Background WavePink WaveYellow Wave

WIGHT BUILDING MATERIALS LTD (08549517)

WIGHT BUILDING MATERIALS LTD (08549517) is an active UK company. incorporated on 30 May 2013. with registered office in Coalville. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 3 other business activities. WIGHT BUILDING MATERIALS LTD has been registered for 12 years. Current directors include BILLINGHAM, Mark Robert, GOOSEY, Paul Anthony, KING, Daniel Craig and 3 others.

Company Number
08549517
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BILLINGHAM, Mark Robert, GOOSEY, Paul Anthony, KING, Daniel Craig, MURGATROYD, Kevin John, RILEY, John Patrick, WALLER, David
SIC Codes
08120, 23610, 23630, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGHT BUILDING MATERIALS LTD

WIGHT BUILDING MATERIALS LTD is an active company incorporated on 30 May 2013 with the registered office located in Coalville. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 3 other business activities. WIGHT BUILDING MATERIALS LTD was registered 12 years ago.(SIC: 08120, 23610, 23630, 32990)

Status

active

Active since 12 years ago

Company No

08549517

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

RUTWELL LTD
From: 30 May 2013To: 12 July 2013
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 4 June 2013To: 28 March 2024
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 30 May 2013To: 4 June 2013
Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Director Joined
May 21
Owner Exit
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

GREENE, Joanne

Active
Bardon Road, CoalvilleLE67 1TL
Secretary
Appointed 01 Sept 2013

BILLINGHAM, Mark Robert

Active
Springfield Road, HorshamRH12 2RW
Born July 1964
Director
Appointed 01 Jul 2016

GOOSEY, Paul Anthony

Active
Springfield Road, HorshamRH12 2RW
Born November 1973
Director
Appointed 01 Jan 2020

KING, Daniel Craig

Active
Bardon Road, CoalvilleLE67 1TL
Born September 1979
Director
Appointed 07 May 2024

MURGATROYD, Kevin John

Active
Bardon Road, CoalvilleLE67 1TL
Born April 1971
Director
Appointed 24 Oct 2023

RILEY, John Patrick

Active
Springfield Road, HorshamRH12 2RW
Born September 1967
Director
Appointed 07 Oct 2013

WALLER, David

Active
Bardon Road, CoalvilleLE67 1TL
Born June 1980
Director
Appointed 15 Sept 2025

BATUT, Gregoire Claude Albert

Resigned
Springfield Road, HorshamRH12 2RW
Born January 1965
Director
Appointed 01 Sept 2013
Resigned 30 Jun 2016

COULTRUP, Edward James

Resigned
Bardon Road, CoalvilleLE67 1TL
Born April 1979
Director
Appointed 12 Jun 2023
Resigned 31 Aug 2025

COUPLAND, Philip David

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born June 1970
Director
Appointed 01 Jun 2019
Resigned 31 Jul 2023

COUSINS, James Lawrence

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born February 1972
Director
Appointed 17 Jul 2015
Resigned 30 Jun 2016

DAVIES, Stephen Michael

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1962
Director
Appointed 30 Sept 2018
Resigned 27 Mar 2020

FRENAY, Philippe Nicolas

Resigned
Aggregate Industries Uk Limited, CoalvilleLE67 1TL
Born August 1967
Director
Appointed 21 Jun 2013
Resigned 17 Jul 2015

HUDSON, Christopher Mark

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1958
Director
Appointed 22 Aug 2019
Resigned 09 Apr 2021

JACKSON, Timothy Charles

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born July 1952
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 30 May 2013
Resigned 04 Jun 2013

LIBREROS, Pablo

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1978
Director
Appointed 19 Sept 2017
Resigned 31 May 2019

LYONS, Garrath Malcolm

Resigned
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 27 Mar 2020
Resigned 12 Jun 2023

PEARCE, Michael Paul

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born June 1964
Director
Appointed 01 Jul 2016
Resigned 19 Sept 2017

QUINN, Laurence Anthony

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born December 1957
Director
Appointed 01 Sept 2013
Resigned 30 Sept 2018

SLEIGHT, Lee Anthony

Resigned
Bardon Road, CoalvilleLE67 1TL
Born March 1983
Director
Appointed 21 Nov 2023
Resigned 07 May 2024

SWINNERTON, Andrew Vaughan

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born August 1967
Director
Appointed 23 Apr 2021
Resigned 21 Nov 2023

TIMMS, Claire Burnice

Resigned
Bardon Hill, CoalvilleLE67 1TL
Born January 1976
Director
Appointed 31 Aug 2015
Resigned 13 Nov 2017

TRIGG, Dale Colin

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born May 1981
Director
Appointed 13 Nov 2017
Resigned 22 Aug 2019

WARDROP, Scott Alexander

Resigned
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 26 Sept 2018
Resigned 01 Jan 2020

WARDROP, Scott Alexander

Resigned
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 01 Sept 2013
Resigned 07 Oct 2013

WILLIS, Simon Lloyd

Resigned
Springfield Road, HorshamRH12 2RW
Born October 1965
Director
Appointed 01 Sept 2013
Resigned 26 Sept 2018

Persons with significant control

3

2 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023
Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
18 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Incorporation Company
30 May 2013
NEWINCIncorporation