Background WavePink WaveYellow Wave

INDEPENDENT BUILDERS MERCHANT GROUP LIMITED (11212351)

INDEPENDENT BUILDERS MERCHANT GROUP LIMITED (11212351) is an active UK company. incorporated on 19 February 2018. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. INDEPENDENT BUILDERS MERCHANT GROUP LIMITED has been registered for 8 years. Current directors include PARKER, Matthew Daniel, ROBINSON, Richard Philip.

Company Number
11212351
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
PARKER, Matthew Daniel, ROBINSON, Richard Philip
SIC Codes
46130, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT BUILDERS MERCHANT GROUP LIMITED

INDEPENDENT BUILDERS MERCHANT GROUP LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. INDEPENDENT BUILDERS MERCHANT GROUP LIMITED was registered 8 years ago.(SIC: 46130, 64209)

Status

active

Active since 8 years ago

Company No

11212351

LTD Company

Age

8 Years

Incorporated 19 February 2018

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 27 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED
From: 17 May 2018To: 13 February 2020
CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED
From: 19 February 2018To: 17 May 2018
Contact
Address

Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate, BN26 6JF,

Previous Addresses

3rd Floor 22 Cross Keys Close London England W1U 2DW England
From: 19 February 2018To: 24 April 2018
Timeline

45 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Joined
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PARKER, Matthew Daniel

Active
Chaucer Business Park, PolegateBN26 6JF
Born September 1980
Director
Appointed 05 Mar 2026

ROBINSON, Richard Philip

Active
Unit 2 Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 17 Sept 2021

HARRIES, Stewart

Resigned
Chaucer Business Park, PolegateBN26 6JF
Secretary
Appointed 01 Apr 2018
Resigned 20 Aug 2018

BARRY, Paul

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born March 1968
Director
Appointed 18 Dec 2019
Resigned 24 Sept 2021

BAYLISS, Alexander Francis Temple

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born October 1981
Director
Appointed 19 Feb 2018
Resigned 17 Sept 2021

BELL, Iain

Resigned
Dittons Road, PolegateBN26 6JF
Born February 1962
Director
Appointed 15 May 2019
Resigned 30 Jun 2020

COPE, Andrew Robert

Resigned
The Broyle, RingmerBN8 5NP
Born June 1963
Director
Appointed 10 Oct 2019
Resigned 17 Sept 2021

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 17 Sept 2021
Resigned 21 Nov 2025

HOUSE, Nick

Resigned
Brook End, Weston TurvilleHP22 5RQ
Born April 1957
Director
Appointed 17 Sept 2021
Resigned 28 Feb 2024

MAITYARD, Chrstopher John

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born July 1968
Director
Appointed 27 Sept 2018
Resigned 05 Dec 2019

PERMAUL, Daren Haroon, Mr.

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born October 1973
Director
Appointed 01 Feb 2019
Resigned 06 Dec 2019

PERRIN, Fiona Joanne

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born September 1967
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

PITTINGALE, Allun

Resigned
Units J1 - J4, Chaucer Industrial Estate, PolegateBN26 6JF
Born December 1971
Director
Appointed 01 Jul 2021
Resigned 30 May 2025

STABLES, Martin Wayne

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

STEEL, Andrew David

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born February 1968
Director
Appointed 19 Feb 2018
Resigned 11 Oct 2021

THAPER, Amit

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born November 1980
Director
Appointed 19 Feb 2018
Resigned 09 Mar 2018

VONGKUSOLKIT, Panita

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1989
Director
Appointed 19 Jun 2019
Resigned 17 Sept 2021

Persons with significant control

2

1 Active
1 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 17 Sept 2021
22 Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2018
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
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
Termination Director Company With Name Termination Date
23 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
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
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Resolution
28 October 2021
RESOLUTIONSResolutions
Memorandum Articles
28 October 2021
MAMA
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Incorporation Company
19 February 2018
NEWINCIncorporation