CONTRACT BUILDERS DIRECT LTD

Register to unlock more data on OkredoRegister

CONTRACT BUILDERS DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03653361

Incorporation date

21/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon03/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/04/2024
Termination of appointment of Pamela Goodchild as a secretary on 2024-04-29
dot icon26/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon27/07/2022
Change of share class name or designation
dot icon17/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon04/02/2022
Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
dot icon04/02/2022
Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
dot icon04/02/2022
Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
dot icon02/02/2022
Director's details changed for Mr Alan Goodchild on 2022-01-31
dot icon02/02/2022
Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/01/2020
Satisfaction of charge 4 in full
dot icon30/10/2019
Director's details changed for Mr Alan Goodchild on 2019-10-30
dot icon30/10/2019
Change of details for Mr Alan Goodchild as a person with significant control on 2019-10-30
dot icon30/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Change of details for Mr Alan Goodchild as a person with significant control on 2018-10-31
dot icon31/10/2018
Director's details changed for Mr Alan Goodchlld on 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/10/2018
Registered office address changed from 11 King Street Kings Lynn Norfolk PE30 1ET to 22-26 King Street King's Lynn PE30 1HJ on 2018-10-23
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon18/07/2017
Director's details changed for Mr Alan Goodchlld on 2017-05-15
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Statement of company's objects
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/05/2015
Registration of charge 036533610008, created on 2015-04-23
dot icon12/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Alan Goodchlld on 2013-10-01
dot icon03/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2008
Return made up to 21/10/08; full list of members
dot icon03/11/2008
Director's change of particulars / alan goodchild / 01/10/2008
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/01/2008
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Return made up to 21/10/07; full list of members
dot icon16/11/2007
Secretary's particulars changed
dot icon23/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 21/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Secretary's particulars changed
dot icon26/04/2006
Ad 31/03/06--------- £ si 25@1=25 £ ic 75/100
dot icon26/04/2006
Ad 31/03/06--------- £ si 73@1=73 £ ic 2/75
dot icon26/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 21/10/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 21/10/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/10/2002
Return made up to 21/10/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2001
Return made up to 21/10/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-10-31
dot icon15/11/2000
Return made up to 21/10/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-10-31
dot icon26/04/2000
Registered office changed on 26/04/00 from: 8 king street kings lynn norfolk PE30 1ES
dot icon06/12/1999
Return made up to 21/10/99; full list of members
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Registered office changed on 28/10/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR
dot icon21/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

15
2023
change arrow icon+75.84 % *

* during past year

Cash in Bank

£554,976.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
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
14
2.28M
-
0.00
348.25K
-
2022
17
2.41M
-
0.00
315.61K
-
2023
15
2.59M
-
0.00
554.98K
-
2023
15
2.59M
-
0.00
554.98K
-

Employees

2023

Employees

15 Descended-12 % *

Net Assets(GBP)

2.59M £Ascended7.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

554.98K £Ascended75.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/10/1998 - 21/10/1998
464
CDF FORMATIONS LIMITED
Nominee Director
21/10/1998 - 21/10/1998
465
Goodchild, Pamela
Secretary
21/10/1998 - 29/04/2024
-
Goodchild, Alan
Director
21/10/1998 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTRACT BUILDERS DIRECT LTD

CONTRACT BUILDERS DIRECT LTD is an(a) Active company incorporated on 21/10/1998 with the registered office located at 22-26 King Street, King's Lynn PE30 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT BUILDERS DIRECT LTD?

toggle

CONTRACT BUILDERS DIRECT LTD is currently Active. It was registered on 21/10/1998 .

Where is CONTRACT BUILDERS DIRECT LTD located?

toggle

CONTRACT BUILDERS DIRECT LTD is registered at 22-26 King Street, King's Lynn PE30 1HJ.

What does CONTRACT BUILDERS DIRECT LTD do?

toggle

CONTRACT BUILDERS DIRECT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CONTRACT BUILDERS DIRECT LTD have?

toggle

CONTRACT BUILDERS DIRECT LTD had 15 employees in 2023.

What is the latest filing for CONTRACT BUILDERS DIRECT LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-10-31.