Background WavePink WaveYellow Wave

N & C BUILDING PRODUCTS LIMITED (00000140)

N & C BUILDING PRODUCTS LIMITED (00000140) is an active UK company. incorporated on 30 September 1856. with registered office in Romford. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 2 other business activities. N & C BUILDING PRODUCTS LIMITED has been registered for 169 years. Current directors include FORBES, David Ian, GINGELL, Gary Kenneth, HALL, Keith David and 2 others.

Company Number
00000140
Status
active
Type
ltd
Incorporated
30 September 1856
Age
169 years
Address
41-51 Freshwater Road, Romford, RM8 1SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
FORBES, David Ian, GINGELL, Gary Kenneth, HALL, Keith David, HILL, Richard John, SMITH, Morgan Lorraine
SIC Codes
20301, 23690, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N & C BUILDING PRODUCTS LIMITED

N & C BUILDING PRODUCTS LIMITED is an active company incorporated on 30 September 1856 with the registered office located in Romford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 2 other business activities. N & C BUILDING PRODUCTS LIMITED was registered 169 years ago.(SIC: 20301, 23690, 46730)

Status

active

Active since 169 years ago

Company No

00000140

LTD Company

Age

169 Years

Incorporated 30 September 1856

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

NICHOLLS & CLARKE BUILDERS MERCHANTS LIMITED
From: 1 January 1996To: 3 August 1998
GENERAL IRON FOUNDRY COMPANY LIMITED
From: 30 September 1856To: 1 January 1996
Contact
Address

41-51 Freshwater Road Chadwell Heath Romford, RM8 1SP,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Funding Round
Sept 17
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Loan Secured
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

JOBLING, Michael

Active
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Sept 2025

FORBES, David Ian

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1965
Director
Appointed 25 Nov 1998

GINGELL, Gary Kenneth

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born October 1968
Director
Appointed 06 Jan 2005

HALL, Keith David

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born February 1965
Director
Appointed 01 Jan 2009

HILL, Richard John

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born August 1971
Director
Appointed 06 Jan 2005

SMITH, Morgan Lorraine

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born November 1986
Director
Appointed 01 Aug 2020

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 20 Apr 2015
Resigned 30 Sept 2020

KNIGHT, Richard David

Resigned
2 Taffrail Gardens, ChelmsfordCM3 5WH
Secretary
Appointed 10 May 1991
Resigned 20 Apr 2015

LANCHESTER, David James

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Oct 2020
Resigned 31 Aug 2025

BOISSON, Simon Joseph

Resigned
84 Brooxfields Avenue, MitchamCR4
Born October 1961
Director
Appointed 01 Jan 1993
Resigned 31 Oct 1995

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born July 1958
Director
Appointed 30 Dec 2015
Resigned 30 Sept 2020

DODDS, Douglas

Resigned
1 Chilham Road, MaidstoneME16 0PE
Born September 1948
Director
Appointed 10 May 1991
Resigned 31 Dec 2008

FORBES, Kenneth Stuart Alexander

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born April 1937
Director
Appointed 10 May 1991
Resigned 02 Jan 2020

FORBES, Stephen Andrew

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1963
Director
Appointed 25 Nov 1998
Resigned 31 Jul 2020

FRANKLIN, John Edward

Resigned
87 Lyndhurst Way, NorthfleetDA13 9EN
Born December 1938
Director
Appointed 25 Nov 1998
Resigned 31 Dec 2000

HILL, Nicholes John

Resigned
Cawleys Farm, HonitonEX14
Born September 1946
Director
Appointed 01 Jan 1995
Resigned 20 Dec 1996

KNIGHT, Richard David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born January 1951
Director
Appointed 01 Jan 1996
Resigned 30 Dec 2015

RICHARDSON, Geoffrey John

Resigned
72 Cromwell Tower, LondonEC2Y 8DD
Born March 1940
Director
Appointed 10 May 1991
Resigned 31 Dec 1993

STRINGELL, Brian Anthony

Resigned
4 Ashcroft Court, BromleyBR1 3TX
Born December 1937
Director
Appointed 01 Jan 1995
Resigned 20 Dec 1996

Persons with significant control

1

Nicholls & Clarke Limited

Active
Freshwater Road, DagenhamRM8 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Second Filing Of Form With Form Type
15 February 2016
RP04RP04
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
10 December 2003
287Change of Registered Office
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1995
287Change of Registered Office
Legacy
22 November 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363aAnnual Return
Legacy
2 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
31 May 1991
288288
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Resolution
11 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363