Background WavePink WaveYellow Wave

ETEX BUILDING PERFORMANCE LIMITED (02163844)

ETEX BUILDING PERFORMANCE LIMITED (02163844) is an active UK company. incorporated on 14 September 1987. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (23620). ETEX BUILDING PERFORMANCE LIMITED has been registered for 38 years. Current directors include BERNARD, Jean-Louis Georges, SINFIELD, John Haydn, WILLIAMS, Hayley Josephine.

Company Number
02163844
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
Gordano House Marsh Lane, Bristol, BS20 0NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23620)
Directors
BERNARD, Jean-Louis Georges, SINFIELD, John Haydn, WILLIAMS, Hayley Josephine
SIC Codes
23620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEX BUILDING PERFORMANCE LIMITED

ETEX BUILDING PERFORMANCE LIMITED is an active company incorporated on 14 September 1987 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23620). ETEX BUILDING PERFORMANCE LIMITED was registered 38 years ago.(SIC: 23620)

Status

active

Active since 38 years ago

Company No

02163844

LTD Company

Age

38 Years

Incorporated 14 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SINIAT LIMITED
From: 1 October 2012To: 3 January 2017
LAFARGE PLASTERBOARD LIMITED
From: 1 March 1993To: 1 October 2012
REDLAND PLASTERBOARD LIMITED
From: 9 October 1987To: 1 March 1993
TRUSHELFCO (NO 1120) LIMITED
From: 14 September 1987To: 9 October 1987
Contact
Address

Gordano House Marsh Lane Easton-In-Gordano Bristol, BS20 0NE,

Previous Addresses

Marsh Lane Easton in Gordano Bristol BS20 0NF
From: 14 September 1987To: 12 June 2017
Timeline

25 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Capital Update
May 11
Director Joined
Nov 11
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SINFIELD, John Hadyn

Active
Marsh Lane, BristolBS20 0NE
Secretary
Appointed 13 Jul 2023

BERNARD, Jean-Louis Georges

Active
Marsh Lane, BristolBS20 0NE
Born July 1972
Director
Appointed 31 Dec 2017

SINFIELD, John Haydn

Active
Marsh Lane, BristolBS20 0NE
Born December 1965
Director
Appointed 23 Jun 2023

WILLIAMS, Hayley Josephine

Active
Marsh Lane, BristolBS20 0NE
Born April 1986
Director
Appointed 27 Mar 2023

ELLWOOD, Clive Graham

Resigned
Marsh Lane, BristolBS20 0NE
Secretary
Appointed 01 Jul 2005
Resigned 31 May 2019

ELLWOOD, Clive Graham

Resigned
The Seasons 41 Parsonage Lane, DorkingRH4 3NL
Secretary
Appointed 22 Dec 1992
Resigned 31 Mar 1996

MAYCOCK, Jane Elizabeth

Resigned
Marsh Lane, BristolBS20 0NE
Secretary
Appointed 04 Nov 2020
Resigned 10 Dec 2021

PAGE, Michael Graham

Resigned
52 Higher Drive, PurleyCR8 2HF
Secretary
Appointed 31 Mar 1996
Resigned 01 Jan 1999

PALMER, Stuart George

Resigned
6 Pembroke Vale, BristolBS8 3DN
Secretary
Appointed 12 Feb 2002
Resigned 30 Jun 2005

SCHELFHOUT, Wim

Resigned
Marsh Lane, BristolBS20 0NE
Secretary
Appointed 16 Jan 2019
Resigned 11 Sept 2020

SHAW, Neil Martin

Resigned
Marsh Lane, BristolBS20 0NE
Secretary
Appointed 10 Dec 2021
Resigned 10 Jul 2023

WISZNIEWSKI, Adam Tomasz

Resigned
20 Downleaze, BristolBS9 1LZ
Secretary
Appointed 01 Jan 1999
Resigned 01 Mar 2002

REDLAND SECRETARIES LIMITED

Resigned
Redland House, ReigateRH2 0SJ
Corporate secretary
Appointed N/A
Resigned 22 Dec 1992

ASH, Neil Alexander

Resigned
Marsh Lane, BristolBS20 0NE
Born October 1971
Director
Appointed 31 Dec 2013
Resigned 10 Dec 2021

BELL, Stephen

Resigned
Emily Grey Cottage, SudburyCO10 8HU
Born November 1957
Director
Appointed 01 Jul 1994
Resigned 05 Feb 1999

BONAIME, Yves Marie Jean

Resigned
6 Mortimer Road, BristolBS8 4EX
Born August 1948
Director
Appointed N/A
Resigned 31 Aug 1994

BUXTON, Richard Guy

Resigned
Marsh Lane, BristolBS20 0NE
Born June 1965
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2017

CALOW, David Michael

Resigned
14 Beech Lane, GuildfordGU2 4ES
Born May 1949
Director
Appointed N/A
Resigned 31 Aug 1994

COLAK, Anthony J

Resigned
The Wanderers, BristolBS8 3RP
Born March 1953
Director
Appointed 01 Dec 1996
Resigned 26 Oct 1999

CRUMP, Mark Leslie

Resigned
Oaklands, KingswoodKT20 6QU
Born February 1963
Director
Appointed 22 Mar 2005
Resigned 29 Sept 2009

DESMOUTIER, Jean-Michel Edouard Armand

Resigned
Marsh Lane, BristolBS20 0NF
Born September 1962
Director
Appointed 04 Sept 2008
Resigned 31 Dec 2013

ELLWOOD, Clive Graham

Resigned
Marsh Lane, BristolBS20 0NE
Born May 1958
Director
Appointed 01 Jul 2005
Resigned 31 May 2019

ELLWOOD, Clive Graham

Resigned
The Seasons 41 Parsonage Lane, DorkingRH4 3NL
Born May 1958
Director
Appointed N/A
Resigned 31 Mar 1996

FABRE, Denis Marie

Resigned
15 Rue De La Palaphanerie, Avignon
Born August 1944
Director
Appointed N/A
Resigned 01 Jan 1999

GENTLES, Gary Roy

Resigned
1905 Rue Theodore Aubanel, Domaine De La SalleFOREIGN
Born April 1949
Director
Appointed N/A
Resigned 24 Nov 1992

GEORGE, James Stanley

Resigned
Beech House, NewarkNG23 6AF
Born May 1940
Director
Appointed N/A
Resigned 31 Mar 1995

HANIN, Jean-Pierre Germain Leon

Resigned
Marsh Lane, BristolBS20 0NE
Born August 1966
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

HEHIR, Kieran Patrick

Resigned
1 Albert Court, CheltenhamGL52 2TN
Born December 1955
Director
Appointed 01 Apr 1996
Resigned 02 Aug 2006

LEKIEN, Bernard

Resigned
Marsh Lane, BristolBS20 0NF
Born July 1955
Director
Appointed 04 Nov 2011
Resigned 01 Sept 2014

LYSDAHL, Harald Skjalg

Resigned
14 Church Road, BristolBS9 1QW
Born May 1952
Director
Appointed 25 Jul 1994
Resigned 31 Jul 1997

MAIDMENT, Paul

Resigned
Barley Grain, NewburyRG14 6RE
Born September 1960
Director
Appointed 01 Nov 1993
Resigned 29 Sept 1997

MAYCOCK, Jane Elizabeth

Resigned
Marsh Lane, BristolBS20 0NE
Born February 1959
Director
Appointed 01 Dec 2009
Resigned 10 Dec 2021

MCQUHAE, James Lawrence

Resigned
Clifton House, GuildfordGU1 3SX
Born July 1934
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1997

MIRANDA, Isidoro

Resigned
60 Boulevard Bineau, Neuilly-Sur-Seine
Born February 1959
Director
Appointed 22 Mar 2005
Resigned 31 Aug 2007

MOULD, Robert James

Resigned
1 Glebe Close, BristolBS41 9DB
Born May 1957
Director
Appointed 01 Sept 2006
Resigned 31 Jul 2009
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Resolution
3 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Auditors Resignation Company
13 November 2012
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 June 2011
SH19Statement of Capital
Legacy
1 June 2011
SH20SH20
Legacy
1 June 2011
CAP-SSCAP-SS
Resolution
1 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288cChange of Particulars
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
244244
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
29 January 1996
88(2)R88(2)R
Legacy
29 January 1996
123Notice of Increase in Nominal Capital
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
4 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
5 August 1994
288288
Legacy
20 July 1994
288288
Legacy
18 July 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
10 August 1993
88(2)R88(2)R
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
287Change of Registered Office
Legacy
10 May 1993
288288
Legacy
23 March 1993
88(2)R88(2)R
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
7 January 1993
88(2)R88(2)R
Legacy
7 January 1993
123Notice of Increase in Nominal Capital
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Legacy
2 April 1992
288288
Legacy
27 March 1992
288288
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
225(1)225(1)
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
363x363x
Auditors Resignation Company
17 June 1991
AUDAUD
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
26 April 1991
88(2)R88(2)R
Legacy
3 January 1991
225(1)225(1)
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
2 October 1990
88(2)R88(2)R
Legacy
1 October 1990
363363
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
3 January 1990
88(2)R88(2)R
Legacy
21 December 1989
288288
Legacy
21 August 1989
288288
Legacy
3 August 1989
288288
Legacy
7 June 1989
363363
Legacy
28 April 1989
288288
Legacy
21 April 1989
88(2)Return of Allotment of Shares
Legacy
21 April 1989
123Notice of Increase in Nominal Capital
Legacy
4 January 1989
225(1)225(1)
Legacy
21 July 1988
288288
Legacy
20 July 1988
288288
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
23 November 1987
288288
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Legacy
18 November 1987
287Change of Registered Office
Legacy
9 October 1987
288288
Legacy
9 October 1987
288288
Certificate Change Of Name Company
8 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1987
NEWINCIncorporation