B & T S BUILDERS MERCHANTS LTD

Register to unlock more data on OkredoRegister

B & T S BUILDERS MERCHANTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03967008

Incorporation date

03/04/2000

Size

Dormant

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, 34 Falcon Court Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon28/01/2026
Declaration of solvency
dot icon28/01/2026
Resolutions
dot icon28/01/2026
Appointment of a voluntary liquidator
dot icon28/01/2026
Registered office address changed from Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE England to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2026-01-28
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon10/09/2024
Director's details changed for Mr James David Edwin Atkinson on 2024-08-31
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon30/03/2023
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon30/03/2023
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon16/01/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon07/02/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon13/01/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon15/12/2021
Registered office address changed from 30 Leeds Road Otley West Yorkshire LS21 1BT to Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE on 2021-12-15
dot icon15/12/2021
Appointment of Endeavour Secretary Limited as a secretary on 2021-12-14
dot icon15/12/2021
Appointment of Mr James David Edwin Atkinson as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mr Christopher Jack Gilbertson as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Sheila Ann Houldsworth as a secretary on 2021-12-14
dot icon15/12/2021
Termination of appointment of Amy Houldsworth as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Mathew James Houldsworth as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Richard Houldsworth as a director on 2021-12-14
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/10/2021
Change of details for Houldsworth Group Limited as a person with significant control on 2021-10-27
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/10/2019
Director's details changed for Mr Mathew James Houldsworth on 2019-10-11
dot icon26/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon12/03/2019
Resolutions
dot icon04/03/2019
Appointment of Mr Mathew James Houldsworth as a director on 2019-02-11
dot icon04/03/2019
Appointment of Amy Houldsworth as a director on 2019-02-11
dot icon04/03/2019
Notification of Houldsworth Group Limited as a person with significant control on 2019-02-11
dot icon04/03/2019
Cessation of Richard Houldsworth as a person with significant control on 2019-02-11
dot icon22/02/2019
Cancellation of shares. Statement of capital on 2018-12-12
dot icon22/02/2019
Purchase of own shares.
dot icon06/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon26/03/2018
Secretary's details changed for Sheila Ann Houldsworth on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Richard Houldsworth on 2018-03-26
dot icon16/03/2018
Director's details changed for Mr Richard Houldsworth on 2018-03-16
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Miscellaneous
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Richard Houldsworth on 2010-04-03
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 03/04/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 03/04/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 03/04/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 03/04/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 03/04/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 03/04/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-04-30
dot icon14/04/2003
Return made up to 03/04/03; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2002-04-30
dot icon11/04/2002
Return made up to 03/04/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-04-30
dot icon25/06/2001
Return made up to 03/04/01; full list of members
dot icon25/06/2001
New director appointed
dot icon18/06/2001
Ad 10/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon12/06/2001
New secretary appointed
dot icon03/04/2000
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
03/04/2026
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
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)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
14/12/2021 - Present
25
Mr Richard Houldsworth
Director
31/05/2000 - 14/12/2021
6
Houldsworth, Amy
Director
11/02/2019 - 14/12/2021
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/04/2000 - 31/05/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/04/2000 - 31/05/2000
67500

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & T S BUILDERS MERCHANTS LTD

B & T S BUILDERS MERCHANTS LTD is an(a) Liquidation company incorporated on 03/04/2000 with the registered office located at FRP ADVISORY TRADING LIMITED, 34 Falcon Court Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There are currently 3 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 B & T S BUILDERS MERCHANTS LTD?

toggle

B & T S BUILDERS MERCHANTS LTD is currently Liquidation. It was registered on 03/04/2000 .

Where is B & T S BUILDERS MERCHANTS LTD located?

toggle

B & T S BUILDERS MERCHANTS LTD is registered at FRP ADVISORY TRADING LIMITED, 34 Falcon Court Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does B & T S BUILDERS MERCHANTS LTD do?

toggle

B & T S BUILDERS MERCHANTS LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for B & T S BUILDERS MERCHANTS LTD?

toggle

The latest filing was on 28/01/2026: Declaration of solvency.