BUILDING PRODUCTS DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

BUILDING PRODUCTS DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026338

Incorporation date

25/02/1992

Size

Small

Contacts

Registered address

Registered address

Ballyreagh Industrial Estate, Sandholes Road, Cookstown BT80 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1992)
dot icon19/03/2026
Notification of John Plunkett Coyle as a person with significant control on 2026-02-28
dot icon19/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon10/02/2025
Accounts for a small company made up to 2023-12-31
dot icon06/12/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Director's details changed for Mr William Samuel Boyce on 2023-11-15
dot icon28/02/2024
Registered office address changed from Hill Vellacott Chartered Accountants Chamber of Commerce House 22 Great Victoria Street BT2 7BA to Ballyreagh Industrial Estate Sandholes Road Cookstown BT80 9DG on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon22/11/2023
Appointment of Sean Robert Coyle as a director on 2023-11-15
dot icon22/11/2023
Resolutions
dot icon22/11/2023
Memorandum and Articles of Association
dot icon22/11/2023
Appointment of William Samuel Boyce as a director on 2023-11-15
dot icon17/11/2023
Termination of appointment of Robert Graham Clive Misselbrook as a director on 2023-11-16
dot icon17/11/2023
Termination of appointment of Kathryn Adrienne Gordon as a secretary on 2023-11-15
dot icon17/11/2023
Satisfaction of charge NI0263380004 in full
dot icon17/11/2023
Satisfaction of charge NI0263380003 in full
dot icon17/11/2023
Appointment of Henricus Theodorus Müller as a director on 2023-11-15
dot icon16/11/2023
Withdrawal of a person with significant control statement on 2023-11-16
dot icon16/11/2023
Notification of The Spruce Park Company Limited as a person with significant control on 2023-11-15
dot icon16/11/2023
Notification of Robert Graham Clive Misselbrook as a person with significant control on 2023-11-14
dot icon16/11/2023
Cessation of Robert Graham Clive Misselbrook as a person with significant control on 2023-11-15
dot icon15/11/2023
Change of share class name or designation
dot icon15/11/2023
Change of share class name or designation
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Change of share class name or designation
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon05/07/2023
Registration of charge NI0263380004, created on 2023-07-05
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Registration of charge NI0263380003, created on 2023-06-14
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon04/02/2022
Director's details changed for Anthony Howard Fleetwood Gordon on 2022-02-04
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon04/03/2019
Director's details changed for Mr Robert Graham Clive Misselbrook on 2019-02-28
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon18/04/2012
Director's details changed for Anthony Howard Fleetwood Gordon on 2011-02-25
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-25
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/02/2011
Director's details changed for Robert Graham Clive Misselbrook on 2011-02-25
dot icon24/02/2011
Director's details changed for Anthony Howard Fleetwood Gordon on 2011-02-24
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Statement of company's objects
dot icon18/02/2011
Change of share class name or designation
dot icon18/02/2011
Termination of appointment of Antony Gordon as a secretary
dot icon18/02/2011
Termination of appointment of Catherine Smiley as a director
dot icon18/02/2011
Appointment of Kathryn Adrienne Gordon as a secretary
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Director's details changed for Robert Graham Clive Misselbrook on 2010-02-26
dot icon13/05/2010
Director's details changed for Antony Howard Fleetwood Gordon on 2010-02-26
dot icon13/05/2010
Secretary's details changed for Antony Howard Fleetwood Gordon on 2010-02-26
dot icon22/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
25/02/09 annual return form
dot icon12/11/2008
31/12/07 annual accts
dot icon08/04/2008
25/02/08 annual return form
dot icon08/11/2007
31/12/06 annual accts
dot icon23/02/2007
25/02/07 annual return shuttle
dot icon02/11/2006
31/12/05 annual accts
dot icon25/04/2006
25/02/06 annual return shuttle
dot icon22/10/2005
31/12/04 annual accts
dot icon29/09/2004
Change in sit reg add
dot icon19/09/2004
31/12/03 annual accts
dot icon25/03/2004
25/02/04 annual return shuttle
dot icon27/10/2003
31/12/02 annual accts
dot icon09/07/2003
Change of dirs/sec
dot icon19/06/2003
25/02/03 annual return shuttle
dot icon11/02/2003
Change of dirs/sec
dot icon11/02/2003
Change in sit reg add
dot icon11/02/2003
Change of dirs/sec
dot icon11/09/2002
Change in sit reg add
dot icon05/09/2002
31/12/01 annual accts
dot icon28/08/2002
Return of allot of shares
dot icon09/04/2002
25/02/02 annual return shuttle
dot icon21/07/2001
Resolutions
dot icon21/07/2001
Not of incr in nom cap
dot icon07/07/2001
31/12/00 annual accts
dot icon21/03/2001
25/02/01 annual return shuttle
dot icon06/11/2000
31/12/99 annual accts
dot icon04/04/2000
25/02/00 annual return shuttle
dot icon20/09/1999
31/12/98 annual accts
dot icon09/08/1999
Change of dirs/sec
dot icon04/03/1999
25/02/99 annual return shuttle
dot icon02/10/1998
31/12/97 annual accts
dot icon11/03/1998
25/02/98 annual return shuttle
dot icon08/12/1997
31/12/96 annual accts
dot icon07/03/1997
25/02/97 annual return shuttle
dot icon24/10/1996
31/12/95 annual accts
dot icon05/03/1996
25/02/96 annual return shuttle
dot icon04/10/1995
31/12/94 annual accts
dot icon02/10/1995
Change in sit reg add
dot icon23/02/1995
25/02/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
31/12/93 annual accts
dot icon16/05/1994
25/02/94 annual return shuttle
dot icon21/04/1994
31/12/92 annual accts
dot icon26/07/1993
Change in sit reg add
dot icon16/03/1993
Change of dirs/sec
dot icon02/03/1993
25/02/93 annual return shuttle
dot icon09/12/1992
Change in sit reg add
dot icon27/11/1992
Particulars of a mortgage charge
dot icon27/11/1992
Particulars of a mortgage charge
dot icon23/10/1992
Notice of ARD
dot icon10/04/1992
Updated mem and arts
dot icon10/04/1992
Change of dirs/sec
dot icon10/04/1992
Change of dirs/sec
dot icon10/04/1992
Change in sit reg add
dot icon02/04/1992
Resolution to change name
dot icon25/02/1992
Incorporation
dot icon25/02/1992
Pars re dirs/sit reg off
dot icon25/02/1992
Articles
dot icon25/02/1992
Decln complnce reg new co
dot icon25/02/1992
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+11.14 % *

* during past year

Cash in Bank

£198,828.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
9
242.09K
-
0.00
178.91K
-
2022
10
265.15K
-
0.00
198.83K
-
2022
10
265.15K
-
0.00
198.83K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

265.15K £Ascended9.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.83K £Ascended11.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUILDING PRODUCTS DISTRIBUTORS LIMITED

BUILDING PRODUCTS DISTRIBUTORS LIMITED is an(a) Active company incorporated on 25/02/1992 with the registered office located at Ballyreagh Industrial Estate, Sandholes Road, Cookstown BT80 9DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING PRODUCTS DISTRIBUTORS LIMITED?

toggle

BUILDING PRODUCTS DISTRIBUTORS LIMITED is currently Active. It was registered on 25/02/1992 .

Where is BUILDING PRODUCTS DISTRIBUTORS LIMITED located?

toggle

BUILDING PRODUCTS DISTRIBUTORS LIMITED is registered at Ballyreagh Industrial Estate, Sandholes Road, Cookstown BT80 9DG.

What does BUILDING PRODUCTS DISTRIBUTORS LIMITED do?

toggle

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

How many employees does BUILDING PRODUCTS DISTRIBUTORS LIMITED have?

toggle

BUILDING PRODUCTS DISTRIBUTORS LIMITED had 10 employees in 2022.

What is the latest filing for BUILDING PRODUCTS DISTRIBUTORS LIMITED?

toggle

The latest filing was on 19/03/2026: Notification of John Plunkett Coyle as a person with significant control on 2026-02-28.