BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)

Register to unlock more data on OkredoRegister

BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00624494

Incorporation date

31/03/1959

Size

Small

Contacts

Registered address

Registered address

C/O FRANK KEY GROUP LIMITED, 22a Portland Street, Daybrook, Nottingham, Nottinghamshiare NG5 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1959)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon12/03/2024
Registration of charge 006244940007, created on 2024-03-11
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon03/11/2022
Termination of appointment of Robert Michael Sansom as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Susan Erica Sansom as a director on 2022-10-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon21/07/2018
Termination of appointment of Perry Eyre as a director on 2018-06-30
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon04/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/08/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon04/09/2013
Register inspection address has been changed from C/O the Secretary Totley Works Baslow Road Sheffield South Yorks S17 3BL England
dot icon22/04/2013
Appointment of Mr Perry Eyre as a director
dot icon03/04/2013
Appointment of Mrs Susan Erica Sansom as a director
dot icon03/04/2013
Appointment of Mr Robert Michael Sansom as a director
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon21/03/2013
Auditor's resignation
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2013
Full accounts made up to 2012-09-30
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon15/03/2013
Registered office address changed from , Totley Works Baslow Road, Sheffield, South Yorkshire, S17 3BL on 2013-03-15
dot icon15/03/2013
Termination of appointment of Perry Eyre as a director
dot icon15/03/2013
Termination of appointment of Gavin Rosson as a director
dot icon15/03/2013
Termination of appointment of Julian Cooper as a director
dot icon15/03/2013
Termination of appointment of Richard Mcquinn as a secretary
dot icon15/03/2013
Appointment of Mr James Victor Norton as a secretary
dot icon15/03/2013
Appointment of Mr James Victor Norton as a director
dot icon21/08/2012
Register inspection address has been changed from C/O the Secretary 13 Nunnery Drive Sheffield S2 1TA England
dot icon21/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon31/05/2012
Appointment of Mr Richard Patrick Mcquinn as a secretary
dot icon31/05/2012
Termination of appointment of John Allen as a secretary
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/11/2010
Appointment of Mr Gavin Jon Rosson as a director
dot icon30/11/2010
Termination of appointment of Christopher Honeyborne as a director
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2010
Full accounts made up to 2009-09-30
dot icon24/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Director's details changed for Perry Eyre on 2010-08-08
dot icon23/08/2010
Register inspection address has been changed
dot icon26/02/2010
Termination of appointment of Sukhjinder Singh as a director
dot icon21/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon03/11/2009
Appointment of Mr Julian Edward Peregrine Cooper as a director
dot icon02/11/2009
Appointment of Dr Christopher Henry Bruce Honeyborne as a director
dot icon29/10/2009
Termination of appointment of Patrick Lammers as a director
dot icon24/08/2009
Appointment terminated director christopher kinsella
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from, totley works baslow road, sheffield, south yorkshire, S17 3BL, england
dot icon18/08/2009
Registered office changed on 18/08/2009 from, 381 fulwood road, sheffield, S10 3GB
dot icon18/08/2009
Director's change of particulars / patrick lammers / 18/08/2009
dot icon18/08/2009
Director's change of particulars / patrick lammers / 18/08/2009
dot icon02/07/2009
Full accounts made up to 2008-03-31
dot icon05/09/2008
Director appointed mr christopher kinsella
dot icon03/09/2008
Return made up to 08/08/08; full list of members
dot icon17/04/2008
Director appointed mr sukhjinder singh
dot icon02/04/2008
Appointment terminated director anthony parker
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon04/12/2007
New director appointed
dot icon03/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Director resigned
dot icon20/08/2007
Return made up to 08/08/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 08/08/06; full list of members
dot icon15/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Return made up to 08/08/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 08/08/04; full list of members
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 08/08/03; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 08/08/02; full list of members
dot icon15/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 08/08/01; full list of members
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 08/08/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-03-31
dot icon03/09/1999
Return made up to 08/08/99; no change of members
dot icon12/05/1999
New director appointed
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 08/08/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Return made up to 08/08/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Return made up to 08/08/96; no change of members
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 08/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 08/08/94; no change of members
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Return made up to 08/08/93; full list of members
dot icon17/01/1993
Registered office changed on 17/01/93 from:\griffs works, stannington, near sheffield, S6 6BW
dot icon06/11/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 08/08/92; no change of members
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon12/09/1991
Return made up to 08/08/91; no change of members
dot icon30/07/1991
Director resigned;new director appointed
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
Return made up to 08/08/90; full list of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 08/08/89; full list of members
dot icon16/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
New director appointed
dot icon08/12/1988
Director resigned
dot icon08/12/1988
Return made up to 04/08/88; full list of members
dot icon19/10/1987
Director resigned
dot icon19/10/1987
New director appointed
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 06/08/87; full list of members
dot icon19/11/1986
Full accounts made up to 1986-03-31
dot icon19/11/1986
Return made up to 06/08/86; full list of members
dot icon19/11/1986
Director resigned
dot icon31/12/1982
Accounts made up to 1982-03-31
dot icon31/03/1959
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+109.93 % *

* during past year

Cash in Bank

£7,841.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
0
229.02K
-
0.00
3.74K
-
2022
0
229.42K
-
0.00
7.84K
-
2022
0
229.42K
-
0.00
7.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

229.42K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.84K £Ascended109.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)

BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) is an(a) Active company incorporated on 31/03/1959 with the registered office located at C/O FRANK KEY GROUP LIMITED, 22a Portland Street, Daybrook, Nottingham, Nottinghamshiare NG5 6BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)?

toggle

BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) is currently Active. It was registered on 31/03/1959 .

Where is BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) located?

toggle

BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) is registered at C/O FRANK KEY GROUP LIMITED, 22a Portland Street, Daybrook, Nottingham, Nottinghamshiare NG5 6BL.

What does BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) do?

toggle

BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.