ACCESS BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ACCESS BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05952723

Incorporation date

02/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 86 Marston Moor Business Park, Tockwith, York YO26 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon03/04/2026
Resolutions
dot icon24/03/2026
Termination of appointment of Natalie Elizabeth Elderton as a director on 2026-03-12
dot icon24/03/2026
Cessation of John Robert Elderton as a person with significant control on 2026-03-12
dot icon24/03/2026
Cessation of Natalie Elizabeth Elderton as a person with significant control on 2026-03-12
dot icon24/03/2026
Notification of Access Building Products Group Limited as a person with significant control on 2026-03-12
dot icon10/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Satisfaction of charge 059527230001 in full
dot icon21/04/2023
Satisfaction of charge 059527230003 in full
dot icon14/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon29/09/2022
Notification of John Robert Elderton as a person with significant control on 2016-04-06
dot icon29/09/2022
Notification of Natalie Elizabeth Elderton as a person with significant control on 2016-04-06
dot icon29/09/2022
Cessation of Plastic Access Panels Ltd as a person with significant control on 2022-08-24
dot icon28/09/2022
Cessation of John Robert Elderton as a person with significant control on 2022-08-24
dot icon28/09/2022
Notification of Plastic Access Panels Ltd as a person with significant control on 2022-08-24
dot icon28/09/2022
Change of details for Mr John Robert Elderton as a person with significant control on 2016-10-01
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Resolutions
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Appointment of Mrs Natalie Elizabeth Elderton as a director on 2018-09-13
dot icon12/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Registered office address changed from Unit 86, Centre Park Marston Moor Business Park Tockwith York YO26 7QF England to Unit 86 Marston Moor Business Park Tockwith York YO26 7QF on 2017-10-11
dot icon06/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Registered office address changed from Unit 18 Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL to Unit 86, Centre Park Marston Moor Business Park Tockwith York YO26 7QF on 2016-09-27
dot icon05/05/2016
Registration of charge 059527230003, created on 2016-04-29
dot icon05/05/2016
All of the property or undertaking has been released from charge 059527230002
dot icon05/05/2016
Satisfaction of charge 059527230002 in full
dot icon04/05/2016
Registration of charge 059527230002, created on 2016-04-29
dot icon29/02/2016
Registration of charge 059527230001, created on 2016-02-24
dot icon23/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr John Robert Elderton on 2012-09-14
dot icon19/10/2012
Register inspection address has been changed
dot icon14/09/2012
Registered office address changed from Dale View Old Hall Farm Gatenby Northallerton North Yorkshire DL7 9PG on 2012-09-14
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Director's details changed for Mr John Robert Elderton on 2011-05-27
dot icon25/11/2010
Cancellation of shares. Statement of capital on 2010-11-25
dot icon15/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr John Robert Elderton on 2009-10-02
dot icon11/05/2010
Director's details changed for Daniel Edmond O'connell on 2009-10-02
dot icon23/04/2010
Termination of appointment of Daniel O'connell as a director
dot icon23/04/2010
Termination of appointment of Daniel O'connell as a secretary
dot icon21/01/2010
Resolutions
dot icon21/01/2010
Purchase of own shares.
dot icon23/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 02/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/10/2007
Return made up to 02/10/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: 4 caxton street wetherby west yorkshire LS22 6RU
dot icon08/01/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon02/10/2006
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
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.94M
-
0.00
102.14K
-
2022
40
3.90M
-
0.00
262.62K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connell, Daniel Edmond
Secretary
02/10/2006 - 12/12/2009
-
O'connell, Daniel Edmond
Director
02/10/2006 - 15/12/2009
-
Elderton, Natalie Elizabeth
Director
13/09/2018 - 12/03/2026
7
Elderton, John Robert
Director
02/10/2006 - Present
10

Persons with Significant Control

7
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 ACCESS BUILDING PRODUCTS LIMITED

ACCESS BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 02/10/2006 with the registered office located at Unit 86 Marston Moor Business Park, Tockwith, York YO26 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS BUILDING PRODUCTS LIMITED?

toggle

ACCESS BUILDING PRODUCTS LIMITED is currently Active. It was registered on 02/10/2006 .

Where is ACCESS BUILDING PRODUCTS LIMITED located?

toggle

ACCESS BUILDING PRODUCTS LIMITED is registered at Unit 86 Marston Moor Business Park, Tockwith, York YO26 7QF.

What does ACCESS BUILDING PRODUCTS LIMITED do?

toggle

ACCESS BUILDING PRODUCTS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ACCESS BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 03/04/2026: Resolutions.