BUILDING MATERIALS NATIONWIDE LIMITED

Register to unlock more data on OkredoRegister

BUILDING MATERIALS NATIONWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08370227

Incorporation date

22/01/2013

Size

Medium

Contacts

Registered address

Registered address

Unit 1 The Pavilions, Ruscombe Business Park, Reading, Berkshire RG10 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2013)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon13/01/2026
Appointment of Mr Ashley Joel Heather as a director on 2026-01-06
dot icon13/01/2026
Appointment of Mr Saminder Singh Matharu as a director on 2026-01-06
dot icon13/01/2026
Appointment of Mr Michael Richard Chapman as a director on 2026-01-06
dot icon13/01/2026
Appointment of Mr Mitchell Alan Dean Creffield as a director on 2026-01-06
dot icon05/01/2026
Purchase of own shares.
dot icon22/12/2025
Cancellation of shares. Statement of capital on 2025-11-28
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon08/04/2025
Cessation of Phillip Charles Lidgerton as a person with significant control on 2024-06-28
dot icon08/04/2025
Notification of Survival of the Fittest Limited as a person with significant control on 2024-06-28
dot icon08/04/2025
Second filing of Confirmation Statement dated 2024-07-03
dot icon30/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon03/07/2024
Cessation of Survival of the Fittest Limited as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Phillip Charles Lidgerton as a person with significant control on 2024-06-28
dot icon03/07/2024
Director's details changed for Mr Phillip Charles Lidgerton on 2024-07-02
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon18/04/2024
Termination of appointment of Pamela Joyce as a secretary on 2024-04-18
dot icon06/03/2024
Cessation of Phillip Charles Lidgerton as a person with significant control on 2023-07-27
dot icon06/03/2024
Notification of Survival of the Fittest Limited as a person with significant control on 2023-07-27
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon22/05/2023
Secretary's details changed for Mrs Pamela Joyce on 2023-05-22
dot icon22/05/2023
Director's details changed for Mr Phillip Charles Lidgerton on 2023-05-22
dot icon22/05/2023
Change of details for Mr Phillip Charles Lidgerton as a person with significant control on 2023-05-22
dot icon20/03/2023
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Unit 1 the Pavilions Ruscombe Business Park Reading Berkshire RG109NN on 2023-03-20
dot icon02/03/2023
Change of details for Mr Phillip Charles Lidgerton as a person with significant control on 2023-03-02
dot icon02/03/2023
Director's details changed for Mr Phillip Charles Lidgerton on 2023-03-02
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/08/2021
Registered office address changed from C/O Blue Cube Consulting Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2021-08-06
dot icon06/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon31/07/2020
Change of details for Mr Phillip Charles Lidgerton as a person with significant control on 2020-07-25
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon08/03/2019
Particulars of variation of rights attached to shares
dot icon07/03/2019
Resolutions
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-06-28
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-01-30
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Statement of capital following an allotment of shares on 2017-03-30
dot icon20/03/2018
Appointment of Mrs Pamela Joyce as a secretary on 2018-03-20
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon01/11/2016
Resolutions
dot icon28/10/2016
Appointment of Mr Phillip Charles Lidgerton as a director on 2016-10-28
dot icon28/10/2016
Termination of appointment of Pamela Joyce as a director on 2016-10-28
dot icon15/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon27/01/2014
Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom on 2014-01-27
dot icon28/06/2013
Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 2013-06-28
dot icon22/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-46 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
3.04M
-
0.00
1.30M
-
2022
46
3.53M
-
0.00
1.90M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Pamela
Director
22/01/2013 - 28/10/2016
4
Mr Phillip Charles Lidgerton
Director
28/10/2016 - Present
11
Heather, Ashley Joel
Director
06/01/2026 - Present
2
Joyce, Pamela
Secretary
20/03/2018 - 18/04/2024
-
Matharu, Saminder Singh
Director
06/01/2026 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BUILDING MATERIALS NATIONWIDE LIMITED

BUILDING MATERIALS NATIONWIDE LIMITED is an(a) Active company incorporated on 22/01/2013 with the registered office located at Unit 1 The Pavilions, Ruscombe Business Park, Reading, Berkshire RG10 9NN. There are currently 5 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 BUILDING MATERIALS NATIONWIDE LIMITED?

toggle

BUILDING MATERIALS NATIONWIDE LIMITED is currently Active. It was registered on 22/01/2013 .

Where is BUILDING MATERIALS NATIONWIDE LIMITED located?

toggle

BUILDING MATERIALS NATIONWIDE LIMITED is registered at Unit 1 The Pavilions, Ruscombe Business Park, Reading, Berkshire RG10 9NN.

What does BUILDING MATERIALS NATIONWIDE LIMITED do?

toggle

BUILDING MATERIALS NATIONWIDE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BUILDING MATERIALS NATIONWIDE LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with updates.