Background WavePink WaveYellow Wave

BUILDERS SUPPLY (NORTH WEST) LIMITED (01222280)

BUILDERS SUPPLY (NORTH WEST) LIMITED (01222280) is an active UK company. incorporated on 8 August 1975. with registered office in Carnforth. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. BUILDERS SUPPLY (NORTH WEST) LIMITED has been registered for 50 years. Current directors include BILLINGTON, Terry, HANCOCK, Benjamin David, HETHERINGTON, Andrew and 1 others.

Company Number
01222280
Status
active
Type
ltd
Incorporated
8 August 1975
Age
50 years
Address
C/O Border Aggregates, Carnforth, LA5 9JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BILLINGTON, Terry, HANCOCK, Benjamin David, HETHERINGTON, Andrew, PELTER, Stephen
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDERS SUPPLY (NORTH WEST) LIMITED

BUILDERS SUPPLY (NORTH WEST) LIMITED is an active company incorporated on 8 August 1975 with the registered office located in Carnforth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. BUILDERS SUPPLY (NORTH WEST) LIMITED was registered 50 years ago.(SIC: 46180)

Status

active

Active since 50 years ago

Company No

01222280

LTD Company

Age

50 Years

Incorporated 8 August 1975

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 17 July 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

BUILDERS SUPPLY (CARNFORTH) LIMITED
From: 8 August 1975To: 16 September 1983
Contact
Address

C/O Border Aggregates Scotland Road Carnforth, LA5 9JZ,

Timeline

16 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Aug 75
Director Left
Sept 11
Director Left
Sept 11
Loan Secured
Aug 13
Loan Secured
Apr 15
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Apr 20
Loan Cleared
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Mar 25
Loan Cleared
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BILLINGTON, Terry

Active
C/O Border Aggregates, CarnforthLA5 9JZ
Born June 1944
Director
Appointed N/A

HANCOCK, Benjamin David

Active
C/O Border Aggregates, CarnforthLA5 9JZ
Born January 1991
Director
Appointed 05 May 2023

HETHERINGTON, Andrew

Active
C/O Border Aggregates, CarnforthLA5 9JZ
Born October 1969
Director
Appointed 29 Sept 2005

PELTER, Stephen

Active
C/O Border Aggregates, CarnforthLA5 9JZ
Born December 1957
Director
Appointed 22 Dec 1998

MASTERS, Carolyn Elizabeth

Resigned
23 Clifton Drive, MorecambeLA4 6SR
Secretary
Appointed 07 Jan 1993
Resigned 19 Dec 2019

TURHAN, Derek

Resigned
26 Gardner Road, CarnforthLA5 9NY
Secretary
Appointed N/A
Resigned 22 Aug 1991

WALKER, David James

Resigned
4 Church Court, CarnforthLA5 8EB
Secretary
Appointed N/A
Resigned 07 Jan 1993

BAKER, Trevor

Resigned
40 Highland Brow, LancasterLA2 0NB
Born January 1948
Director
Appointed 24 Oct 2005
Resigned 31 Aug 2011

BRENAN, Michael

Resigned
Greenholme 12 Alexandra Road, PenrithCA11 9AN
Born March 1943
Director
Appointed 22 Dec 1998
Resigned 06 Oct 2000

CAFFERTY, Kevin Michael

Resigned
18 Peacock Lane, LancasterLA2 6EN
Born July 1964
Director
Appointed 25 Sept 2001
Resigned 26 Aug 2011

CHADWICK, Edward Graham

Resigned
1 Burnham Road, LiverpoolL18 6JU
Born January 1946
Director
Appointed 01 May 1995
Resigned 04 Dec 1995

CRABTREE, James Richard

Resigned
12 Helmside Avenue, MorecambeLA4 4SX
Born December 1931
Director
Appointed N/A
Resigned 31 Mar 1995

CROSS, Thomas William

Resigned
Green Gables 9 Pembroke Avenue, MorecambeLA4 6EJ
Born December 1932
Director
Appointed 11 Aug 1998
Resigned 19 Dec 2019

CROSS, Thomas William

Resigned
Green Gables 9 Pembroke Avenue, MorecambeLA4 6EJ
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1997

GALLOWAY, Gordon Charles

Resigned
Hogarth Cottage, CarnforthLA6 1DA
Born February 1963
Director
Appointed 25 Apr 1996
Resigned 31 Jul 1999

HADNUM, John

Resigned
5 Dungoil Avenue, GlasgowG68 9BQ
Born December 1956
Director
Appointed 04 Mar 2003
Resigned 30 Sept 2006

ROGERSON, Harold Donald

Resigned
La Panne Craggs Hill, CarnforthLA6 1DJ
Born August 1931
Director
Appointed 11 Aug 1998
Resigned 19 Dec 2019

ROGERSON, Harold Donald

Resigned
La Panne Craggs Hill, CarnforthLA6 1DJ
Born August 1931
Director
Appointed N/A
Resigned 30 Jun 1993

SCOTT, Stephen James

Resigned
Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 19 Dec 2019
Resigned 05 May 2023

TAYLOR, John Christopher

Resigned
58 Croft Avenue, PenrithCA11 7RL
Born June 1946
Director
Appointed 25 Apr 1996
Resigned 31 Jul 1999

Persons with significant control

1

Scotland Road, CarnforthLA5 9JZ

Nature of Control

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

Filing History

156

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Legacy
19 July 2012
MG02MG02
Legacy
19 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Legacy
13 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
28 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 August 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288bResignation of Director or Secretary
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 July 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
16 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 May 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Accounts With Accounts Type Medium
11 August 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
288288
Legacy
12 May 1991
288288
Accounts With Accounts Type Medium Group
12 May 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Medium Group
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
31 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
13 November 1987
PUC 2PUC 2
Legacy
30 April 1987
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
225(1)225(1)
Certificate Change Of Name Company
16 September 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 August 1975
MISCMISC
Incorporation Company
8 August 1975
NEWINCIncorporation