Background WavePink WaveYellow Wave

CRS BUILDING SUPPLIES LIMITED (05491527)

CRS BUILDING SUPPLIES LIMITED (05491527) is an active UK company. incorporated on 27 June 2005. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CRS BUILDING SUPPLIES LIMITED has been registered for 20 years. Current directors include PARKER, Matthew Daniel, ROBINSON, Richard Philip.

Company Number
05491527
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
PARKER, Matthew Daniel, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS BUILDING SUPPLIES LIMITED

CRS BUILDING SUPPLIES LIMITED is an active company incorporated on 27 June 2005 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). CRS BUILDING SUPPLIES LIMITED was registered 20 years ago.(SIC: 46130)

Status

active

Active since 20 years ago

Company No

05491527

LTD Company

Age

20 Years

Incorporated 27 June 2005

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 2 October 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

Crs Building Supplies Limited Southover Wells BA5 1UH England
From: 21 May 2018To: 18 January 2021
Unit 2 Evans Business Park Draycott Road Cheddar Somerset BS27 3RU
From: 18 January 2011To: 21 May 2018
30 - 31 St. James Place Mangotsfield Bristol BS16 9JB
From: 27 June 2005To: 18 January 2011
Timeline

43 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Dec 09
Loan Secured
Sept 13
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Aug 15
Share Buyback
Sept 16
Capital Reduction
Oct 16
Loan Secured
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 15 Jan 2021

PARKER, Matthew Daniel

Active
Mill End Road, High WycombeHP12 4AX
Born September 1980
Director
Appointed 05 Mar 2026

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 15 Jan 2021

CROSSLAND, Stephen

Resigned
4 Southfield, CheddarBS27 3HT
Secretary
Appointed 05 Aug 2005
Resigned 27 Oct 2008

LIDDLE, Catherine Fiona

Resigned
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 17 Dec 2018
Resigned 15 Jan 2021

WAELCHLI, Anna Jane

Resigned
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 17 Dec 2018
Resigned 15 Jan 2021

SECRETARY @BIZEER.COM LIMITED

Resigned
3rd Floor, ManchesterM2 4WQ
Corporate secretary
Appointed 27 Jun 2005
Resigned 05 Aug 2005

CROSSLAND, Stephen

Resigned
4 Southfield, CheddarBS27 3HT
Born April 1951
Director
Appointed 05 Aug 2005
Resigned 27 Oct 2008

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 15 Jan 2021
Resigned 21 Nov 2025

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 15 Jan 2021
Resigned 28 Feb 2024

LIDDLE, Richard John

Resigned
Southover, WellsBA5 1UH
Born October 1971
Director
Appointed 05 Aug 2005
Resigned 30 Jun 2022

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

WAELCHLI, Christopher Mark

Resigned
Southover, WellsBA5 1UH
Born July 1961
Director
Appointed 01 Feb 2006
Resigned 30 Jun 2022

DIRECTOR @BIZEER.COM LIMITED

Resigned
@Bizeer.Com 3rd Floor, ManchesterM2 4WQ
Corporate director
Appointed 27 Jun 2005
Resigned 05 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Mill End Road, High WycombeHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mr Christopher Waelchli

Ceased
Mill End Road, High WycombeHP12 4AX
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 15 Jan 2021

Mr Richard John Liddle

Ceased
Mill End Road, High WycombeHP12 4AX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Capital Cancellation Shares
13 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
18 September 2009
169169
Legacy
29 June 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Legacy
4 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation