Background WavePink WaveYellow Wave

BUILDERS MERCHANTS (WIMBLEDON) LIMITED (00477580)

BUILDERS MERCHANTS (WIMBLEDON) LIMITED (00477580) is an active UK company. incorporated on 25 January 1950. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BUILDERS MERCHANTS (WIMBLEDON) LIMITED has been registered for 76 years. Current directors include O'DELL, Christopher John.

Company Number
00477580
Status
active
Type
ltd
Incorporated
25 January 1950
Age
76 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DELL, Christopher John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDERS MERCHANTS (WIMBLEDON) LIMITED

BUILDERS MERCHANTS (WIMBLEDON) LIMITED is an active company incorporated on 25 January 1950 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BUILDERS MERCHANTS (WIMBLEDON) LIMITED was registered 76 years ago.(SIC: 68100, 68209)

Status

active

Active since 76 years ago

Company No

00477580

LTD Company

Age

76 Years

Incorporated 25 January 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 25 January 1950To: 10 May 2016
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Owner Exit
Nov 25
Loan Secured
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 03 May 2024

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 03 May 2024

ELLIOTT, Margaret

Resigned
15 Lodge Avenue, CroydonCR0 4JZ
Secretary
Appointed 07 Apr 2006
Resigned 20 Mar 2007

HORSEMAN, Pauline

Resigned
Deepdene Sutton Place, DorkingRH5 6RN
Secretary
Appointed N/A
Resigned 07 Apr 2006

O'DELL, Christopher John

Resigned
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 20 Mar 2007
Resigned 23 Mar 2023

GOSSAIN, Ferdous Sultana

Resigned
Kingston Road, New MaldenKT3 3JG
Born February 1962
Director
Appointed 20 Mar 2007
Resigned 09 May 2024

GOSSAIN, Sukhdeep Raj, Dr

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 01 May 2023
Resigned 09 May 2024

HORSEMAN, Horace James

Resigned
Deepdene Sutton Place, DorkingRH5 6RN
Born March 1923
Director
Appointed N/A
Resigned 20 Mar 2007

HORSEMAN, Pauline

Resigned
Deepdene Sutton Place, DorkingRH5 6RN
Born August 1929
Director
Appointed N/A
Resigned 20 Mar 2007

O'DELL, Christopher John

Resigned
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 20 Mar 2007
Resigned 23 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 12 Nov 2025

Mrs Ferdous Sultana Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born February 1962

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Christopher John O'Dell

Ceased
Kingston Road, New MaldenKT3 3JG
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Auditors Resignation Company
15 May 1997
AUDAUD
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
16 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87