BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01530492

Incorporation date

27/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon11/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon20/09/2021
Registration of charge 015304920003, created on 2021-09-15
dot icon07/09/2021
Satisfaction of charge 015304920002 in full
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Registration of charge 015304920002, created on 2021-03-31
dot icon13/11/2020
Registered office address changed from 227a Uxbridge Road Feltham TW13 5EL England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2020-11-13
dot icon13/11/2020
Change of details for Billinghams Builders Merchants Limited as a person with significant control on 2020-11-13
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon02/10/2020
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 227a Uxbridge Road Feltham TW13 5EL on 2020-10-02
dot icon02/10/2020
Notification of Billinghams Builders Merchants Limited as a person with significant control on 2020-09-30
dot icon02/10/2020
Cessation of Alan Edward Jones as a person with significant control on 2020-09-30
dot icon02/10/2020
Cessation of Andrew Dunn as a person with significant control on 2020-09-30
dot icon02/10/2020
Termination of appointment of Alan Edward Jones as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Andrew Dunn as a secretary on 2020-09-30
dot icon02/10/2020
Appointment of Mrs Sukhber Kaur Hayre as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Andrew Dunn as a director on 2020-09-30
dot icon08/09/2020
Satisfaction of charge 1 in full
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon25/10/2018
Change of details for Mr Andrew Dunn as a person with significant control on 2016-10-23
dot icon25/10/2018
Change of details for Mr Alan Edward Jones as a person with significant control on 2016-10-23
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon04/11/2014
Director's details changed for Andrew Dunn on 2014-10-22
dot icon04/11/2014
Secretary's details changed for Andrew Dunn on 2014-10-22
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Alan Edward Jones on 2009-10-01
dot icon23/10/2009
Director's details changed for Andrew Dunn on 2009-10-01
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 23/10/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 23/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 23/10/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 23/10/03; full list of members
dot icon11/06/2003
Accounts for a small company made up to 2002-12-31
dot icon18/11/2002
Director's particulars changed
dot icon30/10/2002
Return made up to 23/10/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 23/10/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/01/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon07/11/2000
Return made up to 23/10/00; full list of members
dot icon07/11/2000
Location of register of members address changed
dot icon19/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon21/06/2000
Particulars of mortgage/charge
dot icon26/04/2000
New director appointed
dot icon27/03/2000
Certificate of change of name
dot icon01/12/1999
Accounts for a dormant company made up to 1999-01-31
dot icon30/11/1999
Return made up to 23/10/99; full list of members
dot icon25/11/1998
Return made up to 23/10/98; full list of members
dot icon20/11/1998
Amended accounts made up to 1998-01-31
dot icon20/11/1998
Amended accounts made up to 1997-01-31
dot icon30/07/1998
Accounts for a dormant company made up to 1998-01-31
dot icon30/07/1998
Accounts for a small company made up to 1997-01-31
dot icon20/05/1998
Return made up to 23/10/97; no change of members
dot icon01/04/1998
Statement of affairs
dot icon31/03/1998
Withdrawal of application for striking off
dot icon20/01/1998
Voluntary strike-off action has been suspended
dot icon20/01/1998
First Gazette notice for voluntary strike-off
dot icon05/12/1997
Application for striking-off
dot icon13/03/1997
Registered office changed on 13/03/97 from: link house rumbow halesowen west midlands B63 3HT
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Return made up to 23/10/96; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-01-31
dot icon07/02/1996
Accounts for a small company made up to 1995-01-31
dot icon07/11/1995
Return made up to 23/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 02/11/94; no change of members
dot icon24/05/1994
Accounts for a small company made up to 1994-01-31
dot icon07/12/1993
Registered office changed on 07/12/93 from: 17 lawnswood road wordsley stourbridge west midlands DY8 5PE
dot icon04/11/1993
Accounts for a small company made up to 1993-01-31
dot icon04/11/1993
Return made up to 02/11/93; full list of members
dot icon02/12/1992
Return made up to 02/11/92; no change of members
dot icon05/07/1992
Accounts for a small company made up to 1992-01-31
dot icon05/07/1992
Accounts for a small company made up to 1991-01-31
dot icon02/06/1992
Return made up to 02/11/91; full list of members
dot icon15/11/1990
Accounts for a small company made up to 1990-01-31
dot icon15/11/1990
Return made up to 02/11/90; full list of members
dot icon05/03/1990
Accounts for a small company made up to 1989-01-31
dot icon05/03/1990
Return made up to 14/01/90; full list of members
dot icon21/03/1989
Full accounts made up to 1988-01-31
dot icon21/03/1989
Return made up to 14/01/89; full list of members
dot icon13/01/1988
Accounts for a small company made up to 1987-01-31
dot icon13/01/1988
Return made up to 29/10/87; full list of members
dot icon14/12/1987
Registered office changed on 14/12/87 from: nereid house 17 high street wallheath westmidlands DY6 ohb
dot icon19/02/1987
Accounts for a small company made up to 1986-01-31
dot icon19/02/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Accounts for a small company made up to 1985-01-31
dot icon17/07/1986
Return made up to 14/01/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon+1,154.17 % *

* during past year

Cash in Bank

£1,204.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
293.02K
-
0.00
96.00
-
2022
12
50.50K
-
0.00
1.20K
-
2022
12
50.50K
-
0.00
1.20K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

50.50K £Descended-82.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Ascended1.15K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Dunn
Director
28/03/2000 - 30/09/2020
-
Hayre, Sukhber Kaur
Director
30/09/2020 - Present
-
Dunn, Andrew
Secretary
12/12/1996 - 30/09/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED

BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 27/11/1980 with the registered office located at Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED?

toggle

BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED is currently Dissolved. It was registered on 27/11/1980 and dissolved on 29/07/2025.

Where is BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED located?

toggle

BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED is registered at Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT.

What does BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED do?

toggle

BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED have?

toggle

BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED had 12 employees in 2022.

What is the latest filing for BILLINGHAMS GARDEN AND BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.