B.S.G. BUILDERS MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

B.S.G. BUILDERS MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788059

Incorporation date

09/02/1993

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 09/02/1993)
dot icon19/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon27/11/2025
Change of details for Grafton Group (Uk) Plc as a person with significant control on 2024-04-09
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 icon17/04/2025
Termination of appointment of Garrett Wilkinson as a director on 2025-04-17
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon22/10/2024
Director's details changed for Garrett Wilkinson on 2024-10-22
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/03/2021
Second filing of Confirmation Statement dated 2021-02-09
dot icon04/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon22/12/2020
Cessation of Grafton Merchanting Gb Limited as a person with significant control on 2020-09-11
dot icon22/12/2020
Notification of Grafton Group (Uk) Plc as a person with significant control on 2020-09-11
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no 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 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 icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon15/12/2014
Director's details changed for Garrett Wilkinson on 2014-10-01
dot icon29/09/2014
Full accounts 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 icon19/06/2014
Termination of appointment of Colin O’Donovan as a director
dot icon06/05/2014
Appointment of Garrett Wilkinson as a director
dot icon06/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon28/05/2013
Appointment of Colin O’Donovan as a director
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Michael Mccabe as a director
dot icon27/07/2012
Termination of appointment of Peter Butterfield as a director
dot icon07/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Leo Martin as a director
dot icon30/09/2011
Termination of appointment of Kevin Middleton as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Miscellaneous
dot icon12/04/2011
Auditor's resignation
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon03/03/2011
Register(s) moved to registered inspection location
dot icon03/03/2011
Register inspection address has been changed
dot icon02/03/2011
Appointment of Mr. Brian O' Hara as a director
dot icon02/03/2011
Termination of appointment of Brian O'hara as a director
dot icon02/03/2011
Director's details changed for Peter Butterfield on 2011-02-18
dot icon02/03/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2009-10-01
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-08-10
dot icon20/08/2010
Director's details changed for Michael Mccabe on 2010-08-10
dot icon20/08/2010
Director's details changed for Peter Butterfield on 2010-08-10
dot icon28/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire on 2010-07-28
dot icon11/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon14/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-11-27
dot icon14/12/2009
Director's details changed for Leo James Martin on 2009-11-27
dot icon14/12/2009
Director's details changed for Brian O'hara on 2009-11-27
dot icon14/12/2009
Director's details changed for Mr Kevin Middleton on 2009-11-27
dot icon14/12/2009
Director's details changed for Michael Mccabe on 2009-11-27
dot icon14/12/2009
Director's details changed for Peter Butterfield on 2009-11-27
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Director's change of particulars / kevin middleton / 01/01/2007
dot icon21/03/2009
Return made up to 09/02/09; full list of members
dot icon16/12/2008
Director appointed brian o'hara
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Director appointed leo martin
dot icon06/06/2008
Appointment terminated director michael chadwick
dot icon05/03/2008
Return made up to 09/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Resolutions
dot icon06/03/2007
Return made up to 09/02/07; full list of members
dot icon06/12/2006
Memorandum and Articles of Association
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
Full accounts made up to 2004-12-31
dot icon24/04/2006
Return made up to 09/02/06; full list of members
dot icon05/09/2005
Full accounts made up to 2003-12-31
dot icon23/08/2005
Director's particulars changed
dot icon08/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon15/07/2005
Resolutions
dot icon17/02/2005
Return made up to 09/02/05; full list of members
dot icon15/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/08/2004
Return made up to 09/02/04; full list of members
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Resolutions
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/02/2003
Return made up to 09/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 09/02/02; full list of members
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
New secretary appointed
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned
dot icon31/05/2002
Auditor's resignation
dot icon31/05/2002
Miscellaneous
dot icon02/08/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Secretary resigned;director resigned
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon25/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon06/06/2001
Registered office changed on 06/06/01 from: bsg house harvey road basildon essex SS13 1QJ
dot icon06/06/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon29/05/2001
Full accounts made up to 2000-09-30
dot icon28/02/2001
Return made up to 09/02/01; full list of members
dot icon15/10/2000
Return made up to 09/02/00; full list of members; amend
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon05/04/2000
Director resigned
dot icon03/04/2000
Return made up to 09/02/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-09-30
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Director resigned
dot icon23/03/1999
Return made up to 09/02/99; full list of members
dot icon11/03/1999
Director resigned
dot icon11/03/1999
New secretary appointed
dot icon10/02/1999
New director appointed
dot icon16/06/1998
Full accounts made up to 1997-09-30
dot icon23/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Return made up to 09/02/98; no change of members
dot icon08/05/1997
Return made up to 09/02/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon30/04/1996
Resolutions
dot icon24/04/1996
Ad 27/03/96--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon24/04/1996
Director resigned
dot icon19/04/1996
Full accounts made up to 1995-09-30
dot icon09/04/1996
Return made up to 09/02/96; no change of members
dot icon09/04/1996
Registered office changed on 09/04/96 from: 5TH floor quality court chancery lane london WC2A 1HP
dot icon25/04/1995
Return made up to 09/02/95; full list of members
dot icon20/03/1995
Full accounts made up to 1994-09-30
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 icon07/11/1994
Ad 30/09/94--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon13/10/1994
Resolutions
dot icon23/06/1994
Registered office changed on 23/06/94 from: quality court chancery lane london WC2A 1HP
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
£ nc 50000/250000 27/05/94
dot icon07/05/1994
Return made up to 08/02/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon29/07/1993
Accounting reference date notified as 30/09
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New secretary appointed;new director appointed
dot icon15/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Secretary resigned
dot icon07/04/1993
Ad 02/03/93-18/03/93 £ si 49998@1=49998 £ ic 2/50000
dot icon07/04/1993
Resolutions
dot icon26/03/1993
Nc inc already adjusted 02/03/93
dot icon26/03/1993
Resolutions
dot icon22/03/1993
Certificate of change of name
dot icon08/03/1993
New secretary appointed;new director appointed
dot icon08/03/1993
Registered office changed on 08/03/93 from: 31 corsham street london. N1 6DR.
dot icon09/02/1993
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
09/02/2027
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Leo James
Director
29/05/2008 - 30/12/2011
73
Sowton, Jonathon Paul
Director
20/05/2004 - 30/05/2004
201
Sowton, Jonathon Paul
Director
20/06/2005 - 27/06/2005
201
Cottis, David James
Director
25/03/1993 - 30/05/2001
3
L & A REGISTRARS LIMITED
Nominee Director
08/02/1993 - 07/02/1994
6842

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+
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 B.S.G. BUILDERS MERCHANTS LIMITED

B.S.G. BUILDERS MERCHANTS LIMITED is an(a) Active company incorporated on 09/02/1993 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 B.S.G. BUILDERS MERCHANTS LIMITED?

toggle

B.S.G. BUILDERS MERCHANTS LIMITED is currently Active. It was registered on 09/02/1993 .

Where is B.S.G. BUILDERS MERCHANTS LIMITED located?

toggle

B.S.G. BUILDERS MERCHANTS LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does B.S.G. BUILDERS MERCHANTS LIMITED do?

toggle

B.S.G. BUILDERS MERCHANTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.S.G. BUILDERS MERCHANTS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-09 with no updates.