BUILDERS' MERCHANT COMPANY LTD
SCUNTHORPE HARRISON JEWITT LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN17 2BU

Company number 05256255
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address THE BRICK YARD GOLDEN CUP WAY, SCOTTER ROAD SOUTH, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2BU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Registration of charge 052562550003, created on 1 June 2016. The most likely internet sites of BUILDERS' MERCHANT COMPANY LTD are www.buildersmerchantcompany.co.uk, and www.builders-merchant-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and twelve months. The distance to to Althorpe Rail Station is 3.4 miles; to Kirton Lindsey Rail Station is 5.6 miles; to Crowle Rail Station is 6.4 miles; to Gainsborough Central Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Builders Merchant Company Ltd is a Private Limited Company. The company registration number is 05256255. Builders Merchant Company Ltd has been working since 12 October 2004. The present status of the company is Active. The registered address of Builders Merchant Company Ltd is The Brick Yard Golden Cup Way Scotter Road South Scunthorpe North Lincolnshire Dn17 2bu. The company`s financial liabilities are £308.22k. It is £5.62k against last year. And the total assets are £1130.37k, which is £294.47k against last year. THOMSON, Jane is a Secretary of the company. JACKSON, John, Dr is a Director of the company. JEWITT, George Henry is a Director of the company. LILLY, Ann is a Director of the company. THOMSON, Duncan Alan is a Director of the company. THOMSON, Jane is a Director of the company. Secretary MILLS, Pearl has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director HARRISON, Anthony Philip has been resigned. Director MILLS, Pearl has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


builders' merchant company Key Finiance

LIABILITIES £308.22k
+1%
CASH n/a
TOTAL ASSETS £1130.37k
+35%
All Financial Figures

Current Directors

Secretary
THOMSON, Jane
Appointed Date: 31 May 2013

Director
JACKSON, John, Dr
Appointed Date: 12 October 2004
84 years old

Director
JEWITT, George Henry
Appointed Date: 12 October 2004
68 years old

Director
LILLY, Ann
Appointed Date: 12 October 2004
80 years old

Director
THOMSON, Duncan Alan
Appointed Date: 05 August 2011
61 years old

Director
THOMSON, Jane
Appointed Date: 01 October 2014
61 years old

Resigned Directors

Secretary
MILLS, Pearl
Resigned: 31 May 2013
Appointed Date: 12 October 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
HARRISON, Anthony Philip
Resigned: 15 February 2010
Appointed Date: 12 October 2004
78 years old

Director
MILLS, Pearl
Resigned: 31 May 2013
Appointed Date: 12 October 2004
77 years old

Director
CREDITREFORM LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Dr John Jackson
Notified on: 12 October 2016
84 years old
Nature of control: Has significant influence or control

Mr George Henry Jewitt
Notified on: 12 October 2016
68 years old
Nature of control: Has significant influence or control

Ms Ann Lilly
Notified on: 12 October 2016
80 years old
Nature of control: Has significant influence or control

BUILDERS' MERCHANT COMPANY LTD Events

10 Apr 2017
Total exemption full accounts made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Jun 2016
Registration of charge 052562550003, created on 1 June 2016
17 Feb 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,500,000

...
... and 54 more events
12 Oct 2004
Director resigned
12 Oct 2004
Registered office changed on 12/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
12 Oct 2004
New director appointed
12 Oct 2004
New director appointed
12 Oct 2004
Incorporation

BUILDERS' MERCHANT COMPANY LTD Charges

1 June 2016
Charge code 0525 6255 0003
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of scotter road south…
12 April 2013
Charge code 0525 6255 0002
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 31 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…