UKBizDB.co.uk

BRITISH GYPSUM LIMITED

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

This company is commonly known as British Gypsum Limited. The company was founded 98 years ago and was given the registration number 00209091. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITISH GYPSUM LIMITED
Company Number:00209091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1925
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
1 British Gypsum, East Leake, Loughborough, LE12 6HX

Secretary10 June 1992Active
British Gypsum Limited, Head Office, East Leake, Loughborough, LE12 6HX

Secretary02 April 2002Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary09 July 2007Active
Manor House, Flintham, Newark, NG23 5LA

Secretary-Active
3 Inwood Close, Cookham, Maidenhead, SL6 9PT

Secretary02 October 2000Active
10 Arno Vale Road, Woodthorpe, Nottingham, NG5 4JJ

Director-Active
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX

Director18 November 2004Active
The Chantry, Little Casterton, Stamford, PE9 4BE

Director-Active
Head Office, East Leake, Loughborough, LE12 6HX

Director19 October 2007Active
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX

Director01 September 2003Active
6 The Pastures, Long Bennington, Newark, NG23 5EG

Director-Active
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF

Director20 May 1996Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director27 November 2007Active
1 British Gypsum, East Leake, Loughborough, LE12 6HX

Director01 June 1992Active
Lane Gate The Common, Hyde Heath, HP6 5RW

Director03 May 2000Active
31 Walnut Court, St Marys Gate, London, W8 5UB

Director01 May 1994Active
British Gypsum Limited, Head Office, East Leake, Loughborough, LE12 6HX

Director02 April 2002Active
The Garth, Mount Anville Road Dublin, IRISH

Director-Active
6 Thorngrove Hill, Wilmslow, SK9 1DF

Director02 October 2000Active
Flat 25, 47-50 Cornwall Gardens, London, SW7 4AD

Director01 August 1993Active
British Gyupsum Ltd, Head Office, East Leake, Loughborough, LE12 6HX

Director03 September 2001Active
5 Dovedale Road, West Bridgford, Nottingham, NG2 6JB

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
Flat 1 Harrow Weald, Coopers Hill Lane Englefield Green, Egham, TW20 0JY

Director01 January 1992Active
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX

Director29 September 2004Active
5 Alwood Grove, Clifton Village, Nottingham, NG11 8PS

Director22 April 1996Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director27 November 2007Active
12 James Street, Lincoln, LN2 1QE

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director18 August 2010Active
Paul Lobe Strasse 84, Gladbeck, Germany, 45966

Director01 March 1996Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director12 November 2008Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:29 June 2016
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control
Saint-Gobain Construction Products Uk Limited
Notified on:29 June 2016
Status:Active
Country of residence:England
Address:Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.