Industrial Estate
Hartlepool
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Amanda Dobson
25.00%
Ordinary
25 at £1Guy Dobson
25.00%
Ordinary
25 at £1Wayne Dobson
25.00%
Ordinary
25 at £1Wendy Dobson
25.00%
Ordinary

Financials

Year2014
Net Worth£318,091
Cash£41,373
Current Liabilities£786,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

29 April 2016Delivered on: 4 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
3 August 2012Delivered on: 17 August 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at third street horden easington county durham t/no DU195331 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery all benefits in respect of any insurance the rental income the benefit of all guarantees and all agreements for lease see image for full details.
Outstanding
3 August 2012Delivered on: 17 August 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 27 scarborough street hartlepool t/no DU10225 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery all benefits in respect of any insurance the rental income the benefit of all guarantees and all agreements for lease see image for full details.
Outstanding
3 August 2012Delivered on: 17 August 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2005Delivered on: 21 May 2005
Satisfied on: 17 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at west farm old shotton peterlee county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2004Delivered on: 11 March 2004
Satisfied on: 25 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 the green (and garage) old shotton,county durham SR8 2ND; dy 70428. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2002Delivered on: 27 December 2002
Satisfied on: 17 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 scarborough street hartlepool TS24 7DA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 April 1998Delivered on: 27 April 1998
Satisfied on: 17 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 July 1997Delivered on: 14 July 1997
Satisfied on: 17 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at third street horden easington durham title number DU195331. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 December 2020Registered office address changed from 27 Scarborough Street Hartlepool TS24 7DA to Site 80 Graythorp Industrial Estate Hartlepool TS25 2DF on 16 December 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Appointment of Mrs Stacey Garthwaite as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Bridget Ann Towler as a secretary on 19 December 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Registration of charge 021702960009, created on 29 April 2016 (22 pages)
4 May 2016Registration of charge 021702960009, created on 29 April 2016 (22 pages)
27 April 2016Termination of appointment of Henry Dobson as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Henry Dobson as a director on 1 April 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-04
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-04
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 April 2010Director's details changed for Mr Henry Dobson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Henry Dobson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Henry Dobson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
3 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
23 April 2009Auditor's resignation (1 page)
23 April 2009Auditor's resignation (1 page)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
16 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
16 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
28 April 2008Director's change of particulars / henry dobson / 13/03/2008 (1 page)
28 April 2008Director's change of particulars / henry dobson / 13/03/2008 (1 page)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
12 July 2006Auditor's resignation (1 page)
12 July 2006Auditor's resignation (1 page)
12 July 2006Section 394 (1 page)
12 July 2006Section 394 (1 page)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 May 2004Return made up to 31/03/04; full list of members (7 pages)
11 May 2004Return made up to 31/03/04; full list of members (7 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Registered office changed on 31/03/03 from: 33 church street hartlepool cleveland TS24 7DG (1 page)
31 March 2003Registered office changed on 31/03/03 from: 33 church street hartlepool cleveland TS24 7DG (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 December 2001Full accounts made up to 31 March 2001 (13 pages)
19 December 2001Full accounts made up to 31 March 2001 (13 pages)
20 September 2001Return made up to 31/03/01; full list of members (7 pages)
20 September 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Full accounts made up to 30 June 1998 (10 pages)
27 October 1999Full accounts made up to 30 June 1998 (10 pages)
12 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
12 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
13 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
31 October 1998Full accounts made up to 30 June 1997 (10 pages)
31 October 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Ad 24/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
2 April 1997Ad 24/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 September 1987Incorporation (12 pages)
29 September 1987Incorporation (12 pages)