BUILDWALES HOMES LIMITED

Register to unlock more data on OkredoRegister

BUILDWALES HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012437

Incorporation date

20/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset BA2 3NECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon27/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/07/2025
Notification of Chatleigh Holdings Limited as a person with significant control on 2025-07-28
dot icon30/07/2025
Cessation of Project Finance Limited as a person with significant control on 2025-07-28
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon31/10/2022
Director's details changed for Mr David John Medlock on 2022-10-25
dot icon29/10/2022
Termination of appointment of Antony Christopher Ambridge as a secretary on 2022-10-25
dot icon29/10/2022
Termination of appointment of Peter John Medlock as a director on 2022-10-25
dot icon29/10/2022
Registered office address changed from St George's Lodge 33 Oldfield Road Bath BA2 3NE England to Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE on 2022-10-29
dot icon29/10/2022
Appointment of Mr Steven James Medlock as a director on 2022-10-25
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/01/2022
Registered office address changed from Manchester House Bridge Street Grosvenor Hill Cardigan Ceredigion SA43 1HY Wales to St George's Lodge 33 Oldfield Road Bath BA2 3NE on 2022-01-04
dot icon04/01/2022
Termination of appointment of John Frederick Yerbury as a director on 2022-01-03
dot icon13/12/2021
Certificate of change of name
dot icon10/12/2021
Registered office address changed from St George's Lodge 33, Oldfield Road Bath BA2 3NE to Manchester House Bridge Street Grosvenor Hill Cardigan Ceredigion SA43 1HY on 2021-12-10
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/03/2021
Registration of charge 030124370011, created on 2021-03-16
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon24/09/2020
Appointment of Mr John Frederick Yerbury as a director on 2020-09-09
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/05/2020
Registration of charge 030124370010, created on 2020-05-27
dot icon15/05/2020
Appointment of Mr Antony Christopher Ambridge as a secretary on 2020-05-15
dot icon15/05/2020
Termination of appointment of Peter Phipps as a secretary on 2020-05-15
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon07/01/2020
Change of details for Hebron & Medlock Limited as a person with significant control on 2019-08-08
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/02/2019
Resolutions
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/04/2017
Appointment of Mr Peter John Medlock as a director on 2017-04-18
dot icon13/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon29/01/2013
Registered office address changed from St Georges Lodge 33 Oldfield Road Bath BA2 3NE on 2013-01-29
dot icon28/01/2013
Secretary's details changed for Mr Peter Phipps on 2013-01-01
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon23/02/2012
Accounts for a small company made up to 2011-10-31
dot icon19/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2011
Accounts for a small company made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2009-10-31
dot icon05/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon13/07/2009
Accounts for a small company made up to 2008-10-31
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/01/2009
Return made up to 05/01/09; full list of members
dot icon21/08/2008
Accounts for a small company made up to 2007-10-31
dot icon06/02/2008
Return made up to 05/01/08; full list of members
dot icon26/10/2007
Certificate of change of name
dot icon03/09/2007
Accounts for a small company made up to 2006-10-31
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon25/01/2007
Particulars of mortgage/charge
dot icon11/08/2006
Accounts for a small company made up to 2005-10-31
dot icon17/01/2006
Return made up to 05/01/06; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2004-10-31
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon31/08/2004
Full accounts made up to 2003-10-31
dot icon06/02/2004
Return made up to 05/01/04; full list of members
dot icon06/09/2003
Full accounts made up to 2002-10-31
dot icon04/03/2003
Return made up to 05/01/03; full list of members
dot icon30/10/2002
New secretary appointed
dot icon14/10/2002
Certificate of change of name
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon14/07/2002
Registered office changed on 14/07/02 from: tibbenham house 112-114 thorpe road norwich norfolk NR1 1RX
dot icon14/07/2002
Secretary resigned;director resigned
dot icon14/07/2002
Director resigned
dot icon10/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
Declaration of satisfaction of mortgage/charge
dot icon23/05/2002
Full accounts made up to 2001-10-31
dot icon31/01/2002
Return made up to 05/01/02; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: 5 pritchard street bristol BS2 8RH
dot icon21/05/2001
Full accounts made up to 2000-10-31
dot icon12/03/2001
Return made up to 05/01/01; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon27/12/2000
Auditor's resignation
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon11/12/2000
New director appointed
dot icon06/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon29/06/2000
Director resigned
dot icon10/01/2000
Return made up to 05/01/00; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 05/01/99; full list of members
dot icon30/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/02/1998
Return made up to 11/01/98; no change of members
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
Secretary resigned
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon05/02/1997
Return made up to 11/01/97; no change of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Accounting reference date shortened from 31/12/96 to 31/10/96
dot icon18/02/1996
Registered office changed on 18/02/96 from: 5 pritchard street bristol BS2 8RH
dot icon01/02/1996
Secretary resigned;director resigned
dot icon01/02/1996
New secretary appointed
dot icon16/01/1996
Return made up to 11/01/96; full list of members
dot icon28/06/1995
Particulars of mortgage/charge
dot icon06/03/1995
New director appointed
dot icon03/03/1995
Certificate of change of name
dot icon03/03/1995
Accounting reference date notified as 31/12
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-98.40 % *

* during past year

Cash in Bank

£207.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
570.70K
-
0.00
12.91K
-
2022
2
570.69K
-
0.00
207.00
-
2022
2
570.69K
-
0.00
207.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

570.69K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.00 £Descended-98.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Stephen George
Director
10/08/2000 - 08/07/2002
34
Goodman, Mark Timothy
Director
08/07/2002 - 01/03/2007
3
Yerbury, John Frederick
Director
09/09/2020 - 03/01/2022
8
BART MANAGEMENT LIMITED
Nominee Director
20/01/1995 - 06/02/1995
60
Gate, Kevin
Director
06/02/1995 - 25/01/1996
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUILDWALES HOMES LIMITED

BUILDWALES HOMES LIMITED is an(a) Active company incorporated on 20/01/1995 with the registered office located at Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset BA2 3NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDWALES HOMES LIMITED?

toggle

BUILDWALES HOMES LIMITED is currently Active. It was registered on 20/01/1995 .

Where is BUILDWALES HOMES LIMITED located?

toggle

BUILDWALES HOMES LIMITED is registered at Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset BA2 3NE.

What does BUILDWALES HOMES LIMITED do?

toggle

BUILDWALES HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BUILDWALES HOMES LIMITED have?

toggle

BUILDWALES HOMES LIMITED had 2 employees in 2022.

What is the latest filing for BUILDWALES HOMES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-04 with updates.