Company NameBuilt By People Ltd
DirectorCharles Anthony Woolnough
Company StatusActive
Company Number04073964
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Previous NameIntake Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Anthony Woolnough
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Treen Avenue
London
SW13 0JT
Secretary NameMr Mark Alexander Woolnough
NationalityBritish
StatusCurrent
Appointed25 September 2006(6 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 West End Lane
London
NW6 1LN
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address1 Mepham Street
Waterloo
London
SE1 8RL

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charles Anthony Woolnough
100.00%
Ordinary

Financials

Year2014
Net Worth£204,590
Cash£228,799
Current Liabilities£43,230

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
19 September 2023Secretary's details changed for Mr Mark Alexander Woolnough on 19 September 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
1 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
18 May 2021Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 18 May 2021 (1 page)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
25 June 2019Statement of capital following an allotment of shares on 27 September 2018
  • GBP 100
(3 pages)
25 June 2019Change of details for Mr Charles Anthony Woolnough as a person with significant control on 28 September 2018 (2 pages)
25 June 2019Notification of Cara Alison Woolnough as a person with significant control on 28 September 2018 (2 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
(3 pages)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Director's details changed for Charles Anthony Woolnough on 19 January 2015 (2 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Director's details changed for Charles Anthony Woolnough on 19 January 2015 (2 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 December 2013Registered office address changed from J V Wilson & Co. 41a Chambers Street Hertford Herts SG14 1PL on 22 December 2013 (1 page)
22 December 2013Registered office address changed from J V Wilson & Co. 41a Chambers Street Hertford Herts SG14 1PL on 22 December 2013 (1 page)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Director's details changed for Charles Anthony Woolnough on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Charles Anthony Woolnough on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Charles Anthony Woolnough on 1 October 2009 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 19/09/07; full list of members (2 pages)
22 October 2007Return made up to 19/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
2 October 2006Return made up to 19/09/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: j v wilson 41A chambers street hertford SG14 1PL (1 page)
2 October 2006Return made up to 19/09/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: j v wilson 41A chambers street hertford SG14 1PL (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
28 February 2006Return made up to 19/09/05; full list of members (2 pages)
28 February 2006Return made up to 19/09/05; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 1 mepham street london SE1 8RL (1 page)
8 February 2006Registered office changed on 08/02/06 from: 1 mepham street london SE1 8RL (1 page)
18 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 March 2005Return made up to 19/09/04; full list of members (6 pages)
17 March 2005Return made up to 19/09/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
28 May 2004Return made up to 19/09/03; full list of members (6 pages)
28 May 2004Return made up to 19/09/03; full list of members (6 pages)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
7 February 2003Return made up to 19/09/02; full list of members (6 pages)
7 February 2003Return made up to 19/09/02; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
2 January 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
21 November 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
5 November 2001Registered office changed on 05/11/01 from: room 406 golden house greater pulteney street london W1R 3DD (1 page)
5 November 2001Registered office changed on 05/11/01 from: room 406 golden house greater pulteney street london W1R 3DD (1 page)
29 January 2001Registered office changed on 29/01/01 from: 5 sherwood street london W1V 7RA (1 page)
29 January 2001Registered office changed on 29/01/01 from: 5 sherwood street london W1V 7RA (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
19 September 2000Incorporation (9 pages)
19 September 2000Incorporation (9 pages)