AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

Register to unlock more data on OkredoRegister

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03184277

Incorporation date

10/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1996)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Application to strike the company off the register
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 18/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon26/11/2025
Change of details for Grafton Group (Uk) Plc as a person with significant control on 2024-04-09
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon11/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/04/2025
Appointment of Mr. Martin Sockett as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Brian O'hara as a director on 2025-04-17
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
dot icon15/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/09/2019
Cessation of Henry Aizlewood & Sons Limited as a person with significant control on 2018-01-10
dot icon26/09/2019
Notification of Grafton Group (Uk) Plc as a person with significant control on 2018-01-10
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon15/05/2018
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon01/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon10/09/2013
Appointment of Brian O'hara as a director
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon06/05/2011
Register(s) moved to registered inspection location
dot icon06/05/2011
Register inspection address has been changed
dot icon06/05/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-04-12
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 2010-07-14
dot icon07/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-19
dot icon19/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 2010-05-19
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2010-05-19
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon19/01/2010
Director's details changed for Colm O Nuallain on 2009-12-11
dot icon15/12/2009
Director's details changed for Colm O Nuallain on 2009-11-23
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Director appointed colm o nuallain
dot icon03/09/2009
Appointment terminated director michael chadwick
dot icon21/05/2009
Return made up to 10/04/09; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Return made up to 10/04/08; full list of members
dot icon14/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/05/2007
Return made up to 10/04/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 10/04/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/05/2005
Return made up to 10/04/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/05/2004
Return made up to 10/04/04; full list of members
dot icon25/03/2004
Director resigned
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/06/2003
Director's particulars changed
dot icon29/04/2003
Return made up to 10/04/03; full list of members
dot icon11/03/2003
Director's particulars changed
dot icon07/10/2002
Registered office changed on 07/10/02 from: 163 rawmarsh road rotherham south yorkshire S60 1SA
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
Director resigned
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/05/2002
Return made up to 10/04/02; full list of members
dot icon27/04/2001
Return made up to 10/04/01; full list of members
dot icon27/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/05/2000
Return made up to 10/04/00; full list of members
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon07/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/05/1999
Return made up to 10/04/99; no change of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Registered office changed on 27/05/98 from: 8 queens road cudworth barnsley south yorkshire S72 8AT
dot icon28/04/1998
Return made up to 10/04/98; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Director's particulars changed
dot icon06/05/1997
Return made up to 10/04/97; full list of members
dot icon04/04/1997
Registered office changed on 04/04/97 from: rawmarsh road rotherham s yorkshire S60 1SA
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon05/12/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon08/10/1996
Certificate of change of name
dot icon07/10/1996
Registered office changed on 07/10/96 from: express building 29 upper parliament street nottingham. NG1 2AQ.
dot icon07/10/1996
Secretary resigned;director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New secretary appointed;new director appointed
dot icon05/10/1996
Particulars of mortgage/charge
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Ad 26/04/96--------- £ si [email protected]=257 £ ic 2/259
dot icon12/05/1996
New secretary appointed;new director appointed
dot icon12/05/1996
New director appointed
dot icon12/05/1996
Director resigned
dot icon12/05/1996
£ nc 100/260 26/04/96
dot icon10/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton Group Secretarial Services Limited
Corporate Secretary
30/09/2002 - Present
155
Chadwick, Michael
Director
30/09/2002 - 31/08/2009
62
Copestake, Michael Robert
Director
26/04/1996 - 26/04/1996
4
Sowton, Jonathon Paul
Director
30/09/2002 - 19/03/2004
202
O'hara, Brian
Director
09/09/2013 - 17/04/2025
97

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED is an(a) Dissolved company incorporated on 10/04/1996 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 2 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 AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED?

toggle

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED is currently Dissolved. It was registered on 10/04/1996 and dissolved on 17/03/2026.

Where is AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED located?

toggle

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED do?

toggle

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.