BUILDERS MATE LIMITED

Register to unlock more data on OkredoRegister

BUILDERS MATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00405267

Incorporation date

28/02/1946

Size

Dormant

Contacts

Registered address

Registered address

Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1946)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/08/2025
Appointment of Dr Luke Tristan Kelly as a director on 2025-07-21
dot icon06/08/2025
Termination of appointment of Robin Paul Miller as a director on 2025-07-21
dot icon06/08/2025
Director's details changed for Tp Directors Ltd on 2025-06-18
dot icon22/07/2025
Change of details for Travis Perkins Financing Company No.3 Limited as a person with significant control on 2025-06-25
dot icon30/06/2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2025-06-30
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon05/02/2024
Termination of appointment of Alan Richard Williams as a director on 2024-01-23
dot icon04/10/2023
Director's details changed for Mr Alan Richard Williams on 2023-06-16
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon05/07/2023
Appointment of Mr Robin Paul Miller as a director on 2023-06-27
dot icon20/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon01/09/2021
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2021-09-01
dot icon01/09/2021
Cessation of Md (1995) Limited as a person with significant control on 2021-08-27
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Termination of appointment of Deborah Grimason as a director on 2018-03-06
dot icon28/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of John Peter Carter as a director on 2017-07-18
dot icon19/07/2017
Appointment of Miss Deborah Grimason as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Anthony David Buffin as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Alan Richard Williams as a director on 2017-07-11
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Andrew Stephen Pike as a secretary on 2014-09-23
dot icon23/09/2014
Appointment of Tp Directors Ltd as a director on 2014-09-19
dot icon28/02/2014
Particulars of variation of rights attached to shares
dot icon28/02/2014
Change of share class name or designation
dot icon28/02/2014
Resolutions
dot icon12/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon15/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Appointment of Anthony Buffin as a director
dot icon20/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon15/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon06/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon08/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon27/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/10/2008
Return made up to 24/09/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/10/2007
Return made up to 24/09/07; full list of members
dot icon20/10/2006
Return made up to 24/09/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon18/05/2006
Director's particulars changed
dot icon07/10/2005
Return made up to 24/09/05; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/03/2005
New secretary appointed
dot icon30/03/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon17/03/2005
Registered office changed on 17/03/05 from: gawsworth house westmere drive crewe cheshire CW1 6XB
dot icon24/02/2005
Secretary resigned
dot icon05/11/2004
Return made up to 24/09/04; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-10-26
dot icon30/10/2003
Return made up to 24/09/03; full list of members
dot icon27/07/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon04/06/2003
Accounts for a dormant company made up to 2002-10-27
dot icon25/01/2003
Secretary's particulars changed
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2001-10-28
dot icon11/01/2002
Registered office changed on 11/01/02 from: wickes house 120-138 station road harrow middlesex HA1 2QB
dot icon05/11/2001
Return made up to 24/09/01; full list of members
dot icon05/11/2001
Director resigned
dot icon04/09/2001
Accounts for a dormant company made up to 2000-10-29
dot icon03/09/2001
New director appointed
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon28/06/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon07/11/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon11/10/2000
Return made up to 24/09/00; full list of members
dot icon12/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/10/1999
Return made up to 24/09/99; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/10/1998
Return made up to 24/09/98; full list of members
dot icon22/06/1998
Director resigned
dot icon27/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/11/1997
Secretary's particulars changed;director's particulars changed
dot icon27/10/1997
Return made up to 24/09/97; full list of members
dot icon20/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon13/12/1996
Registered office changed on 13/12/96 from: 19/21 mortimer street london W1N 7RJ
dot icon05/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/10/1996
Return made up to 24/09/96; full list of members
dot icon26/10/1995
Return made up to 24/09/95; full list of members
dot icon04/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon02/11/1994
Director resigned
dot icon26/10/1994
Return made up to 24/09/94; full list of members
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon09/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/10/1993
Return made up to 24/09/93; full list of members
dot icon24/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/03/1993
Director resigned;new director appointed
dot icon08/10/1992
Return made up to 24/09/92; full list of members
dot icon20/02/1992
Accounts made up to 1991-12-31
dot icon20/12/1991
Return made up to 24/09/91; full list of members
dot icon14/11/1991
Resolutions
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Director resigned
dot icon16/11/1990
Director resigned
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1990
Return made up to 24/09/90; full list of members
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Director resigned
dot icon14/06/1990
Full accounts made up to 1988-12-31
dot icon26/02/1990
Return made up to 12/12/89; full list of members
dot icon11/01/1990
New director appointed
dot icon22/12/1989
Registered office changed on 22/12/89 from: malden house radlett road park street st albans herts AL2 2JE
dot icon22/12/1989
Director resigned
dot icon22/12/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Auditor's resignation
dot icon24/04/1989
Return made up to 07/12/88; full list of members
dot icon10/04/1989
Director resigned
dot icon10/11/1988
Accounts made up to 1987-12-31
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon07/03/1988
Return made up to 14/01/88; full list of members
dot icon13/08/1987
Accounting reference date extended from 30/06 to 31/12
dot icon20/05/1987
Full accounts made up to 1986-06-30
dot icon28/02/1987
Return made up to 06/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
New director appointed
dot icon16/10/1986
Director resigned;new director appointed
dot icon06/05/1986
Full accounts made up to 1985-06-30
dot icon22/08/1985
Particulars of mortgage/charge
dot icon18/02/1946
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
01/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffin, Anthony David
Director
08/04/2013 - 11/07/2017
336
Williams, Alan Richard
Director
11/07/2017 - 23/01/2024
294
TP DIRECTORS LTD
Corporate Director
19/09/2014 - Present
220
Penny, Michael William Harrison
Director
15/06/2003 - 28/04/2006
127
Hampden Smith, Paul Nigel
Director
27/04/2006 - 28/02/2013
299

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 BUILDERS MATE LIMITED

BUILDERS MATE LIMITED is an(a) Active company incorporated on 28/02/1946 with the registered office located at Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA. 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 BUILDERS MATE LIMITED?

toggle

BUILDERS MATE LIMITED is currently Active. It was registered on 28/02/1946 .

Where is BUILDERS MATE LIMITED located?

toggle

BUILDERS MATE LIMITED is registered at Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA.

What does BUILDERS MATE LIMITED do?

toggle

BUILDERS MATE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILDERS MATE LIMITED?

toggle

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