BUILDIT GLOSTER LIMITED

Register to unlock more data on OkredoRegister

BUILDIT GLOSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06855617

Incorporation date

23/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Mill End Road, High Wycombe, Buckinghamshire HP12 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2009)
dot icon19/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon06/03/2026
Appointment of Mr Matthew Daniel Parker as a director on 2026-03-05
dot icon16/02/2026
Termination of appointment of Matthew Miller as a director on 2026-02-13
dot icon27/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/01/2026
Termination of appointment of Peter Allan Cudd as a director on 2025-11-21
dot icon07/01/2026
Termination of appointment of Martin Wayne Stables as a director on 2025-12-08
dot icon17/07/2025
Registration of charge 068556170007, created on 2025-07-15
dot icon04/07/2025
Statement of company's objects
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Nicolas Arthur House as a director on 2024-02-28
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/12/2023
Satisfaction of charge 068556170003 in full
dot icon21/12/2023
Satisfaction of charge 068556170004 in full
dot icon21/12/2023
Satisfaction of charge 068556170005 in full
dot icon20/12/2023
Registration of charge 068556170006, created on 2023-12-12
dot icon10/07/2023
Termination of appointment of Derek William Meecham as a director on 2023-06-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon29/12/2022
Reduction of iss capital and minute (oc)
dot icon29/12/2022
Certificate of reduction of issued capital
dot icon29/12/2022
Statement of capital on 2022-12-29
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon08/09/2022
Registration of charge 068556170005, created on 2022-09-01
dot icon20/07/2022
Appointment of Mr Martin Wayne Stables as a director on 2022-07-01
dot icon23/05/2022
Memorandum and Articles of Association
dot icon23/05/2022
Resolutions
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon05/01/2022
Termination of appointment of James Edward Keyse as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of Brenda Frances Meecham as a director on 2021-12-31
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Registration of charge 068556170004, created on 2021-09-17
dot icon10/06/2021
Confirmation statement made on 2021-03-20 with updates
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon15/03/2021
Registration of charge 068556170003, created on 2021-03-12
dot icon03/03/2021
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 2021-03-03
dot icon03/03/2021
Cessation of Derek William Meecham as a person with significant control on 2021-02-28
dot icon03/03/2021
Cessation of James Keyse as a person with significant control on 2021-02-28
dot icon03/03/2021
Cessation of Brenda Francis Meecham as a person with significant control on 2021-02-28
dot icon03/03/2021
Notification of Grant & Stone Limited as a person with significant control on 2021-02-28
dot icon03/03/2021
Appointment of Mr Richard Philip Robinson as a director on 2021-02-28
dot icon03/03/2021
Appointment of Mr Nicolas Arthur House as a director on 2021-02-28
dot icon03/03/2021
Appointment of Mr Peter Allan Cudd as a director on 2021-02-28
dot icon03/03/2021
Appointment of Mr Matthew Miller as a director on 2021-02-28
dot icon17/02/2021
Satisfaction of charge 2 in full
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon21/02/2020
Satisfaction of charge 1 in full
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon31/05/2017
Memorandum and Articles of Association
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Director's details changed for Mr James Keyse on 2016-03-01
dot icon11/10/2016
Statement of capital on 2016-10-11
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon20/09/2016
Statement by Directors
dot icon20/09/2016
Solvency Statement dated 24/08/16
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Resolutions
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon30/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr James Keyse on 2011-03-23
dot icon24/03/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon23/03/2011
Appointment of Mr James Keyse as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Director's details changed for Derek William Meecham on 2010-03-23
dot icon23/02/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
dot icon23/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£464,888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
59
7.62M
-
0.00
464.89K
-
2021
59
7.62M
-
0.00
464.89K
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

7.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meecham, Derek William
Director
23/03/2009 - 30/06/2023
2
Meecham, Brenda Frances
Director
23/03/2009 - 31/12/2021
4
Stables, Martin Wayne
Director
01/07/2022 - 08/12/2025
51
Keyse, James Edward
Director
01/01/2011 - 31/12/2021
4
Robinson, Richard Philip
Director
28/02/2021 - Present
66

Persons with Significant Control

4
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 BUILDIT GLOSTER LIMITED

BUILDIT GLOSTER LIMITED is an(a) Active company incorporated on 23/03/2009 with the registered office located at Unit 2 Mill End Road, High Wycombe, Buckinghamshire HP12 4AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDIT GLOSTER LIMITED?

toggle

BUILDIT GLOSTER LIMITED is currently Active. It was registered on 23/03/2009 .

Where is BUILDIT GLOSTER LIMITED located?

toggle

BUILDIT GLOSTER LIMITED is registered at Unit 2 Mill End Road, High Wycombe, Buckinghamshire HP12 4AX.

What does BUILDIT GLOSTER LIMITED do?

toggle

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

How many employees does BUILDIT GLOSTER LIMITED have?

toggle

BUILDIT GLOSTER LIMITED had 59 employees in 2021.

What is the latest filing for BUILDIT GLOSTER LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-12 with no updates.