Background WavePink WaveYellow Wave

CK BUILDING SUPPLIES LTD (07194781)

CK BUILDING SUPPLIES LTD (07194781) is an active UK company. incorporated on 18 March 2010. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CK BUILDING SUPPLIES LTD has been registered for 16 years. Current directors include HOTCHKISS, Colin Archibald, RUTTER, Andrew Phillip.

Company Number
07194781
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Friars Gate, Solihull, B90 4BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HOTCHKISS, Colin Archibald, RUTTER, Andrew Phillip
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CK BUILDING SUPPLIES LTD

CK BUILDING SUPPLIES LTD is an active company incorporated on 18 March 2010 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CK BUILDING SUPPLIES LTD was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07194781

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Friars Gate 1011 Stratford Road Solihull, B90 4BN,

Previous Addresses

Unit 6 Colville Court Winwick Quay Warrington Cheshire WA2 8QT
From: 1 September 2010To: 16 December 2025
45 Fell View Southport Mersesyide PR9 8JX United Kingdom
From: 18 March 2010To: 1 September 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RUTTER, Andrew Phillip

Active
Stratford Road, SolihullB90 4BN
Secretary
Appointed 24 Nov 2025

HOTCHKISS, Colin Archibald

Active
Sandy Way, TamworthB77 4DU
Born April 1970
Director
Appointed 24 Nov 2025

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 24 Nov 2025

KIRKPATRICK, Clare

Resigned
Fell View, SouthportPR9 8JX
Born February 1972
Director
Appointed 18 Mar 2010
Resigned 24 Nov 2025

KIRKPATRICK, Ian

Resigned
Fell View, SouthportPR9 8JX
Born March 1965
Director
Appointed 18 Mar 2010
Resigned 24 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
1011 Stratford Road, SolihullB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Clare Kirkpatrick

Ceased
1011 Stratford Road, SolihullB90 4BN
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Incorporation Company
18 March 2010
NEWINCIncorporation