BUILDING MATERIALS LIMITED

Register to unlock more data on OkredoRegister

BUILDING MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941035

Incorporation date

21/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Store 2 Regency House, Harold Wood, Romford, Essex RM3 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1994)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon24/03/2026
Termination of appointment of Francesca Reed as a director on 2026-02-28
dot icon24/02/2026
Registered office address changed from 29B Crawley Down Road Felbridge East Grinstead RH19 2NT England to Store 2 Regency House Harold Wood Romford Essex RM3 0BP on 2026-02-24
dot icon18/11/2025
Registered office address changed from Suite 2 Regency House Harold Wood Romford Essex RM3 0BP United Kingdom to 29B Crawley Down Road Felbridge East Grinstead RH19 2NT on 2025-11-18
dot icon14/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-03-30
dot icon01/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon27/09/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/09/2023
Registered office address changed from Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH England to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 2023-09-27
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/03/2021
Appointment of Mrs Francesca Reed as a director on 2021-03-23
dot icon07/12/2020
Registration of charge 029410350001, created on 2020-12-01
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon03/04/2020
Termination of appointment of Tracy Anne Farley as a director on 2020-04-01
dot icon05/01/2020
Appointment of Mrs Naomi Anna Deloughery as a director on 2019-12-29
dot icon11/09/2019
Registered office address changed from PO Box BN27 2AH Unit 2 Bell Banks Road Hailsham East Sussex England to Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH on 2019-09-11
dot icon08/08/2019
Confirmation statement made on 2019-06-21 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Registered office address changed from Unit 2 Bell Banks Road Hailsham East Sussex England to PO Box BN27 2AH Unit 2 Bell Banks Road Hailsham East Sussex on 2019-03-11
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/01/2018
Appointment of Ms Tracy Anne Farley as a director on 2017-12-31
dot icon18/01/2018
Termination of appointment of Derek Dray as a director on 2017-12-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Registered office address changed from 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ to Unit 2 Bell Banks Road Hailsham East Sussex on 2017-12-20
dot icon04/07/2017
Notification of Grip Holding Ltd as a person with significant control on 2017-05-09
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Registered office address changed from 1a Livingstone Road Hove East Sussex BN3 3WP on 2010-09-13
dot icon11/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon11/08/2010
Director's details changed for Derek Dray on 2010-05-31
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon08/05/2008
Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 21/06/07; full list of members
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Director resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 21/06/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 21/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 21/06/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-03-31
dot icon01/10/2003
Return made up to 21/06/03; full list of members
dot icon12/08/2002
Return made up to 21/06/02; full list of members
dot icon24/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon25/06/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: aruna house 2 kings road haslemere surrey GU27 2QA
dot icon25/03/2002
New secretary appointed;new director appointed
dot icon20/03/2002
New director appointed
dot icon09/07/2001
Return made up to 21/06/01; full list of members
dot icon21/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon12/09/2000
Return made up to 21/06/00; full list of members
dot icon18/04/2000
Registered office changed on 18/04/00 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS
dot icon18/10/1999
Accounts for a dormant company made up to 1999-08-31
dot icon30/07/1999
Return made up to 21/06/99; no change of members
dot icon10/05/1999
Accounts for a small company made up to 1998-08-31
dot icon01/07/1998
Return made up to 21/06/98; full list of members
dot icon01/07/1998
Return made up to 21/06/97; no change of members
dot icon01/07/1998
Return made up to 21/06/96; no change of members
dot icon01/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon21/10/1997
Registered office changed on 21/10/97 from: devon house high street cranleigh surrey GU6 8AG
dot icon08/08/1997
Accounts for a small company made up to 1996-08-31
dot icon17/04/1996
Accounts for a small company made up to 1995-08-31
dot icon25/09/1995
Return made up to 21/06/95; full list of members
dot icon16/03/1995
Accounting reference date notified as 31/08
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon24/06/1994
Director resigned;new director appointed
dot icon24/06/1994
Registered office changed on 24/06/94 from: bridge house drive 181 queen victoria street london. EC4V 4DD.
dot icon21/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£133,252.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
875.51K
-
0.00
133.25K
-
2023
8
875.51K
-
0.00
133.25K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

875.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brace, Bernard
Director
19/02/2002 - 29/06/2006
11
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
20/06/1994 - 20/06/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
20/06/1994 - 20/06/1994
10915
Wightwick, Richard James
Director
20/06/1994 - 14/03/2002
2
Farley, Tracy Anne
Director
30/12/2017 - 31/03/2020
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUILDING MATERIALS LIMITED

BUILDING MATERIALS LIMITED is an(a) Active company incorporated on 21/06/1994 with the registered office located at Store 2 Regency House, Harold Wood, Romford, Essex RM3 0BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING MATERIALS LIMITED?

toggle

BUILDING MATERIALS LIMITED is currently Active. It was registered on 21/06/1994 .

Where is BUILDING MATERIALS LIMITED located?

toggle

BUILDING MATERIALS LIMITED is registered at Store 2 Regency House, Harold Wood, Romford, Essex RM3 0BP.

What does BUILDING MATERIALS LIMITED do?

toggle

BUILDING MATERIALS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BUILDING MATERIALS LIMITED have?

toggle

BUILDING MATERIALS LIMITED had 8 employees in 2023.

What is the latest filing for BUILDING MATERIALS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-30.