A.B. BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

A.B. BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02313765

Incorporation date

07/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire SP10 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon08/08/2025
Particulars of variation of rights attached to shares
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Second filing of Confirmation Statement dated 2025-05-15
dot icon05/08/2025
Cessation of John Nicholas Richmond as a person with significant control on 2025-05-26
dot icon05/08/2025
Notification of a person with significant control statement
dot icon05/08/2025
Withdrawal of a person with significant control statement on 2025-08-05
dot icon05/08/2025
Director's details changed for Christopher James Richmond on 2025-08-05
dot icon05/08/2025
Director's details changed for Michael John Richmond on 2025-08-05
dot icon05/08/2025
Notification of Christopher James Richmond as a person with significant control on 2025-06-01
dot icon05/08/2025
Notification of Michael John Richmond as a person with significant control on 2025-06-01
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2025
Director's details changed for Mr John Nicholas Richmond on 2017-06-16
dot icon23/05/2025
Secretary's details changed for Lynda Moya Richmond on 2017-06-16
dot icon23/05/2025
Change of details for Mrs Lynda Moya Richmond as a person with significant control on 2017-06-16
dot icon23/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/05/2025
Change of details for Mr John Nicholas Richmond as a person with significant control on 2017-06-16
dot icon23/05/2024
Satisfaction of charge 023137650005 in full
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/11/2023
Cessation of Lynda Moya Richmond as a person with significant control on 2018-09-30
dot icon03/11/2023
Change of details for Mr John Nicholas Richmond as a person with significant control on 2020-09-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon06/05/2021
01/05/21 Statement of Capital gbp 132
dot icon09/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-01 with updates
dot icon21/05/2019
Registration of charge 023137650005, created on 2019-05-16
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-05-01 with updates
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon14/04/2018
Satisfaction of charge 023137650004 in full
dot icon05/04/2018
Director's details changed for Michael John Richmond on 2018-04-05
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Registered office address changed from 12 Brancaster Avenue Charlton Andover Hampshire . SP10 4EN to Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU on 2017-06-16
dot icon06/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Resolutions
dot icon17/06/2016
Change of share class name or designation
dot icon10/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/12/2014
Satisfaction of charge 2 in full
dot icon16/12/2014
Satisfaction of charge 1 in full
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/10/2013
Registration of charge 023137650004
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Certificate of change of name
dot icon10/02/2011
Change of name notice
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 01/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / michael richmond / 01/06/2009
dot icon18/07/2008
Amended accounts made up to 2008-03-31
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Director's change of particulars / christopher richmond / 02/06/2008
dot icon03/06/2008
Return made up to 01/05/08; full list of members
dot icon14/11/2007
Return made up to 01/05/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon18/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Return made up to 01/05/05; full list of members
dot icon25/06/2005
Ad 21/03/05--------- £ si 1@1=1 £ ic 56/57
dot icon25/06/2005
Resolutions
dot icon10/06/2005
£ ic 107/56 17/03/05 £ sr 51@1=51
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Director resigned
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon17/05/2004
Return made up to 01/05/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 01/05/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 01/05/02; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/07/2001
Auditor's resignation
dot icon01/06/2001
Return made up to 01/05/01; full list of members
dot icon20/12/2000
Return made up to 01/05/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Return made up to 01/05/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon22/09/1998
Ad 10/09/98--------- £ si 5@1=5 £ ic 102/107
dot icon08/05/1998
Return made up to 01/05/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Return made up to 01/05/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/06/1996
Return made up to 01/05/96; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Resolutions
dot icon18/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Ad 31/08/94--------- £ si 100@1=100 £ ic 2/102
dot icon22/09/1994
Resolutions
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/05/1994
Return made up to 01/05/94; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1993-03-31
dot icon11/05/1993
Return made up to 01/05/93; full list of members
dot icon20/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/06/1992
Return made up to 01/05/92; no change of members
dot icon17/03/1992
Particulars of mortgage/charge
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon21/05/1991
Return made up to 01/05/91; no change of members
dot icon16/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/09/1990
Return made up to 01/05/90; full list of members
dot icon01/02/1989
Accounting reference date notified as 31/03
dot icon30/01/1989
Particulars of mortgage/charge
dot icon26/01/1989
New director appointed
dot icon17/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-68.66 % *

* during past year

Cash in Bank

£120,908.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
172.83K
-
0.00
385.77K
-
2022
10
202.35K
-
0.00
120.91K
-
2022
10
202.35K
-
0.00
120.91K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

202.35K £Ascended17.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.91K £Descended-68.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Richmond
Director
04/06/2005 - Present
-
Mr Michael John Richmond
Director
04/06/2005 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.B. BUILDING PRODUCTS LIMITED

A.B. BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 07/11/1988 with the registered office located at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire SP10 4DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. BUILDING PRODUCTS LIMITED?

toggle

A.B. BUILDING PRODUCTS LIMITED is currently Active. It was registered on 07/11/1988 .

Where is A.B. BUILDING PRODUCTS LIMITED located?

toggle

A.B. BUILDING PRODUCTS LIMITED is registered at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire SP10 4DU.

What does A.B. BUILDING PRODUCTS LIMITED do?

toggle

A.B. BUILDING PRODUCTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does A.B. BUILDING PRODUCTS LIMITED have?

toggle

A.B. BUILDING PRODUCTS LIMITED had 10 employees in 2022.

What is the latest filing for A.B. BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 08/08/2025: Particulars of variation of rights attached to shares.