Background WavePink WaveYellow Wave

VECTOR BUILDING PRODUCTS LIMITED (00758609)

VECTOR BUILDING PRODUCTS LIMITED (00758609) is an active UK company. incorporated on 24 April 1963. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VECTOR BUILDING PRODUCTS LIMITED has been registered for 62 years. Current directors include FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas and 1 others.

Company Number
00758609
Status
active
Type
ltd
Incorporated
24 April 1963
Age
62 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas, RICHARDSON, Jonathan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR BUILDING PRODUCTS LIMITED

VECTOR BUILDING PRODUCTS LIMITED is an active company incorporated on 24 April 1963 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VECTOR BUILDING PRODUCTS LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00758609

LTD Company

Age

62 Years

Incorporated 24 April 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

PILLAR BUILDING PRODUCTS LIMITED
From: 1 January 1989To: 18 December 1996
PILLAR ALUMINIUM LIMITED
From: 24 April 1963To: 1 January 1989
Contact
Address

8-12 York Gate London, NW1 4QG,

Previous Addresses

2B Sidings Court Doncaster South Yorkshire DN4 5NU
From: 24 April 1963To: 10 March 2014
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Director Joined
Dec 16
Loan Secured
Oct 19
Director Left
Feb 20
Loan Cleared
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Secretary
Appointed 09 Aug 2005

FISCHER, Andrew Olaf

Active
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 05 Dec 1996

FISHER, Ian

Active
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 05 Dec 1996

FLETCHER, Alan Thomas

Active
York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 05 Dec 1996

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 09 Aug 2005

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed N/A
Resigned 06 Dec 1996

CHISHOLM, Brian Rodney

Resigned
Priors Hold, WantageOX12 9DD
Secretary
Appointed N/A
Resigned 28 Feb 1994

SMITH, Stephen Anthony

Resigned
The Tudor House, HolsworthyEX22 6UL
Secretary
Appointed 11 Apr 1997
Resigned 09 Aug 2005

BLAW DUCTS LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate secretary
Appointed 05 Dec 1996
Resigned 11 Apr 1997

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Born December 1940
Director
Appointed 07 Sept 1994
Resigned 06 Dec 1996

BOUCHER, Joseph

Resigned
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 18 Feb 2020

BROWN, Downie

Resigned
Shepherds Close, BerkhamsteadHP4 2PJ
Born June 1943
Director
Appointed N/A
Resigned 20 Oct 1993

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed 01 Apr 1993
Resigned 25 Jan 1994

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Born March 1950
Director
Appointed 15 Feb 1996
Resigned 06 Dec 1996

CHISHOLM, Brian Rodney

Resigned
Priors Hold, WantageOX12 9DD
Born September 1945
Director
Appointed 01 Apr 1993
Resigned 22 Dec 1995

HOLLAND, Anthony Edward

Resigned
6 Brooklyn Drive, ReadingRG4 8SS
Born November 1950
Director
Appointed 15 Feb 1996
Resigned 06 Dec 1996

RACE, Eric

Resigned
18 Stratfield Drive, BroxbourneEN10 7NU
Born August 1936
Director
Appointed 01 Apr 1993
Resigned 20 Oct 1993

RAY, John William

Resigned
Long Lane House, WokinghamRG40 5SD
Born August 1933
Director
Appointed 01 Apr 1993
Resigned 20 Oct 1993

SAGE, Gordon Holden

Resigned
18 Reynolds Close, LondonNW11 7EA
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1993

SMITH, Stephen Anthony

Resigned
The Tudor House, HolsworthyEX22 6UL
Born August 1951
Director
Appointed 11 Apr 1997
Resigned 28 Apr 2006

TURNER, Brian Charles

Resigned
Ravensworth, CheltenhamGL53 7AS
Born June 1939
Director
Appointed N/A
Resigned 14 Dec 1993

Persons with significant control

1

York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
155(6)b155(6)b
Legacy
8 February 2006
155(6)a155(6)a
Legacy
8 February 2006
155(6)b155(6)b
Legacy
8 February 2006
155(6)a155(6)a
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 January 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
363aAnnual Return
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 October 1997
287Change of Registered Office
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
21 December 1996
155(6)b155(6)b
Legacy
21 December 1996
155(6)a155(6)a
Legacy
21 December 1996
155(6)b155(6)b
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
287Change of Registered Office
Resolution
21 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
18 June 1996
288288
Legacy
12 March 1996
363x363x
Legacy
29 December 1995
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
29 July 1994
288288
Legacy
14 June 1994
288288
Legacy
12 June 1994
363x363x
Legacy
7 February 1994
288288
Legacy
24 November 1993
287Change of Registered Office
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
23 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
10 March 1993
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
20 June 1992
288288
Legacy
6 March 1992
363x363x
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
7 September 1991
288288
Resolution
3 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
29 August 1991
288288
Legacy
7 March 1991
363x363x
Legacy
4 December 1990
288288
Legacy
3 December 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
24 January 1990
288288
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
288288
Legacy
24 May 1989
363363
Legacy
2 February 1989
288288
Legacy
20 January 1989
287Change of Registered Office
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1988
288288
Accounts With Accounts Type Full Group
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
15 October 1987
288288
Accounts With Accounts Type Full Group
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Accounts With Accounts Type Group
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Accounts With Made Up Date
12 May 1984
AAAnnual Accounts
Accounts With Made Up Date
30 April 1983
AAAnnual Accounts
Certificate Change Of Name Company
1 August 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 April 1963
MISCMISC