UKBizDB.co.uk

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aizlewoods Building Materials (clumber) Limited. The company was founded 28 years ago and was given the registration number 03184277. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED
Company Number:03184277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary30 September 2002Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director09 September 2013Active
Flat 3 Woodbank Croft, 51 Botanical Road, Sheffield, S11 8RP

Secretary26 April 1996Active
6 High Oakham Drive, Mansfield, NG18 5AL

Secretary26 April 1996Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary10 April 1996Active
Old Quarry Sitwell Grove, Rotherham, S60 3AY

Director09 December 1996Active
Lindrick House, Lindrick Common, Woodsetts, Worksop, S81 8BA

Director26 April 1996Active
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH

Director30 September 2002Active
Flat 3 Woodbank Croft, 51 Botanical Road, Sheffield, S11 8RP

Director26 April 1996Active
6 High Oakham Drive, Mansfield, NG18 5AL

Director26 April 1996Active
5 High Oakham Drive, Mansfield, NG18 5AL

Director26 April 1996Active
83 The Rookery, Deepcar, Sheffield, S36 2NE

Director09 December 1996Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director31 August 2009Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director30 September 2002Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Director10 April 1996Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Henry Aizlewood & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-09Address

Move registers to registered office company with new address.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Change corporate secretary company with change date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.