BUILDERS STORE LIMITED

Register to unlock more data on OkredoRegister

BUILDERS STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01028957

Incorporation date

28/10/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Prince Edward Works, Pontefract Lane, Leeds, West Yorkshire LS9 0RACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1971)
dot icon19/03/2026
Cessation of Andrew Peter Howarth as a person with significant control on 2026-01-01
dot icon19/03/2026
Notification of Howarth Timber & Building Supplies Ltd as a person with significant control on 2026-01-01
dot icon10/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon24/06/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Change of name notice
dot icon01/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon07/02/2019
Appointment of Mr Allister Paul Turner as a secretary on 2019-02-01
dot icon07/02/2019
Termination of appointment of Paul Robert Grant as a secretary on 2019-01-25
dot icon26/07/2018
Appointment of Mr Paul Robert Grant as a secretary on 2018-07-26
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon26/07/2018
Termination of appointment of Jason David Netherton-Sinclair as a secretary on 2018-07-26
dot icon22/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Micro company accounts made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon08/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon17/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Appointment of Mr Jason David Netherton-Sinclair as a secretary
dot icon06/06/2012
Termination of appointment of Giles Prime as a secretary
dot icon06/06/2012
Termination of appointment of Giles Prime as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Antony Berezanskij as a director
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Roger Smith as a director
dot icon20/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Mr Roger Smith on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Giles Prime on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Andrew Peter Howarth on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Antony Berezanskij on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Giles Prime on 2009-10-01
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2008
Return made up to 11/10/08; full list of members
dot icon29/10/2008
Location of debenture register
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from prince edward works pontefract lane leeds west yorkshire LS9 0RA
dot icon28/10/2008
Ad 28/07/08\gbp si 1@1=1\gbp ic 2/3\
dot icon10/09/2008
Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon10/09/2008
Nc inc already adjusted 27/08/08
dot icon10/09/2008
Resolutions
dot icon09/09/2008
Appointment terminate, director and secretary isabella fiona robinson logged form
dot icon09/09/2008
Appointment terminated director emmerentia guthrie
dot icon09/09/2008
Appointment terminated director karen gowland
dot icon09/09/2008
Appointment terminated director john hooker
dot icon09/09/2008
Appointment terminated director wayne rancourt
dot icon09/09/2008
Appointment terminated director andrew mcshane
dot icon09/09/2008
Auditor's resignation
dot icon03/09/2008
Secretary appointed giles stephen prime logged form
dot icon02/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon02/09/2008
Registered office changed on 02/09/2008 from building 345 heyford park upper heyford bicester oxfordshire OX25 5HA
dot icon25/07/2008
Director and secretary appointed giles stephen prime
dot icon25/07/2008
Director appointed roger smith
dot icon23/07/2008
Director appointed andrew peter howarth
dot icon23/07/2008
Director appointed antony berezanskij
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2008
Resolutions
dot icon04/01/2008
Full accounts made up to 2006-12-31
dot icon06/11/2007
Return made up to 11/10/07; no change of members
dot icon31/07/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon07/03/2007
New secretary appointed;new director appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 11/10/06; full list of members
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Director resigned
dot icon30/11/2005
Return made up to 11/10/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Director resigned
dot icon20/12/2004
Return made up to 11/10/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon29/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 11/10/03; full list of members
dot icon07/10/2003
New director appointed
dot icon21/07/2003
Certificate of change of name
dot icon24/06/2003
Registered office changed on 24/06/03 from: lexham house hill avenue amersham buckinghamshire HP6 5BW
dot icon14/11/2002
Return made up to 11/10/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 11/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
New secretary appointed;new director appointed
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/12/2000
Return made up to 11/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/11/1999
Return made up to 11/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Registered office changed on 27/01/99 from: 7C hill avenue amersham bucks HP6 5BD
dot icon29/10/1998
Return made up to 11/10/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon14/10/1997
Return made up to 11/10/97; no change of members
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Director resigned
dot icon10/11/1996
Return made up to 11/10/96; no change of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 11/10/95; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 11/10/94; no change of members
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon25/10/1993
Return made up to 11/10/93; no change of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon21/10/1992
Return made up to 11/10/92; full list of members
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Return made up to 11/10/91; full list of members
dot icon13/01/1992
Full accounts made up to 1990-12-31
dot icon04/11/1991
Director resigned;new director appointed
dot icon16/02/1991
Return made up to 17/12/90; no change of members
dot icon16/01/1991
Full accounts made up to 1989-12-31
dot icon27/11/1990
Director resigned
dot icon04/07/1990
Registered office changed on 04/07/90 from: 90 high street harrow on the hill harrow middx HA1 3LP
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon16/10/1989
Return made up to 11/10/89; full list of members
dot icon04/12/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 31/10/88; full list of members
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 14/10/87; full list of members
dot icon11/02/1987
Return made up to 14/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Full accounts made up to 1985-12-31
dot icon16/10/1986
Registered office changed on 16/10/86 from: peel house 1 canning road wealdstone harrow middx HA3 7TS
dot icon28/10/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Roger
Director
11/07/2008 - 31/03/2010
4
Howarth, Andrew Peter
Director
11/07/2008 - Present
15
Jones, Simon Christopher Paul
Director
07/04/2003 - 30/04/2006
8
Hooker, John Gilbert
Director
23/07/2007 - 27/08/2008
7
Barton, Roy Edward
Director
05/04/2001 - 09/11/2006
-

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

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 STORE LIMITED

BUILDERS STORE LIMITED is an(a) Active company incorporated on 28/10/1971 with the registered office located at Prince Edward Works, Pontefract Lane, Leeds, West Yorkshire LS9 0RA. 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 STORE LIMITED?

toggle

BUILDERS STORE LIMITED is currently Active. It was registered on 28/10/1971 .

Where is BUILDERS STORE LIMITED located?

toggle

BUILDERS STORE LIMITED is registered at Prince Edward Works, Pontefract Lane, Leeds, West Yorkshire LS9 0RA.

What does BUILDERS STORE LIMITED do?

toggle

BUILDERS STORE LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for BUILDERS STORE LIMITED?

toggle

The latest filing was on 19/03/2026: Cessation of Andrew Peter Howarth as a person with significant control on 2026-01-01.