Felcourt
East Grinstead
RH19 2LP
Director Name | Mrs Francesca Reed |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Regency House Harold Wood Romford Essex RM3 0BP |
Director Name | Mr Richard James Wightwick |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 34 Northwood Road Carshalton Beeches Carshalton Surrey SM5 3JA |
Secretary Name | Lorna Wightwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Northwood Road Carshalton Beeches Surrey SM5 3JA |
Director Name | Derek Dray |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2017) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 1 Garden Court Somerhill Avenue Hove East Sussex BN3 1RT |
Director Name | Mr Bernard Brace |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Canfold Cottage Bookhurst Hill Cranleigh Surrey GU6 7DR |
Secretary Name | Mr Bernard Brace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Canfold Cottage Bookhurst Hill Cranleigh Surrey GU6 7DR |
Director Name | Ms Tracy Anne Farley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | buildingmaterialsltd.co.uk |
---|---|
Telephone | 01273 328550 |
Telephone region | Brighton |
Registered Address | Suite 2 Regency House Harold Wood Romford Essex RM3 0BP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
800 at £0.001 | Derek Dray 80.00% Ordinary |
---|---|
100 at £0.001 | Mrs June Dray 10.00% Ordinary |
100 at £0.001 | Ms Teresa Dray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £682,114 |
Cash | £103,075 |
Current Liabilities | £504,034 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
1 December 2020 | Delivered on: 7 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
12 March 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
27 September 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
27 September 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mrs Francesca Reed as a director on 23 March 2021 (2 pages) |
7 December 2020 | Registration of charge 029410350001, created on 1 December 2020 (41 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Tracy Anne Farley as a director on 1 April 2020 (1 page) |
5 January 2020 | Appointment of Mrs Naomi Anna Deloughery as a director on 29 December 2019 (2 pages) |
11 September 2019 | Registered 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 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Derek Dray as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Ms Tracy Anne Farley as a director on 31 December 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Registered 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 2017 | Notification of Grip Holding Ltd as a person with significant control on 9 May 2017 (1 page) |
4 July 2017 | Notification of Grip Holding Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Registered office address changed from 1a Livingstone Road Hove East Sussex BN3 3WP on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 1a Livingstone Road Hove East Sussex BN3 3WP on 13 September 2010 (1 page) |
11 August 2010 | Director's details changed for Derek Dray on 31 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Derek Dray on 31 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 May 2008 | Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 May 2008 | Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 October 2007 | Return made up to 21/06/07; full list of members (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 October 2006 | Return made up to 21/06/06; full list of members (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
2 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
22 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members
|
12 August 2002 | Return made up to 21/06/02; full list of members
|
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: aruna house 2 kings road haslemere surrey GU27 2QA (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
25 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: aruna house 2 kings road haslemere surrey GU27 2QA (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
12 September 2000 | Return made up to 21/06/00; full list of members
|
12 September 2000 | Return made up to 21/06/00; full list of members
|
18 April 2000 | Registered office changed on 18/04/00 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
30 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
30 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: devon house high street cranleigh surrey GU6 8AG (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: devon house high street cranleigh surrey GU6 8AG (1 page) |
8 August 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
8 August 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 September 1995 | Return made up to 21/06/95; full list of members (6 pages) |
25 September 1995 | Return made up to 21/06/95; full list of members (6 pages) |
16 March 1995 | Accounting reference date notified as 31/08 (1 page) |
16 March 1995 | Accounting reference date notified as 31/08 (1 page) |
21 June 1994 | Incorporation (13 pages) |
21 June 1994 | Incorporation (13 pages) |