BUILDERS SUPPLY (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

BUILDERS SUPPLY (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01222280

Incorporation date

08/08/1975

Size

Full

Contacts

Registered address

Registered address

C/O Border Aggregates, Scotland Road, Carnforth, Lancashire LA5 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1975)
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon27/03/2026
Termination of appointment of Terry Billington as a director on 2026-03-02
dot icon21/01/2026
Director's details changed for Andrew Hetherington on 2005-09-29
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon17/03/2025
Satisfaction of charge 012222800014 in full
dot icon14/03/2025
Registration of charge 012222800016, created on 2025-03-11
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Benjamin David Hancock as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Stephen James Scott as a director on 2023-05-05
dot icon20/04/2023
Director's details changed for Mr Terry Billington on 2023-04-19
dot icon20/04/2023
Director's details changed for Mr Andrew Hetherington on 2023-04-19
dot icon20/04/2023
Director's details changed for Mr Stephen Pelter on 2023-04-19
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon05/04/2023
Satisfaction of charge 012222800015 in full
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon02/04/2020
Termination of appointment of Harold Donald Rogerson as a director on 2019-12-19
dot icon15/01/2020
Resolutions
dot icon03/01/2020
Registration of charge 012222800015, created on 2019-12-19
dot icon30/12/2019
Registration of charge 012222800014, created on 2019-12-19
dot icon23/12/2019
Appointment of Mr Stephen James Scott as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Carolyn Elizabeth Masters as a secretary on 2019-12-19
dot icon23/12/2019
Termination of appointment of Thomas William Cross as a director on 2019-12-19
dot icon23/12/2019
Registration of charge 012222800013, created on 2019-12-19
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Stephen Pelter on 2016-04-05
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon24/04/2015
Registration of charge 012222800012, created on 2015-04-07
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Registration of charge 012222800011
dot icon13/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2011
Termination of appointment of Kevin Cafferty as a director
dot icon05/09/2011
Termination of appointment of Trevor Baker as a director
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Thomas William Cross on 2009-10-01
dot icon11/06/2010
Director's details changed for Andrew Hetherington on 2009-10-01
dot icon11/06/2010
Director's details changed for Stephen Pelter on 2009-10-01
dot icon23/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/06/2009
Return made up to 25/04/09; full list of members
dot icon16/06/2009
Director's change of particulars / andrew hetherington / 22/08/2008
dot icon28/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon15/08/2008
Return made up to 25/04/08; full list of members
dot icon17/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/05/2007
Return made up to 25/04/07; no change of members
dot icon14/05/2007
Director resigned
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 25/04/06; full list of members
dot icon17/03/2006
New director appointed
dot icon31/10/2005
New director appointed
dot icon26/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 25/04/05; full list of members
dot icon11/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 25/04/04; full list of members
dot icon03/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 25/04/03; full list of members
dot icon08/05/2003
New director appointed
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 25/04/02; full list of members
dot icon06/02/2002
New director appointed
dot icon23/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/05/2001
Return made up to 25/04/01; full list of members
dot icon09/11/2000
Full group accounts made up to 1999-12-31
dot icon25/10/2000
Director resigned
dot icon16/10/2000
Particulars of mortgage/charge
dot icon02/06/2000
Return made up to 25/04/00; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Director resigned
dot icon02/09/1999
Full group accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 25/04/99; full list of members
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon06/08/1998
Full group accounts made up to 1997-12-31
dot icon15/06/1998
Registered office changed on 15/06/98 from: oxford st carnforth lancs LA5 9LG
dot icon08/05/1998
Return made up to 25/04/98; no change of members
dot icon23/01/1998
Director resigned
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon13/07/1997
Full group accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 25/04/97; no change of members
dot icon08/07/1996
Particulars of mortgage/charge
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon08/05/1996
Return made up to 25/04/96; full list of members
dot icon07/05/1996
Full group accounts made up to 1995-12-31
dot icon18/01/1996
Director resigned
dot icon24/08/1995
Particulars of mortgage/charge
dot icon06/06/1995
New director appointed
dot icon09/05/1995
Return made up to 25/04/95; no change of members
dot icon03/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Full group accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 25/04/94; no change of members
dot icon21/10/1993
Director resigned
dot icon24/06/1993
Return made up to 25/04/93; full list of members
dot icon26/05/1993
Accounts for a medium company made up to 1992-12-31
dot icon31/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/08/1992
Accounts for a medium company made up to 1991-12-31
dot icon18/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/06/1992
Return made up to 25/04/92; no change of members
dot icon10/09/1991
Director resigned;new director appointed
dot icon12/05/1991
Director resigned;new director appointed
dot icon12/05/1991
Group accounts for a medium company made up to 1990-12-31
dot icon12/05/1991
Return made up to 25/04/91; no change of members
dot icon23/04/1990
Group accounts for a medium company made up to 1989-12-31
dot icon23/04/1990
Return made up to 05/04/90; full list of members
dot icon19/04/1989
Group accounts for a medium company made up to 1988-12-31
dot icon19/04/1989
Return made up to 06/04/89; full list of members
dot icon31/10/1988
Particulars of mortgage/charge
dot icon23/03/1988
Accounts for a medium company made up to 1987-12-31
dot icon23/03/1988
Return made up to 10/03/88; full list of members
dot icon13/11/1987
Wd 27/10/87 ad 09/04/87--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon30/04/1987
Return made up to 02/04/87; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-12-31
dot icon26/01/1987
Return made up to 01/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Accounting reference date extended from 31/08 to 31/12
dot icon16/09/1983
Certificate of change of name
dot icon08/08/1975
Miscellaneous
dot icon08/08/1975
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen James
Director
19/12/2019 - 05/05/2023
81
Hetherington, Andrew
Director
29/09/2005 - Present
8
Pelter, Stephen
Director
22/12/1998 - Present
7
Hancock, Benjamin David
Director
05/05/2023 - Present
60
Baker, Trevor
Director
24/10/2005 - 31/08/2011
1

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

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 SUPPLY (NORTH WEST) LIMITED

BUILDERS SUPPLY (NORTH WEST) LIMITED is an(a) Active company incorporated on 08/08/1975 with the registered office located at C/O Border Aggregates, Scotland Road, Carnforth, Lancashire LA5 9JZ. There are currently 3 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 (NORTH WEST) LIMITED?

toggle

BUILDERS SUPPLY (NORTH WEST) LIMITED is currently Active. It was registered on 08/08/1975 .

Where is BUILDERS SUPPLY (NORTH WEST) LIMITED located?

toggle

BUILDERS SUPPLY (NORTH WEST) LIMITED is registered at C/O Border Aggregates, Scotland Road, Carnforth, Lancashire LA5 9JZ.

What does BUILDERS SUPPLY (NORTH WEST) LIMITED do?

toggle

BUILDERS SUPPLY (NORTH WEST) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BUILDERS SUPPLY (NORTH WEST) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-19 with no updates.