Company Information for B.M.W. BUILDING PRODUCTS LIMITED
2-4 STELLA GILL INDUSTRIAL ESTATE, PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2RG,
|
Company Registration Number
01935027
Private Limited Company
Active |
Company Name | |
---|---|
B.M.W. BUILDING PRODUCTS LIMITED | |
Legal Registered Office | |
2-4 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2RG Other companies in DH2 | |
Company Number | 01935027 | |
---|---|---|
Company ID Number | 01935027 | |
Date formed | 1985-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 15:45:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JEFFERSON |
||
JOHN ALAN JEFFERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALAN JEFFERSON |
Company Secretary | ||
ALFRED HAWTHORN |
Director | ||
DEBORAH MADELEINE HAWTHORN |
Director | ||
IAN COULSON |
Director | ||
ALFRED HAWTHORN |
Company Secretary | ||
WALTER BROWN MORRIS |
Director | ||
JAMES MARCH |
Company Secretary | ||
WILLIAM MURPHY |
Company Secretary | ||
JOSEPH BENT |
Director | ||
WILLIAM MURPHY |
Director | ||
DAVID WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLEBROOK LIMITED | Company Secretary | 2004-08-08 | CURRENT | 1993-11-03 | Dissolved 2014-01-21 | |
ANGLEBROOK LIMITED | Director | 2004-08-08 | CURRENT | 1993-11-03 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH DIANE JEFFERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH NO UPDATES | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019350270010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019350270007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019350270008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019350270009 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019350270009 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019350270008 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Unit 52 Stella Gill Ind Est Pelton Fell, Chester-Le-Street Co. Durham DH2 2RG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019350270007 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/07/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 15/07/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2012-11-13 |
Petitions to Wind Up (Companies) | 2012-01-25 |
Petitions to Wind Up (Companies) | 2011-09-28 |
Petitions to Wind Up (Companies) | 2011-01-20 |
Proposal to Strike Off | 2010-11-09 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BRITISH COAL ENTERPRISE LIMITED. | |
SECURED DEBENTURE | Satisfied | NCB (ENTERPRISE) LIMITED. |
Creditors Due After One Year | 2012-11-30 | £ 24,828 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 35,415 |
Creditors Due Within One Year | 2012-11-30 | £ 251,367 |
Creditors Due Within One Year | 2011-11-30 | £ 290,599 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M.W. BUILDING PRODUCTS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 1,218 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 1,275 |
Current Assets | 2012-11-30 | £ 194,552 |
Current Assets | 2011-11-30 | £ 209,368 |
Debtors | 2012-11-30 | £ 88,231 |
Debtors | 2011-11-30 | £ 100,650 |
Stocks Inventory | 2012-11-30 | £ 101,543 |
Stocks Inventory | 2011-11-30 | £ 107,443 |
Tangible Fixed Assets | 2012-11-30 | £ 7,707 |
Tangible Fixed Assets | 2011-11-30 | £ 9,232 |
Debtors and other cash assets
B.M.W. BUILDING PRODUCTS LIMITED owns 1 domain names.
bmwwindows.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as B.M.W. BUILDING PRODUCTS LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | B.M.W. BUILDING PRODUCTS LIMITED | Event Date | 2012-11-13 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | B.M.W. BUILDING PRODUCTS LIMITED | Event Date | 2011-12-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 10911 A Petition to wind up the above-named Company, Registration Number 1935027, of Unit 52, Stella Gill Ind Est, Pelton Fell, Chester-Le-Street, Co Durham, DH2 2RG , presented on 14 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1384982/37/A) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | B.M.W. BUILDING PRODUCTS LIMITED | Event Date | 2011-08-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 6803 A Petition to wind up the above-named Company, Registration Number 01935027, of Unit 52, Stella Gill Industrial Estate, Pelton Fell, Chester-Le-Street, County Durham DH2 2RG , presented on 2 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1384982/37/W.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | B.M.W. BUILDING PRODUCTS LIMITED | Event Date | 2010-12-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 9898 A Petition to wind up the above-named Company, Registration Number 01935027, of Unit 52, Stella Gill Industrial Estate, Pelton Fell, Chester-le-Street, County Durham DH2 2RG , presented on 3 December 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1384982/37.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B.M.W. BUILDING PRODUCTS LIMITED | Event Date | 2010-11-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |