Background WavePink WaveYellow Wave

BUILDERS STORE LIMITED (01028957)

BUILDERS STORE LIMITED (01028957) is an active UK company. incorporated on 28 October 1971. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). BUILDERS STORE LIMITED has been registered for 54 years. Current directors include HOWARTH, Andrew Peter.

Company Number
01028957
Status
active
Type
ltd
Incorporated
28 October 1971
Age
54 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
HOWARTH, Andrew Peter
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDERS STORE LIMITED

BUILDERS STORE LIMITED is an active company incorporated on 28 October 1971 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). BUILDERS STORE LIMITED was registered 54 years ago.(SIC: 16100)

Status

active

Active since 54 years ago

Company No

01028957

LTD Company

Age

54 Years

Incorporated 28 October 1971

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 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BOISE BUILDING PRODUCTS LIMITED
From: 19 July 2003To: 12 April 2021
BOISE CASCADE SALES LIMITED
From: 28 October 1971To: 19 July 2003
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Timeline

5 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Oct 71
Director Left
Apr 10
Director Left
Dec 10
Director Left
Jun 12
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 01 Feb 2019

HOWARTH, Andrew Peter

Active
Pontefract Lane, LeedsLS9 0RA
Born October 1955
Director
Appointed 11 Jul 2008

BARTON, Roy Edward

Resigned
Poppets, High WycombeHP15 6HS
Secretary
Appointed 05 Apr 2001
Resigned 09 Nov 2006

GRANT, Paul Robert

Resigned
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 26 Jul 2018
Resigned 25 Jan 2019

NETHERTON-SINCLAIR, Jason David

Resigned
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 23 May 2012
Resigned 26 Jul 2018

PRIME, Giles

Resigned
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 11 Jul 2008
Resigned 23 May 2012

RAMAER, Johannes Wilhelmus

Resigned
Nightingales, Forty GreenHP9 1XP
Secretary
Appointed N/A
Resigned 05 May 1998

REES, Mark Edward

Resigned
24 Walkwood Rise, BeaconsfieldHP9 1TU
Secretary
Appointed 05 May 1998
Resigned 05 Apr 2001

ROBINSON, Isabella Fiona

Resigned
41 Plane Tree Way, OxfordOX20 1PE
Secretary
Appointed 20 Feb 2007
Resigned 27 Aug 2008

BARTON, Roy Edward

Resigned
Poppets, High WycombeHP15 6HS
Born October 1949
Director
Appointed 05 Apr 2001
Resigned 09 Nov 2006

BEREZANSKIJ, Antony

Resigned
Pontefract Lane, LeedsLS9 0RA
Born September 1962
Director
Appointed 11 Jul 2008
Resigned 19 Oct 2010

GOWLAND, Karen Elaine

Resigned
913 Parkhill Court, Boise
Born February 1959
Director
Appointed 15 Nov 2005
Resigned 27 Aug 2008

GUTHRIE, Emmerentia Marie

Resigned
1749 North Longridge Place, EagleOX2 6PX
Born August 1955
Director
Appointed 01 May 2006
Resigned 27 Aug 2008

HENNESSEY, Alice Elizabeth

Resigned
614 East Highland View DriveFOREIGN
Born May 1936
Director
Appointed N/A
Resigned 31 Aug 1996

HOLLERAN, John William

Resigned
505 E.Braemere, Boise83702
Born June 1954
Director
Appointed N/A
Resigned 15 Nov 2005

HOOKER, John Gilbert

Resigned
Wycombe Road, Great MissendenHP16 0HJ
Born October 1967
Director
Appointed 23 Jul 2007
Resigned 27 Aug 2008

JONES, Simon Christopher Paul

Resigned
16 Cedar Road, CartertonOX18 1HR
Born July 1969
Director
Appointed 07 Apr 2003
Resigned 30 Apr 2006

LITTMAN, Irving

Resigned
760 Harcourt Road, Idaho 83702
Born April 1940
Director
Appointed N/A
Resigned 31 Jul 2004

MCSHANE, Andrew Bernard

Resigned
1 Plough Drive, WorksopS81 9TH
Born January 1969
Director
Appointed 01 Apr 2007
Resigned 27 Aug 2008

PRIME, Giles

Resigned
Pontefract Lane, LeedsLS9 0RA
Born May 1972
Director
Appointed 11 Jul 2008
Resigned 23 May 2012

RAMAER, Johannes Wilhelmus

Resigned
Nightingales, Forty GreenHP9 1XP
Born September 1934
Director
Appointed N/A
Resigned 29 Nov 1997

RANCOURT, Wayne Michael

Resigned
3316 South Bridgeport Lane, Boise
Born December 1962
Director
Appointed 31 Jul 2004
Resigned 27 Aug 2008

REES, Mark Edward

Resigned
24 Walkwood Rise, BeaconsfieldHP9 1TU
Born April 1955
Director
Appointed 05 May 1998
Resigned 30 Jun 2005

ROBINSON, Isabella Fiona

Resigned
41 Plane Tree Way, OxfordOX20 1PE
Born November 1957
Director
Appointed 20 Feb 2007
Resigned 27 Aug 2008

ROUKEMA, Hans

Resigned
S Gravelandseweg 139, 1217 Er Hilversum
Born June 1946
Director
Appointed 19 Feb 1998
Resigned 15 Mar 2001

SMITH, Roger

Resigned
Pontefract Lane, LeedsLS9 0RA
Born April 1947
Director
Appointed 11 Jul 2008
Resigned 31 Mar 2010

WILSHER, Colin

Resigned
47 Broadlands Avenue, CheshamHP5 1AL
Born February 1948
Director
Appointed N/A
Resigned 05 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

Mr Andrew Peter Howarth

Ceased
Pontefract Lane, LeedsLS9 0RA
Born October 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

159

Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Resolution
12 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
190190
Legacy
29 October 2008
353353
Legacy
29 October 2008
287Change of Registered Office
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
123Notice of Increase in Nominal Capital
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 September 2008
AUDAUD
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
287Change of Registered Office
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2003
287Change of Registered Office
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 January 1999
287Change of Registered Office
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
27 November 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
287Change of Registered Office
Incorporation Company
28 October 1971
NEWINCIncorporation