-
BUILDERS' MERCHANT COMPANY LTD - 4 Hewitts Business Park, Blossom Avenue, Humberston, Ne Lincs, United Kingdom
Company Information
- Company registration number
- 05256255
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Hewitts Business Park
- Blossom Avenue
- Humberston
- Ne Lincs
- DN36 4TQ
- England 4 Hewitts Business Park, Blossom Avenue, Humberston, Ne Lincs, DN36 4TQ, England UK
Management
- Managing Directors
- THOMSON, Duncan Alan
- THOMSON, Jane
- HEWITT, David Dennis
- QUIGLEY, Stephen
- Company secretaries
- THOMSON, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-10-12
- Age Of Company 2004-10-12 19 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- Dr John Jackson
- Mr George Henry Jewitt
- Ms Ann Lilly
- -
- -
- Glenrock
- Thomson Building Supplies Limited
- Mrs Jane Thomson
- Mr Duncan Alan Thomson
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HARRISON JEWITT LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-12
- Annual Return
- Due Date: 2023-09-03
- Last Date: 2022-08-20
-
BUILDERS' MERCHANT COMPANY LTD Company Description
- BUILDERS' MERCHANT COMPANY LTD is a ltd registered in United Kingdom with the Company reg no 05256255. Its current trading status is "live". It was registered 2004-10-12. It was previously called HARRISON JEWITT LIMITED. It has declared SIC or NACE codes as "47190". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-10-12.It can be contacted at 4 Hewitts Business Park .
Get BUILDERS' MERCHANT COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Builders' Merchant Company Ltd - 4 Hewitts Business Park, Blossom Avenue, Humberston, Ne Lincs, United Kingdom
- 2004-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BUILDERS' MERCHANT COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-24) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-31) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-03-29) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-06-25) - PSC07
-
appoint-person-director-company-with-name-date (2021-06-17) - AP01
-
termination-director-company-with-name-termination-date (2021-06-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-03) - AD01
-
confirmation-statement-with-updates (2021-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
notification-of-a-person-with-significant-control (2021-07-27) - PSC02
-
capital-name-of-class-of-shares (2021-07-02) - SH08
-
legacy (2021-07-02) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-07-02) - SH19
-
legacy (2021-07-02) - CAP-SS
-
memorandum-articles (2021-07-02) - MA
-
resolution (2021-07-02) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-06-25) - PSC01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-20) - AA
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
confirmation-statement-with-updates (2019-10-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-05) - MR01
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-10) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-17) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-10) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
appoint-person-secretary-company-with-name (2013-06-03) - AP03
-
termination-secretary-company-with-name (2013-06-03) - TM02
-
mortgage-satisfy-charge-full (2013-05-31) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-04-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
-
termination-director-company-with-name (2013-06-28) - TM01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-10) - SH01
-
resolution (2012-12-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
accounts-amended-with-made-up-date (2012-10-02) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-06-06) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-15) - AA
-
appoint-person-director-company-with-name (2011-08-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-07) - AD01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-10-20) - CERTNM
-
change-person-director-company-with-change-date (2010-11-10) - CH01
-
change-person-secretary-company-with-change-date (2010-11-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
termination-director-company-with-name (2010-02-22) - TM01
-
change-of-name-notice (2010-10-20) - CONNOT
-
change-sail-address-company (2010-11-10) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
change-person-director-company-with-change-date (2009-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-05) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 363a
-
legacy (2008-11-04) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-04) - AA
-
legacy (2007-10-30) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-29) - 395
-
legacy (2006-10-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-08-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-14) - 88(2)R
-
legacy (2005-11-01) - 363a
keyboard_arrow_right 2004
-
legacy (2004-10-12) - 288a
-
legacy (2004-10-12) - 288b
-
legacy (2004-10-12) - 287
-
legacy (2004-12-07) - 225
-
incorporation-company (2004-10-12) - NEWINC