B.M.W. BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

B.M.W. BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935027

Incorporation date

31/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham DH2 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1985)
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/01/2019
Appointment of Mrs Deborah Diane Jefferson as a director on 2019-01-28
dot icon22/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with no updates
dot icon17/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon24/12/2015
Registration of charge 019350270010, created on 2015-12-15
dot icon16/12/2015
Satisfaction of charge 019350270008 in full
dot icon16/12/2015
Satisfaction of charge 019350270007 in full
dot icon16/12/2015
Satisfaction of charge 019350270009 in full
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/08/2015
Registration of charge 019350270009, created on 2015-08-14
dot icon12/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon05/08/2015
Registration of charge 019350270008, created on 2015-08-03
dot icon02/03/2015
Registered office address changed from Unit 52 Stella Gill Ind Est Pelton Fell, Chester-Le-Street Co. Durham DH2 2RG to 2-4 Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RG on 2015-03-02
dot icon10/10/2014
Registration of charge 019350270007, created on 2014-10-06
dot icon11/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/11/2012
Compulsory strike-off action has been discontinued
dot icon16/11/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/11/2010
Compulsory strike-off action has been discontinued
dot icon26/11/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/12/2009
Annual return made up to 2009-07-15 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/09/2009
Total exemption small company accounts made up to 2007-11-30
dot icon04/08/2009
Return made up to 15/07/08; full list of members
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2008
Return made up to 15/07/07; full list of members
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/09/2006
Return made up to 15/07/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/08/2005
Return made up to 15/07/05; full list of members
dot icon28/09/2004
New secretary appointed
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
Return made up to 15/07/04; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-11-30
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon08/08/2003
Return made up to 15/07/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-11-30
dot icon09/01/2003
Director resigned
dot icon19/07/2002
Return made up to 15/07/02; full list of members
dot icon14/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon24/04/2001
Full accounts made up to 2000-11-30
dot icon09/08/2000
Return made up to 24/07/00; full list of members
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
New secretary appointed;new director appointed
dot icon16/05/2000
Accounts for a small company made up to 1999-11-30
dot icon12/08/1999
Return made up to 24/07/99; no change of members
dot icon28/04/1999
Return made up to 24/07/98; no change of members; amend
dot icon29/03/1999
Accounts for a small company made up to 1998-11-30
dot icon16/09/1998
New director appointed
dot icon21/07/1998
Return made up to 24/07/98; no change of members
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon19/06/1998
Accounts for a small company made up to 1997-11-30
dot icon03/10/1997
Return made up to 24/07/97; full list of members
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Secretary resigned
dot icon07/02/1997
Secretary resigned;director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
New director appointed
dot icon14/01/1997
Accounts for a small company made up to 1996-11-30
dot icon02/08/1996
Return made up to 24/07/96; full list of members
dot icon16/06/1996
Accounts for a small company made up to 1995-11-30
dot icon02/08/1995
Return made up to 24/07/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 24/07/94; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-11-30
dot icon02/08/1993
Return made up to 24/07/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-11-30
dot icon12/08/1992
Return made up to 24/07/92; no change of members
dot icon30/04/1992
Accounts for a small company made up to 1991-11-30
dot icon29/10/1991
Accounts for a small company made up to 1990-11-30
dot icon06/09/1991
Return made up to 24/07/91; no change of members
dot icon26/07/1990
Accounts for a small company made up to 1989-11-30
dot icon26/07/1990
Return made up to 24/07/90; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-11-30
dot icon14/04/1989
Return made up to 20/03/89; no change of members
dot icon10/05/1988
Accounts for a small company made up to 1987-11-30
dot icon10/05/1988
Return made up to 17/03/88; full list of members
dot icon06/01/1988
Registered office changed on 06/01/88 from: unit 49 stella gill industrial estate pelton fell chester-le-street co durham
dot icon10/06/1987
Accounts for a small company made up to 1986-11-30
dot icon10/06/1987
Return made up to 16/03/87; full list of members
dot icon04/02/1987
Particulars of mortgage/charge
dot icon17/09/1986
Registered office changed on 17/09/86 from: 51 heathmeads pelton chester-le-street co durham
dot icon31/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

26
2022
change arrow icon-65.71 % *

* during past year

Cash in Bank

£2,572.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
127.30K
-
0.00
7.50K
-
2022
26
134.01K
-
0.00
2.57K
-
2022
26
134.01K
-
0.00
2.57K
-

Employees

2022

Employees

26 Ascended24 % *

Net Assets(GBP)

134.01K £Ascended5.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.57K £Descended-65.71 % *

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
Jefferson, Deborah Diane
Director
28/01/2019 - Present
2
Jefferson, John Alan
Director
16/06/2000 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B.M.W. BUILDING PRODUCTS LIMITED

B.M.W. BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 31/07/1985 with the registered office located at 2-4 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham DH2 2RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

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

toggle

B.M.W. BUILDING PRODUCTS LIMITED is currently Active. It was registered on 31/07/1985 .

Where is B.M.W. BUILDING PRODUCTS LIMITED located?

toggle

B.M.W. BUILDING PRODUCTS LIMITED is registered at 2-4 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham DH2 2RG.

What does B.M.W. BUILDING PRODUCTS LIMITED do?

toggle

B.M.W. BUILDING PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does B.M.W. BUILDING PRODUCTS LIMITED have?

toggle

B.M.W. BUILDING PRODUCTS LIMITED had 26 employees in 2022.

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

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-05 with no updates.