BUILDERS SUPPLY (WAKEFIELD) LIMITED

Register to unlock more data on OkredoRegister

BUILDERS SUPPLY (WAKEFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00248474

Incorporation date

31/05/1930

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1983)
dot icon25/11/2025
Change of details for Burton & Wilkinson Limited as a person with significant control on 2024-04-09
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/09/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-01
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Resolutions
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon06/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon06/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon04/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Colm O'nuallain as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Kevin Middleton as a director
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Register inspection address has been changed
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-08-10
dot icon20/08/2010
Director's details changed for Jonathon Paul Sowton on 2010-08-10
dot icon15/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-07-15
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon28/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon14/12/2009
Director's details changed for Mr Jonathon Sowton on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Kevin Middleton on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-12-01
dot icon07/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Director's change of particulars / kevin middleton / 01/01/2007
dot icon16/01/2009
Full accounts made up to 2007-12-31
dot icon02/12/2008
Return made up to 11/10/08; full list of members
dot icon01/12/2007
Return made up to 11/10/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/11/2007
Full accounts made up to 2006-05-31
dot icon06/11/2006
Return made up to 11/10/06; full list of members
dot icon12/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon25/04/2006
New director appointed
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Secretary resigned;director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from: 2 thornes lane, wakefield, west yorkshire, WF1 5QH
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/10/2005
Return made up to 11/10/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-05-31
dot icon03/12/2003
Return made up to 11/10/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-05-31
dot icon18/10/2002
Return made up to 11/10/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-05-31
dot icon19/10/2001
Return made up to 11/10/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-05-31
dot icon16/10/2000
Return made up to 11/10/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-05-31
dot icon19/10/1999
Return made up to 11/10/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon12/10/1998
Return made up to 11/10/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-05-31
dot icon18/11/1997
Return made up to 26/09/97; no change of members
dot icon29/11/1996
Return made up to 26/09/96; full list of members
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned;director resigned
dot icon25/11/1996
New secretary appointed;new director appointed
dot icon25/11/1996
New director appointed
dot icon12/11/1996
Accounts for a small company made up to 1996-05-31
dot icon27/06/1996
Declaration of assistance for shares acquisition
dot icon27/06/1996
Declaration of assistance for shares acquisition
dot icon22/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon12/12/1995
Accounts for a small company made up to 1995-05-31
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon23/10/1995
Return made up to 26/09/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-05-31
dot icon21/12/1994
Secretary's particulars changed
dot icon21/12/1994
Director's particulars changed
dot icon07/12/1994
Return made up to 26/09/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-05-31
dot icon07/11/1993
Return made up to 26/09/93; full list of members
dot icon02/12/1992
Accounts for a small company made up to 1992-05-31
dot icon02/12/1992
Return made up to 26/09/92; no change of members
dot icon09/10/1991
Accounts for a small company made up to 1991-05-31
dot icon09/10/1991
Return made up to 26/09/91; no change of members
dot icon16/11/1990
Group accounts for a small company made up to 1990-05-31
dot icon16/11/1990
Return made up to 05/11/90; full list of members
dot icon15/12/1989
Group accounts for a small company made up to 1989-05-31
dot icon15/12/1989
Return made up to 16/11/89; full list of members
dot icon03/01/1989
Return made up to 23/11/88; full list of members
dot icon03/01/1989
Group accounts for a small company made up to 1988-05-31
dot icon01/12/1987
Accounts for a small company made up to 1987-05-31
dot icon01/12/1987
Return made up to 18/11/87; full list of members
dot icon08/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Accounts for a small company made up to 1986-05-31
dot icon15/11/1986
Return made up to 28/10/86; full list of members
dot icon13/10/1986
Particulars of mortgage/charge
dot icon13/05/1986
Full accounts made up to 1985-05-31
dot icon13/05/1986
Return made up to 17/12/85; full list of members
dot icon04/06/1983
Memorandum and Articles of Association

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
11/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Kevin Paul
Director
10/04/2006 - 30/09/2011
84
Sowton, Jonathon Paul
Director
10/04/2006 - 30/06/2023
202
Sockett, Martin John
Director
27/06/2023 - Present
95
O'nuallain, Colm
Director
10/04/2006 - 13/08/2012
176
Burton, Richard Harry
Director
31/01/1996 - 10/04/2006
-

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 (WAKEFIELD) LIMITED

BUILDERS SUPPLY (WAKEFIELD) LIMITED is an(a) Active company incorporated on 31/05/1930 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. 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 (WAKEFIELD) LIMITED?

toggle

BUILDERS SUPPLY (WAKEFIELD) LIMITED is currently Active. It was registered on 31/05/1930 .

Where is BUILDERS SUPPLY (WAKEFIELD) LIMITED located?

toggle

BUILDERS SUPPLY (WAKEFIELD) LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does BUILDERS SUPPLY (WAKEFIELD) LIMITED do?

toggle

BUILDERS SUPPLY (WAKEFIELD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 25/11/2025: Change of details for Burton & Wilkinson Limited as a person with significant control on 2024-04-09.