Background WavePink WaveYellow Wave

B.S.G. BUILDERS MERCHANTS LIMITED (02788059)

B.S.G. BUILDERS MERCHANTS LIMITED (02788059) is an active UK company. incorporated on 9 February 1993. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B.S.G. BUILDERS MERCHANTS LIMITED has been registered for 33 years. Current directors include SOCKETT, Martin, Mr..

Company Number
02788059
Status
active
Type
ltd
Incorporated
9 February 1993
Age
33 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S.G. BUILDERS MERCHANTS LIMITED

B.S.G. BUILDERS MERCHANTS LIMITED is an active company incorporated on 9 February 1993 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B.S.G. BUILDERS MERCHANTS LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02788059

LTD Company

Age

33 Years

Incorporated 9 February 1993

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BEARDMERE LIMITED
From: 9 February 1993To: 23 March 1993
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 28 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire
From: 9 February 1993To: 28 July 2010
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
May 13
Director Left
Sept 13
Director Joined
May 14
Director Left
Jun 14
Owner Exit
Dec 20
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Corrig Road, Dublin
Corporate secretary
Appointed 01 Jun 2001

SOCKETT, Martin, Mr.

Active
2 Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 17 Apr 2025

BARRATT, Michael

Resigned
100 Broughton Road, ChelmsfordCM3 5FY
Secretary
Appointed 26 Mar 1993
Resigned 01 Feb 1999

BARTLETT, Stephen Alfred

Resigned
14 Friern Walk, WickfordSS12 0HZ
Secretary
Appointed 01 Feb 1999
Resigned 31 May 2001

BARTLETT, Stephen Alfred

Resigned
Oak Lodge, WickfordSS12 0DU
Secretary
Appointed 02 Mar 1993
Resigned 26 Mar 1993

MCCABE, Michael Francis

Resigned
31 East Field Close, OxfordOX3 7SH
Secretary
Appointed 30 Apr 2001
Resigned 01 Jun 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Feb 1993
Resigned 08 Feb 1994

BARRATT, Michael

Resigned
100 Broughton Road, ChelmsfordCM3 5FY
Born March 1958
Director
Appointed 26 Mar 1993
Resigned 01 Feb 1999

BARTLETT, Stephen Alfred

Resigned
14 Friern Walk, WickfordSS12 0HZ
Born September 1954
Director
Appointed 02 Mar 1993
Resigned 31 May 2001

BUTTERFIELD, Peter

Resigned
Pelham House, LincolnLN5 5NH
Born May 1947
Director
Appointed 30 Apr 2001
Resigned 23 Jul 2012

CASS, Robin Nicholas

Resigned
Devon House Fane Road, BenfleetSS7 3NH
Born June 1950
Director
Appointed 26 Mar 1993
Resigned 04 Apr 1996

CHADWICK, Michael

Resigned
39 Serpentine Avenue, Dublin 4IRISH
Born May 1951
Director
Appointed 31 May 2001
Resigned 30 May 2008

COTTIS, David James

Resigned
16 Maltings Road, WickfordSS11 7RF
Born October 1944
Director
Appointed 26 Mar 1993
Resigned 31 May 2001

KEMP, Michael Gordon Ernest

Resigned
High Trees 9 School Road, BillericayCM11 1QU
Born October 1929
Director
Appointed 02 Mar 1993
Resigned 01 Jun 2001

MARTIN, Leo James

Resigned
Corrig Road, Dublin 18
Born August 1951
Director
Appointed 30 May 2008
Resigned 31 Dec 2011

MCCABE, Michael Francis

Resigned
Pelham House, LincolnLN5 5NH
Born March 1971
Director
Appointed 30 Apr 2001
Resigned 06 Sept 2012

MIDDLETON, Kevin Paul

Resigned
Pelham House, LincolnLN5 5NH
Born May 1956
Director
Appointed 31 May 2001
Resigned 30 Sept 2011

O'DONOVAN, Colin

Resigned
Heron House, Sandyford Industrial Estate
Born June 1974
Director
Appointed 28 May 2013
Resigned 18 Jun 2014

O'HARA, Brian

Resigned
Corrig Road, Sandyford Industrial Estate
Born December 1967
Director
Appointed 02 Mar 2011
Resigned 17 Apr 2025

O'HARA, Brian

Resigned
Corrig Road, Dublin 18
Born December 1967
Director
Appointed 12 Dec 2008
Resigned 02 Mar 2011

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 26 May 2004
Resigned 28 May 2004

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin 18
Born January 1954
Director
Appointed 31 May 2001
Resigned 09 Sept 2013

PARES, Michael

Resigned
1 Ashcroft, PinnerHA5 4DB
Born December 1943
Director
Appointed 21 May 2004
Resigned 26 May 2004

RINN, Charles Anthony

Resigned
Holly Tree, Enniskerry
Born June 1960
Director
Appointed 28 May 2004
Resigned 31 May 2004

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 21 Jun 2005
Resigned 28 Jun 2005

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 21 May 2004
Resigned 31 May 2004

WILKINSON, Garrett

Resigned
Carmanhall Road, Sandyford
Born February 1979
Director
Appointed 02 May 2014
Resigned 17 Apr 2025

WOSIEN, Christian Alexander

Resigned
413 Rayleigh Road, BenfleetSS7 3ST
Born June 1957
Director
Appointed 03 Feb 1999
Resigned 29 Feb 2000

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Feb 1993
Resigned 08 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2020
John Smith Drive, Oxford Business Park South, OxfordOX4 9JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 March 2021
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Miscellaneous
6 May 2011
MISCMISC
Auditors Resignation Company
12 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 March 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Legacy
21 March 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
363sAnnual Return (shuttle)
Memorandum Articles
6 December 2006
MEM/ARTSMEM/ARTS
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
244244
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
31 May 2002
AUDAUD
Miscellaneous
31 May 2002
MISCMISC
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
15 October 2000
363aAnnual Return
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
23 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Resolution
30 April 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
88(2)R88(2)R
Legacy
24 April 1996
288288
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
287Change of Registered Office
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
88(2)R88(2)R
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
287Change of Registered Office
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
21 June 1994
123Notice of Increase in Nominal Capital
Legacy
7 May 1994
363aAnnual Return
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
29 July 1993
224224
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
288288
Legacy
7 April 1993
88(2)R88(2)R
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
123Notice of Increase in Nominal Capital
Resolution
26 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1993
288288
Legacy
8 March 1993
287Change of Registered Office
Incorporation Company
9 February 1993
NEWINCIncorporation