UKBizDB.co.uk

THE BUILDERS WAREHOUSE (NORTH EAST) LIMITED

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

This company is commonly known as The Builders Warehouse (north East) Limited. The company was founded 19 years ago and was given the registration number 05402133. The firm's registered office is in DURHAM. You can find them at Thornley Station Industrial Estate, Shotton Colliery, Durham, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:THE BUILDERS WAREHOUSE (NORTH EAST) LIMITED
Company Number:05402133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Thornley Station Industrial Estate, Shotton Colliery, Durham, England, DH6 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF

Secretary26 March 2021Active
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF

Director26 March 2021Active
Rosemont, Sutherland Grove, Shotton Colliery, DH6 2YF

Secretary23 March 2005Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary23 March 2005Active
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF

Director26 March 2021Active
Rosemont, Sutherland Grove, Shotton Colliery, DH6 2YF

Director23 March 2005Active
1, Riversdale Way, Newcastle Upon Tyne, England, NE15 8SF

Director04 January 2022Active
14 Marcia Avenue, Shotton Colliery, DH6 2JN

Director23 March 2005Active
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF

Director26 March 2021Active
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF

Director26 March 2021Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director23 March 2005Active

People with Significant Control

J.T. Dove Limited
Notified on:26 March 2021
Status:Active
Country of residence:United Kingdom
Address:1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin Hardy
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:14, Marcia Avenue, Durham, England, DH6 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Kevin Paul Featonby
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Rosemount, Sutherland Grove, Durham, England, DH6 2YF
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Address

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

Download
2022-06-21Address

Change sail address company with new address.

Download
2022-04-09Address

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

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Address

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

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.