Company NameBuilding Materials Limited
DirectorsNaomi Anna Deloughery and Francesca Reed
Company StatusActive
Company Number02941035
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Naomi Anna Deloughery
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Scandia Hus Business Park Felcourt Road
Felcourt
East Grinstead
RH19 2LP
Director NameMrs Francesca Reed
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Regency House Harold Wood
Romford
Essex
RM3 0BP
Director NameMr Richard James Wightwick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleSales Director
Correspondence Address34 Northwood Road
Carshalton Beeches
Carshalton
Surrey
SM5 3JA
Secretary NameLorna Wightwick
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleSecretary
Correspondence Address34 Northwood Road
Carshalton Beeches
Surrey
SM5 3JA
Director NameDerek Dray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2017)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address1 Garden Court Somerhill Avenue
Hove
East Sussex
BN3 1RT
Director NameMr Bernard Brace
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Canfold Cottage
Bookhurst Hill
Cranleigh
Surrey
GU6 7DR
Secretary NameMr Bernard Brace
NationalityBritish
StatusResigned
Appointed20 February 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Canfold Cottage
Bookhurst Hill
Cranleigh
Surrey
GU6 7DR
Director NameMs Tracy Anne Farley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bellbanks Road
Hailsham
East Sussex
BN27 2AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebuildingmaterialsltd.co.uk
Telephone01273 328550
Telephone regionBrighton

Location

Registered AddressSuite 2 Regency House
Harold Wood
Romford
Essex
RM3 0BP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

800 at £0.001Derek Dray
80.00%
Ordinary
100 at £0.001Mrs June Dray
10.00%
Ordinary
100 at £0.001Ms Teresa Dray
10.00%
Ordinary

Financials

Year2014
Net Worth£682,114
Cash£103,075
Current Liabilities£504,034

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

1 December 2020Delivered on: 7 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

12 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
27 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 September 2023Registered office address changed from Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH England to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 27 September 2023 (1 page)
10 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 March 2021Appointment of Mrs Francesca Reed as a director on 23 March 2021 (2 pages)
7 December 2020Registration of charge 029410350001, created on 1 December 2020 (41 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Tracy Anne Farley as a director on 1 April 2020 (1 page)
5 January 2020Appointment of Mrs Naomi Anna Deloughery as a director on 29 December 2019 (2 pages)
11 September 2019Registered office address changed from PO Box BN27 2AH Unit 2 Bell Banks Road Hailsham East Sussex England to Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH on 11 September 2019 (1 page)
8 August 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Registered office address changed from Unit 2 Bell Banks Road Hailsham East Sussex England to PO Box BN27 2AH Unit 2 Bell Banks Road Hailsham East Sussex on 11 March 2019 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Derek Dray as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Ms Tracy Anne Farley as a director on 31 December 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Registered office address changed from 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ to Unit 2 Bell Banks Road Hailsham East Sussex on 20 December 2017 (1 page)
4 July 2017Notification of Grip Holding Ltd as a person with significant control on 9 May 2017 (1 page)
4 July 2017Notification of Grip Holding Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Registered office address changed from 1a Livingstone Road Hove East Sussex BN3 3WP on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 1a Livingstone Road Hove East Sussex BN3 3WP on 13 September 2010 (1 page)
11 August 2010Director's details changed for Derek Dray on 31 May 2010 (2 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Derek Dray on 31 May 2010 (2 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
8 May 2008Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 May 2008Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 21/06/07; full list of members (2 pages)
2 October 2007Return made up to 21/06/07; full list of members (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 21/06/06; full list of members (3 pages)
2 October 2006Return made up to 21/06/06; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 21/06/05; full list of members (2 pages)
2 November 2005Return made up to 21/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 21/06/04; full list of members (7 pages)
22 September 2004Return made up to 21/06/04; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Return made up to 21/06/03; full list of members (7 pages)
1 October 2003Return made up to 21/06/03; full list of members (7 pages)
12 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: aruna house 2 kings road haslemere surrey GU27 2QA (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
25 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 June 2002Registered office changed on 25/06/02 from: aruna house 2 kings road haslemere surrey GU27 2QA (1 page)
25 June 2002Secretary resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
9 July 2001Return made up to 21/06/01; full list of members (6 pages)
9 July 2001Return made up to 21/06/01; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
21 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
12 September 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
12 September 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
18 April 2000Registered office changed on 18/04/00 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page)
18 April 2000Registered office changed on 18/04/00 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page)
18 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
18 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
30 July 1999Return made up to 21/06/99; no change of members (4 pages)
30 July 1999Return made up to 21/06/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
21 October 1997Registered office changed on 21/10/97 from: devon house high street cranleigh surrey GU6 8AG (1 page)
21 October 1997Registered office changed on 21/10/97 from: devon house high street cranleigh surrey GU6 8AG (1 page)
8 August 1997Accounts for a small company made up to 31 August 1996 (3 pages)
8 August 1997Accounts for a small company made up to 31 August 1996 (3 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 September 1995Return made up to 21/06/95; full list of members (6 pages)
25 September 1995Return made up to 21/06/95; full list of members (6 pages)
16 March 1995Accounting reference date notified as 31/08 (1 page)
16 March 1995Accounting reference date notified as 31/08 (1 page)
21 June 1994Incorporation (13 pages)
21 June 1994Incorporation (13 pages)