BUILDERS SUPPLY CO (KENDAL) LIMITED(THE)

Register to unlock more data on OkredoRegister

BUILDERS SUPPLY CO (KENDAL) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00272637

Incorporation date

01/02/1933

Size

Dormant

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1933)
dot icon28/01/2026
Resolutions
dot icon28/01/2026
Declaration of solvency
dot icon28/01/2026
Appointment of a voluntary liquidator
dot icon28/01/2026
Registered office address changed from Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2026-01-28
dot icon02/10/2025
Satisfaction of charge 7 in full
dot icon30/09/2025
Termination of appointment of James Edwin Atkinson as a director on 2025-09-25
dot icon30/09/2025
Appointment of Mr Christopher Jack Gilbertson as a director on 2025-09-25
dot icon30/09/2025
Appointment of Mr James David Edwin Atkinson as a director on 2025-09-25
dot icon30/09/2025
Termination of appointment of Jeremy John Boyd as a director on 2025-09-25
dot icon30/09/2025
Termination of appointment of Jeremy John Boyd as a secretary on 2025-09-25
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/05/2024
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon10/05/2024
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon03/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon14/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Notification of Atkinson Northern Ltd as a person with significant control on 2016-04-06
dot icon10/05/2018
Withdrawal of a person with significant control statement on 2018-05-10
dot icon10/05/2018
Notification of Atkinson Northern Ltd as a person with significant control on 2016-04-06
dot icon10/05/2018
Withdrawal of a person with significant control statement on 2018-05-10
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/01/2017
Termination of appointment of Steven Hill as a director on 2017-01-23
dot icon07/12/2016
Satisfaction of charge 13 in full
dot icon07/12/2016
Satisfaction of charge 16 in full
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon08/03/2016
Satisfaction of charge 17 in full
dot icon08/03/2016
Satisfaction of charge 002726370018 in full
dot icon08/03/2016
Satisfaction of charge 15 in full
dot icon07/01/2016
Termination of appointment of Terence Hill as a director on 2015-12-18
dot icon07/01/2016
Registered office address changed from Mintsfeet Road South Mintsfeet Industrial Estate Kendal Cumbria LA9 6nd to Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE on 2016-01-07
dot icon07/01/2016
Appointment of Mr Jeremy John Boyd as a secretary on 2015-12-18
dot icon07/01/2016
Termination of appointment of Anthony Raymond Walker as a director on 2015-12-18
dot icon07/01/2016
Termination of appointment of Elizabeth Margaret Hodge as a director on 2015-12-18
dot icon07/01/2016
Appointment of Mr James Edwin Atkinson as a director on 2015-12-18
dot icon07/01/2016
Appointment of Mr Jeremy John Boyd as a director on 2015-12-18
dot icon07/01/2016
Termination of appointment of Christopher Hill as a director on 2015-12-18
dot icon07/01/2016
Termination of appointment of Irene Hill as a director on 2015-12-18
dot icon07/01/2016
Termination of appointment of Christopher Hill as a director on 2015-12-18
dot icon07/01/2016
Termination of appointment of Steven Hill as a secretary on 2015-12-18
dot icon07/01/2016
Rectified TM01 was removed from the IN01 on 15/02/2016 as it was factually inaccurate
dot icon15/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon24/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon12/02/2015
Registration of charge 002726370018, created on 2015-02-06
dot icon29/08/2014
Satisfaction of charge 8 in full
dot icon29/08/2014
Satisfaction of charge 9 in full
dot icon29/08/2014
Satisfaction of charge 10 in full
dot icon29/08/2014
Satisfaction of charge 11 in full
dot icon29/08/2014
Satisfaction of charge 12 in full
dot icon17/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon05/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon09/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mrs Elizabeth Margaret Hodge on 2012-05-22
dot icon11/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon26/05/2011
Director's details changed for Elizabeth Margaret Hodge on 2011-05-26
dot icon12/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon23/09/2010
Auditor's resignation
dot icon08/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Steven Hill on 2010-05-21
dot icon28/05/2010
Director's details changed for Terence Hill on 2010-05-21
dot icon28/05/2010
Director's details changed for Elizabeth Margaret Hodge on 2010-05-21
dot icon28/05/2010
Director's details changed for Anthony Raymond Walker on 2010-05-21
dot icon28/05/2010
Director's details changed for Christopher Hill on 2010-05-21
dot icon28/05/2010
Director's details changed for Irene Hill on 2010-05-21
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon27/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon26/05/2009
Return made up to 21/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / elizabeth hodge / 20/11/2008
dot icon09/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon21/05/2008
Director's change of particulars / elizabeth hodge / 21/05/2008
dot icon21/12/2007
Particulars of mortgage/charge
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 21/05/07; full list of members
dot icon18/06/2007
Location of register of members
dot icon19/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Registered office changed on 13/04/07 from: ann street kendal cumbria LA9 6AA
dot icon30/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 21/05/06; full list of members
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 21/05/04; full list of members
dot icon20/05/2004
New director appointed
dot icon25/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 21/05/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Resolutions
dot icon28/05/2002
Return made up to 21/05/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 01/06/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 12/06/00; full list of members
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon10/04/2000
Secretary resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon01/02/2000
Particulars of mortgage/charge
dot icon31/01/2000
Particulars of mortgage/charge
dot icon31/01/2000
Particulars of mortgage/charge
dot icon31/01/2000
Particulars of mortgage/charge
dot icon31/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed
dot icon05/12/1999
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 12/06/99; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 12/06/98; no change of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Particulars of mortgage/charge
dot icon13/06/1997
Return made up to 12/06/97; no change of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon28/07/1996
Return made up to 12/06/96; full list of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Particulars of mortgage/charge
dot icon08/07/1994
Return made up to 12/06/94; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon22/06/1993
Return made up to 12/06/93; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-12-31
dot icon06/07/1992
Return made up to 12/06/92; no change of members
dot icon07/08/1991
Return made up to 12/06/91; no change of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 12/06/90; full list of members
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon25/08/1989
Return made up to 12/06/89; full list of members
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Registered office changed on 09/06/89 from: ann street kendal cumbria LA9 6AA
dot icon15/12/1988
Registered office changed on 15/12/88 from: 82-88 stramorgate kendal westmorland LA9 4BD
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 10/06/88; full list of members
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 09/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Full accounts made up to 1985-12-31
dot icon04/09/1986
Return made up to 04/06/86; full list of members
dot icon01/02/1933
Miscellaneous

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
30/04/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Jeremy John
Director
18/12/2015 - 25/09/2025
7
Atkinson, James Edwin
Director
18/12/2015 - 25/09/2025
6
Hill, Irene
Director
27/04/2004 - 18/12/2015
-
Hill, Steven
Director
21/03/2000 - 23/01/2017
4
Hill, Christopher
Director
04/01/2000 - 18/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDERS SUPPLY CO (KENDAL) LIMITED(THE)

BUILDERS SUPPLY CO (KENDAL) LIMITED(THE) is an(a) Liquidation company incorporated on 01/02/1933 with the registered office located at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. 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 SUPPLY CO (KENDAL) LIMITED(THE)?

toggle

BUILDERS SUPPLY CO (KENDAL) LIMITED(THE) is currently Liquidation. It was registered on 01/02/1933 .

Where is BUILDERS SUPPLY CO (KENDAL) LIMITED(THE) located?

toggle

BUILDERS SUPPLY CO (KENDAL) LIMITED(THE) is registered at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does BUILDERS SUPPLY CO (KENDAL) LIMITED(THE) do?

toggle

BUILDERS SUPPLY CO (KENDAL) LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILDERS SUPPLY CO (KENDAL) LIMITED(THE)?

toggle

The latest filing was on 28/01/2026: Resolutions.