Background WavePink WaveYellow Wave

AAH BUILDERS SUPPLIES LIMITED (00587709)

AAH BUILDERS SUPPLIES LIMITED (00587709) is an active UK company. incorporated on 23 July 1957. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AAH BUILDERS SUPPLIES LIMITED has been registered for 68 years. Current directors include HALL, Wendy Margaret, STUBBINGS, Adrian Mark.

Company Number
00587709
Status
active
Type
ltd
Incorporated
23 July 1957
Age
68 years
Address
The Woods, Warwick, CV34 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, Wendy Margaret, STUBBINGS, Adrian Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAH BUILDERS SUPPLIES LIMITED

AAH BUILDERS SUPPLIES LIMITED is an active company incorporated on 23 July 1957 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AAH BUILDERS SUPPLIES LIMITED was registered 68 years ago.(SIC: 74990)

Status

active

Active since 68 years ago

Company No

00587709

LTD Company

Age

68 Years

Incorporated 23 July 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BFC TRADING LIMITED
From: 18 May 1983To: 6 November 1987
B.F.C. PACKED PRODUCTS LIMITED
From: 31 December 1979To: 18 May 1983
MAURICE JAMES PACKED PRODUCTS LIMITED
From: 23 July 1957To: 31 December 1979
Contact
Address

The Woods Haywood Road Warwick, CV34 5AH,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX
From: 23 July 1957To: 28 June 2024
Timeline

28 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jul 57
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Capital Update
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Mar 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Aug 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

LEGG, Nichola Louise

Active
Haywood Road, WarwickCV34 5AH
Secretary
Appointed 11 Sept 2023

HALL, Wendy Margaret

Active
Haywood Road, WarwickCV34 5AH
Born June 1970
Director
Appointed 11 Sept 2023

STUBBINGS, Adrian Mark

Active
Haywood Road, WarwickCV34 5AH
Born February 1973
Director
Appointed 29 May 2024

BRIERLEY, Jennifer Anne

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 05 Feb 2007
Resigned 25 Jul 2012

DAVIES, John Richard Bridge

Resigned
Amberley, KelsallCW6 0PE
Secretary
Appointed 31 Jan 1997
Resigned 31 Dec 2000

HEATON, Janet Ruth

Resigned
7 Hunters Row, CosbyLE9 1TQ
Secretary
Appointed 02 Apr 2002
Resigned 05 Feb 2007

LEGG, Nichola Louise

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 25 Jul 2012
Resigned 09 Sept 2022

MURPHY, Francis Joseph

Resigned
Oakmere Murieston Road, HaleWA15 9SU
Secretary
Appointed N/A
Resigned 31 Jan 1997

SMERDON, Peter

Resigned
40 Stoneton Crescent, CoventryCV7 7QG
Secretary
Appointed 31 Dec 2000
Resigned 02 Apr 2002

BEER, Thorsten

Resigned
Sapphire Court, CoventryCV2 2TX
Born June 1971
Director
Appointed 03 Sept 2012
Resigned 21 Dec 2016

GREENHALGH, Gary

Resigned
Washdyke Farm, FulbeckNG32 3HY
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1997

HALL, Wendy Margaret

Resigned
Sapphire Court, CoventryCV2 2TX
Born June 1970
Director
Appointed 01 Jan 2014
Resigned 09 Sept 2022

HILGER, Marcus

Resigned
Sapphire Court, CoventryCV2 2TX
Born May 1977
Director
Appointed 13 Nov 2017
Resigned 25 Nov 2019

HOOD, John

Resigned
27 Medina House, Diglis Dock Road, WorcesterWR5 3DD
Born November 1952
Director
Appointed 30 Sept 2002
Resigned 31 Mar 2007

KEEN, Christian

Resigned
Sapphire Court, CoventryCV2 2TX
Born March 1964
Director
Appointed 25 Nov 2019
Resigned 18 May 2022

KERSHAW, Graham Anthony

Resigned
Selsley House, SibbertoftLE16 9UL
Born December 1952
Director
Appointed 31 Jan 1997
Resigned 31 Mar 2002

LIPP, Hanns Martin

Resigned
Sapphire Court, CoventryCV2 2TX
Born October 1976
Director
Appointed 21 Dec 2016
Resigned 31 Dec 2017

MEISTER, Stefan Mario

Resigned
Rosengartenstrasse 19, 70184 Stuttgart
Born October 1965
Director
Appointed 31 May 1995
Resigned 01 Jan 1999

MISCHKE, Gerhard Viktor

Resigned
Whitehill Farmhouse, Stratford Upon AvonCV37 8BW
Born January 1959
Director
Appointed 01 Jan 1999
Resigned 31 Aug 2000

MUSER, Dominik

Resigned
Sapphire Court, CoventryCV2 2TX
Born July 1967
Director
Appointed 18 Jan 2023
Resigned 29 May 2024

PYBUS, William Michael

Resigned
Beades Old Malden Lane, Worcester ParkKT4 7PU
Born May 1923
Director
Appointed N/A
Resigned 31 Dec 1992

REVELL, Anthony William

Resigned
26 Ryland Road, LincolnLN2 3LU
Born June 1938
Director
Appointed 13 Oct 1992
Resigned 31 May 1995

SHEPHERD, William

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1965
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2013

SMERDON, Peter

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born October 1950
Director
Appointed 28 Mar 2002
Resigned 01 Aug 2011

TAYLOR, David Leslie

Resigned
Woodbank Wilmslow Park, WilmslowSK9 2BA
Born October 1940
Director
Appointed 31 May 1995
Resigned 24 Sept 1997

TURGOOSE, George Keith

Resigned
Grange End, LincolnLN4 2RH
Born February 1934
Director
Appointed N/A
Resigned 25 Feb 1994

VIZARD, Ronald Charles, Harold

Resigned
Fieldfare, Stratford-Upon-AvonCV37 OLP
Born January 1946
Director
Appointed 16 Sept 1997
Resigned 30 Sept 2002

WALLIS, Andrew Leonard

Resigned
The Old Rectory, NewarkNG23 7LH
Born July 1939
Director
Appointed 13 Oct 1992
Resigned 31 May 1995

WILLETTS, Andrew John

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1963
Director
Appointed 01 Apr 2007
Resigned 03 Sept 2012

WISEMAN, Graham

Resigned
Sapphire Court, CoventryCV2 2TX
Born November 1946
Director
Appointed 07 Sept 2022
Resigned 11 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Haywood Road, WarwickCV34 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Admenta Uk Limited

Ceased
Walsgrave Triangle, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Ceased 28 Mar 2024
Walsgrave Triangle, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
16 August 2023
SH19Statement of Capital
Legacy
16 August 2023
SH20SH20
Legacy
16 August 2023
CAP-SSCAP-SS
Resolution
16 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Memorandum Articles
7 February 2023
MAMA
Resolution
7 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Resolution
12 September 2022
RESOLUTIONSResolutions
Memorandum Articles
12 September 2022
MAMA
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Statement Of Companys Objects
8 September 2022
CC04CC04
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
28 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
4 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363aAnnual Return
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
25 February 1999
288cChange of Particulars
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363aAnnual Return
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
15 July 1998
287Change of Registered Office
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288cChange of Particulars
Legacy
4 September 1997
363aAnnual Return
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
363aAnnual Return
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
3 October 1995
363x363x
Legacy
2 October 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Legacy
30 June 1995
225(1)225(1)
Legacy
21 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363x363x
Legacy
9 March 1994
288288
Legacy
15 September 1993
363x363x
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
21 September 1992
363x363x
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
13 December 1991
288288
Legacy
11 September 1991
363x363x
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
11 July 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 July 1988
MEM/ARTSMEM/ARTS
Resolution
1 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Certificate Change Of Name Company
5 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
8 May 1986
288288
Accounts With Made Up Date
24 May 1984
AAAnnual Accounts
Accounts With Made Up Date
5 October 1982
AAAnnual Accounts
Accounts With Made Up Date
4 November 1981
AAAnnual Accounts
Accounts With Made Up Date
19 October 1978
AAAnnual Accounts
Accounts With Made Up Date
19 September 1977
AAAnnual Accounts
Accounts With Made Up Date
5 October 1976
AAAnnual Accounts
Certificate Change Of Name Company
4 April 1968
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 October 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1957
NEWINCIncorporation