BEMBRIDGE BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BEMBRIDGE BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519344

Incorporation date

27/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 High Street, Bembridge, Isle Of Wight PO35 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon10/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-07-31
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-07-31
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon04/03/2020
Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS to 87 High Street Bembridge Isle of Wight PO35 5SF on 2020-03-04
dot icon19/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-07-31
dot icon22/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-07-31
dot icon24/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/11/2014
Appointment of Caroline Larissa Scott-Jackson as a director on 2014-10-01
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon19/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Derek Whitmarsh as a secretary
dot icon20/12/2012
Termination of appointment of Derek Whitmarsh as a director
dot icon04/10/2012
Certificate of change of name
dot icon04/10/2012
Change of name notice
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Derek Whitmarsh as a secretary
dot icon09/06/2011
Termination of appointment of Derek Whitmarsh as a director
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/03/2011
Annual return made up to 2011-02-27
dot icon20/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/03/2010
Annual return made up to 2010-02-27
dot icon16/05/2009
Return made up to 27/02/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/04/2008
Return made up to 27/02/08; no change of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/03/2005
Return made up to 27/02/05; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/03/2004
Return made up to 27/02/04; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon05/09/2002
Secretary resigned;director resigned
dot icon05/09/2002
New secretary appointed
dot icon08/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/03/2002
Return made up to 27/02/02; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon28/02/2001
Return made up to 27/02/01; full list of members
dot icon07/03/2000
Return made up to 27/02/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-07-31
dot icon09/03/1999
Return made up to 27/02/99; full list of members
dot icon23/11/1998
Director's particulars changed
dot icon09/11/1998
Secretary's particulars changed;director's particulars changed
dot icon09/11/1998
Ad 06/10/98--------- £ si 3@1=3 £ ic 3/6
dot icon09/11/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon09/11/1998
Registered office changed on 09/11/98 from: 1 watton mews manna road bembridge isle of wight PO35 5UX
dot icon27/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.01 % *

* during past year

Cash in Bank

£70,700.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.96K
-
0.00
-
-
2022
0
16.98K
-
0.00
79.44K
-
2023
0
134.15K
-
0.00
70.70K
-
2023
0
134.15K
-
0.00
70.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

134.15K £Ascended689.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.70K £Descended-11.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Scott-Jackson
Director
27/02/1998 - Present
4
Mr Nicholas David Challen
Director
26/02/1998 - 30/08/2002
5
Whitmarsh, Derek
Director
26/02/1998 - 31/03/2011
-
Scott Jackson, Caroline Larissa
Director
01/10/2014 - Present
1
Challen, Nicholas David
Secretary
26/02/1998 - 30/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMBRIDGE BUILDING SUPPLIES LIMITED

BEMBRIDGE BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 87 High Street, Bembridge, Isle Of Wight PO35 5SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMBRIDGE BUILDING SUPPLIES LIMITED?

toggle

BEMBRIDGE BUILDING SUPPLIES LIMITED is currently Active. It was registered on 27/02/1998 .

Where is BEMBRIDGE BUILDING SUPPLIES LIMITED located?

toggle

BEMBRIDGE BUILDING SUPPLIES LIMITED is registered at 87 High Street, Bembridge, Isle Of Wight PO35 5SF.

What does BEMBRIDGE BUILDING SUPPLIES LIMITED do?

toggle

BEMBRIDGE BUILDING SUPPLIES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BEMBRIDGE BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-14 with no updates.