Company NameN & C Building Products Limited
Company StatusActive
Company Number00000140
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesGeneral Iron Foundry Company Limited and Nicholls & Clarke Builders Merchants Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Ian Forbes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(97 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameGary Kenneth Gingell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameRichard John Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Keith David Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMrs Morgan Lorraine Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMs Morgan Lorraine Holmes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameDavid James Lanchester
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameDouglas Dodds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address1 Chilham Road
Allington
Maidstone
Kent
ME16 0PE
Director NameGeoffrey John Richardson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address72 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameKenneth Stuart Alexander Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameRichard David Knight
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameSimon Joseph Boisson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address84 Brooxfields Avenue
Mitcham
Surrey
Cr4
Director NameMr Brian Anthony Stringell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address4 Ashcroft Court
Bromley
Kent
BR1 3TX
Director NameMr Nicholes John Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressCawleys Farm
Honiton
Devon
Ex14
Director NameRichard David Knight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration20 years (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr John Edward Franklin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address87 Lyndhurst Way
Northfleet
Kent
DA13 9EN
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameMr Geraint David Cooper
StatusResigned
Appointed20 April 2015(113 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(114 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP

Contact

Websitencdirect.co.uk
Email address[email protected]
Telephone020 85864600
Telephone regionLondon

Location

Registered Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20k at £1Nicholls & Clarke LTD
100.00%
Ordinary
1 at £1K.s.a. Forbes
0.01%
Ordinary

Financials

Year2014
Turnover£47,470,344
Gross Profit£18,691,015
Net Worth£2,039,128
Cash£387,632
Current Liabilities£21,605,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

22 December 1995Delivered on: 10 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from nicobond southwest limited and/or nicholls & clarke limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the books of the bank.
Outstanding
31 October 1994Delivered on: 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: Al monies due or to become due from nicholls & clarke limited and/or nicobond scotland limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Outstanding
18 October 1991Delivered on: 2 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from nicobond scotland LTD company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Outstanding
28 June 1991Delivered on: 13 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 and schedule). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2020Full accounts made up to 31 December 2019 (32 pages)
8 October 2020Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page)
13 August 2020Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page)
13 August 2020Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages)
29 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (27 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 July 2018Director's details changed for Gary Kenneth Gingell on 19 July 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (24 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
10 November 2017Director's details changed for Richard John Hill on 30 October 2017 (2 pages)
10 November 2017Director's details changed for Richard John Hill on 30 October 2017 (2 pages)
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 13,020,000
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 13,020,000
(3 pages)
7 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Satisfaction of charge 1 in full (1 page)
29 June 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2017Full accounts made up to 31 December 2016 (22 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 August 2016Satisfaction of charge 4 in full (1 page)
3 August 2016Satisfaction of charge 4 in full (1 page)
2 August 2016Satisfaction of charge 3 in full (1 page)
2 August 2016Satisfaction of charge 3 in full (1 page)
15 June 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(7 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(7 pages)
15 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Geraint David Cooper
(5 pages)
15 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Geraint David Cooper
(5 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2016
(3 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 29 December 2015 (2 pages)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2016
(3 pages)
16 June 2015Director's details changed for David Ian Forbes on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Keith David Hall on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Keith David Hall on 16 June 2015 (2 pages)
16 June 2015Director's details changed for David Ian Forbes on 16 June 2015 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(7 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
27 April 2015Director's details changed for Richard John Hill on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Keith David Hall on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for David Ian Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Keith David Hall on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for David Ian Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard John Hill on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(10 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(10 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(10 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Full accounts made up to 31 December 2010 (18 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Richard John Hill on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Keith David Hall on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard David Knight on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Keith David Hall on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Kenneth Gingell on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for David Ian Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for David Ian Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Kenneth Gingell on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Stephen Andrew Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard David Knight on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Kenneth Stuart Alexander Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Keith David Hall on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Kenneth Stuart Alexander Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for David Ian Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Kenneth Stuart Alexander Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Stephen Andrew Forbes on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard John Hill on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard David Knight on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Kenneth Gingell on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard John Hill on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Stephen Andrew Forbes on 1 May 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Full accounts made up to 31 December 2009 (18 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 June 2009Full accounts made up to 31 December 2008 (17 pages)
3 June 2009Full accounts made up to 31 December 2008 (17 pages)
3 June 2009Return made up to 01/05/09; full list of members (5 pages)
3 June 2009Return made up to 01/05/09; full list of members (5 pages)
2 June 2009Director's change of particulars / david forbes / 28/05/2009 (1 page)
2 June 2009Director's change of particulars / kenneth forbes / 28/05/2009 (1 page)
2 June 2009Director's change of particulars / david forbes / 28/05/2009 (1 page)
2 June 2009Director's change of particulars / kenneth forbes / 28/05/2009 (1 page)
10 February 2009Director appointed keith david hall (1 page)
10 February 2009Director appointed keith david hall (1 page)
9 January 2009Appointment terminated director douglas dodds (1 page)
9 January 2009Appointment terminated director douglas dodds (1 page)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
2 June 2008Return made up to 01/05/08; no change of members (9 pages)
2 June 2008Return made up to 01/05/08; no change of members (9 pages)
26 June 2007Return made up to 01/05/07; no change of members (9 pages)
26 June 2007Return made up to 01/05/07; no change of members (9 pages)
31 May 2007Full accounts made up to 31 December 2006 (17 pages)
31 May 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2006Return made up to 01/05/06; full list of members (9 pages)
7 June 2006Return made up to 01/05/06; full list of members (9 pages)
25 May 2006Full accounts made up to 31 December 2005 (13 pages)
25 May 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Return made up to 01/05/05; full list of members (9 pages)
7 June 2005Return made up to 01/05/05; full list of members (9 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
9 June 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Full accounts made up to 31 December 2003 (13 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
4 June 2003Return made up to 01/05/03; full list of members (8 pages)
4 June 2003Return made up to 01/05/03; full list of members (8 pages)
28 May 2003Full accounts made up to 31 December 2002 (13 pages)
28 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2002Return made up to 01/05/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Return made up to 01/05/02; full list of members (8 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
4 June 2001Return made up to 01/05/01; full list of members (7 pages)
4 June 2001Return made up to 01/05/01; full list of members (7 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
5 June 2000Return made up to 01/05/00; full list of members (8 pages)
5 June 2000Return made up to 01/05/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Return made up to 01/05/99; full list of members (8 pages)
8 June 1999Return made up to 01/05/99; full list of members (8 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
31 July 1998Company name changed nicholls & clarke builders merch ants LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed nicholls & clarke builders merch ants LIMITED\certificate issued on 03/08/98 (2 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 01/05/97; no change of members (8 pages)
2 June 1997Return made up to 01/05/97; no change of members (8 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 June 1996Return made up to 01/05/96; full list of members (8 pages)
4 June 1996Return made up to 01/05/96; full list of members (8 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
29 December 1995Company name changed general iron foundry company lim ited\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed general iron foundry company lim ited\certificate issued on 01/01/96 (4 pages)
4 December 1995Registered office changed on 04/12/95 from: 156 bermondsey street, london SE1 3TQ (1 page)
4 December 1995Registered office changed on 04/12/95 from: 156 bermondsey street, london SE1 3TQ (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 01/05/95; no change of members (6 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 01/05/95; no change of members (6 pages)
6 January 1995New director appointed (4 pages)
6 January 1995New director appointed (4 pages)
6 January 1995New director appointed (4 pages)
6 January 1995New director appointed (4 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
27 May 1994Return made up to 01/05/94; no change of members (4 pages)
27 May 1994Return made up to 01/05/94; no change of members (4 pages)
1 June 1993Full accounts made up to 31 December 1992 (9 pages)
1 June 1993New director appointed (2 pages)
1 June 1993Full accounts made up to 31 December 1992 (9 pages)
1 June 1993New director appointed (2 pages)
25 January 1993New director appointed (2 pages)
25 January 1993New director appointed (2 pages)
2 November 1991Particulars of mortgage/charge (3 pages)
2 November 1991Particulars of mortgage/charge (3 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1986Full accounts made up to 31 December 1985 (11 pages)
10 June 1986Full accounts made up to 31 December 1985 (11 pages)