BUILDERS' MERCHANT COMPANY LTD

Register to unlock more data on OkredoRegister

BUILDERS' MERCHANT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05256255

Incorporation date

12/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon28/05/2025
Appointment of a voluntary liquidator
dot icon20/05/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/05/2025
Administrator's progress report
dot icon08/01/2025
Result of meeting of creditors
dot icon25/11/2024
Statement of administrator's proposal
dot icon02/11/2024
Statement of affairs with form AM02SOA
dot icon21/10/2024
Appointment of an administrator
dot icon21/10/2024
Registered office address changed from 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2024-10-21
dot icon03/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon09/04/2023
Termination of appointment of Stephen Quigley as a director on 2023-04-06
dot icon24/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon29/03/2022
Second filing of Confirmation Statement dated 2021-08-20
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2021
Registered office address changed from 4 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ England to 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ on 2021-09-06
dot icon03/09/2021
Registered office address changed from The Brick Yard Golden Cup Way Scotter Road South Scunthorpe North Lincolnshire DN17 2BU to 4 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ on 2021-09-03
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Notification of Thomson Building Supplies Limited as a person with significant control on 2021-07-27
dot icon27/07/2021
Notification of Glenrock as a person with significant control on 2021-07-27
dot icon02/07/2021
Change of share class name or designation
dot icon02/07/2021
Change of share class name or designation
dot icon02/07/2021
Statement by Directors
dot icon02/07/2021
Statement of capital on 2021-07-02
dot icon02/07/2021
Solvency Statement dated 11/06/21
dot icon02/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Resolutions
dot icon02/07/2021
Change of share class name or designation
dot icon25/06/2021
Notification of Duncan Alan Thomson as a person with significant control on 2021-06-17
dot icon25/06/2021
Notification of Jane Thomson as a person with significant control on 2021-06-17
dot icon25/06/2021
Cessation of John Jackson as a person with significant control on 2021-06-17
dot icon25/06/2021
Cessation of Ann Lilly as a person with significant control on 2021-06-17
dot icon17/06/2021
Termination of appointment of George Henry Jewitt as a director on 2021-06-11
dot icon17/06/2021
Termination of appointment of Ann Lilly as a director on 2021-06-11
dot icon17/06/2021
Termination of appointment of John Jackson as a director on 2021-06-11
dot icon17/06/2021
Appointment of Mr David Dennis Hewitt as a director on 2021-06-11
dot icon17/06/2021
Appointment of Mr Stephen Quigley as a director on 2021-06-11
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Registration of charge 052562550004, created on 2018-01-02
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/06/2016
Registration of charge 052562550003, created on 2016-06-01
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/10/2014
Appointment of Jane Thomson as a director on 2014-10-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Pearl Mills as a director
dot icon03/06/2013
Appointment of Jane Thomson as a secretary
dot icon03/06/2013
Termination of appointment of Pearl Mills as a secretary
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Registration of charge 052562550002
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon10/12/2012
Resolutions
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/10/2012
Amended accounts made up to 2011-12-31
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/09/2011
Registered office address changed from 108 Oswald Road Scunthorpe Lincolnshire DN15 7PA on 2011-09-07
dot icon25/08/2011
Appointment of Duncan Alan Thomson as a director
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon10/11/2010
Director's details changed for Pearl Mills on 2010-10-12
dot icon10/11/2010
Director's details changed for Dr John Jackson on 2010-10-12
dot icon10/11/2010
Register inspection address has been changed
dot icon10/11/2010
Secretary's details changed for Pearl Mills on 2010-10-12
dot icon10/11/2010
Director's details changed for George Henry Jewitt on 2010-10-12
dot icon10/11/2010
Director's details changed for Ann Lilly on 2010-10-12
dot icon20/10/2010
Certificate of change of name
dot icon20/10/2010
Change of name notice
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Termination of appointment of Anthony Harrison as a director
dot icon05/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon05/11/2009
Director's details changed for Ann Lilly on 2009-10-12
dot icon05/11/2009
Director's details changed for Anthony Philip Harrison on 2009-10-12
dot icon05/11/2009
Director's details changed for Pearl Mills on 2009-10-12
dot icon05/11/2009
Director's details changed for George Henry Jewitt on 2009-10-12
dot icon05/11/2009
Director's details changed for Dr John Jackson on 2009-10-12
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 12/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / anthony harrison / 28/06/2008
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 12/10/07; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 12/10/05; full list of members
dot icon14/01/2005
Ad 30/11/04--------- £ si 499999@1=499999 £ ic 1/500000
dot icon07/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

42
2022
change arrow icon-38.49 % *

* during past year

Cash in Bank

£63,654.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/08/2025
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
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
920.59K
-
0.00
103.48K
-
2022
42
933.21K
-
0.00
63.65K
-
2022
42
933.21K
-
0.00
63.65K
-

Employees

2022

Employees

42 Descended-2 % *

Net Assets(GBP)

933.21K £Ascended1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.65K £Descended-38.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, David Dennis
Director
11/06/2021 - Present
11
Dr John Jackson
Director
11/10/2004 - 10/06/2021
1
Lilly, Ann
Director
11/10/2004 - 10/06/2021
1
Mrs Jane Thomson
Director
01/10/2014 - Present
2
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
11/10/2004 - 11/10/2004
1264

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BUILDERS' MERCHANT COMPANY LTD

BUILDERS' MERCHANT COMPANY LTD is an(a) Liquidation company incorporated on 12/10/2004 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERS' MERCHANT COMPANY LTD?

toggle

BUILDERS' MERCHANT COMPANY LTD is currently Liquidation. It was registered on 12/10/2004 .

Where is BUILDERS' MERCHANT COMPANY LTD located?

toggle

BUILDERS' MERCHANT COMPANY LTD is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does BUILDERS' MERCHANT COMPANY LTD do?

toggle

BUILDERS' MERCHANT COMPANY LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BUILDERS' MERCHANT COMPANY LTD have?

toggle

BUILDERS' MERCHANT COMPANY LTD had 42 employees in 2022.

What is the latest filing for BUILDERS' MERCHANT COMPANY LTD?

toggle

The latest filing was on 28/05/2025: Appointment of a voluntary liquidator.