Company NameBuilders Supply Company Limited (The)
DirectorsChristine Janet Jones and Ross Murray
Company StatusActive
Company NumberSC015129
CategoryPrivate Limited Company
Incorporation Date15 June 1928(95 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NamePaul Welch
NationalityBritish
StatusCurrent
Appointed31 July 2006(78 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address14 Tan House Lane
Parbold
Lancashire
WN8 7HG
Director NameMrs Christine Janet Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(80 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wembley Gardens
Orrell Park
Liverpool
L9 8BR
Director NameMr Ross Murray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(90 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameHarvey William Elston
NationalityBritish
StatusResigned
Appointed06 December 1988(60 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1990)
RoleManager
Correspondence Address32 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NQ
Director NameMr Robert Allen Lomas
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1988(60 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiothea Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Secretary NameRobert Thomas Ross
NationalityBritish
StatusResigned
Appointed06 December 1988(60 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Burbo Mansions
Blundell Sands
Liverpool
L23 6SP
Director NameEdythe May Lomas
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(62 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAxiothea
Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Director NameMark Daniel Findlay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(66 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1998)
RoleManager
Correspondence Address6 Forthview Road
Edinburgh
EH4 2DE
Scotland
Director NameMr Graeme John Low
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed13 February 1995(66 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 March 1999)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address45 Coillesdene Avenue
Edinburgh
Lothian
EH15 2JP
Scotland
Director NameRonald Riley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(73 years, 8 months after company formation)
Appointment Duration13 years (resigned 13 February 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address88 Bella Houston Drive
Glasgow
G52 1NJ
Scotland
Director NameMrs Patricia Margaret Riley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(85 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Drovers Road
Broxburn
West Lothian
EH52 5ND
Scotland

Contact

Websitewww.thebuilderssupply.co.uk
Email address[email protected]
Telephone01506 862800
Telephone regionBathgate

Location

Registered Address5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

10k at £1Joseph Parr Group LTD
99.99%
Ordinary
1 at £1Mr Robert Allen Lomas
0.01%
Ordinary

Financials

Year2014
Turnover£3,385,316
Gross Profit£955,251
Net Worth£55,990
Cash£7,089
Current Liabilities£496,944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

28 August 2009Delivered on: 8 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 July 1983Delivered on: 5 August 1983
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge no book and other debts.
Outstanding
11 September 1980Delivered on: 22 September 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
11 November 2022Amended audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
3 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
3 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
24 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
15 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
19 July 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 10,010.00
(4 pages)
8 July 2021Resolutions
  • RES13 ‐ Issue of 10 ordinary a shares of £1.00 each for a consideration of £500.00 per share 09/06/2021
(1 page)
7 April 2021Cessation of Christine Janet Jones as a person with significant control on 13 February 2021 (1 page)
7 April 2021Notification of Joseph Parr Group Ltd as a person with significant control on 13 February 2021 (2 pages)
29 March 2021Notification of Christine Janet Jones as a person with significant control on 13 February 2021 (2 pages)
19 March 2021Cessation of Robert Allen Lomas as a person with significant control on 13 February 2021 (1 page)
19 March 2021Termination of appointment of Robert Allen Lomas as a director on 13 February 2021 (1 page)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 February 2020Director's details changed for Mr Ross Murray on 12 February 2020 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 July 2019Registered office address changed from 2a Drovers Road Broxburn West Lothian EH52 5nd to 5 Ashley Drive Bothwell Glasgow G71 8BS on 1 July 2019 (1 page)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
12 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
12 October 2018Appointment of Mr Ross Murray as a director on 29 August 2018 (2 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
20 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
20 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
20 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(5 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(5 pages)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 February 2015Termination of appointment of Ronald Riley as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Patricia Margaret Riley as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Ronald Riley as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Patricia Margaret Riley as a director on 13 February 2015 (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(7 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(7 pages)
1 October 2014Termination of appointment of Edythe May Lomas as a director on 3 May 2014 (1 page)
1 October 2014Termination of appointment of Edythe May Lomas as a director on 3 May 2014 (1 page)
1 October 2014Termination of appointment of Edythe May Lomas as a director on 3 May 2014 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 March 2014Appointment of Mrs Patricia Margaret Riley as a director (2 pages)
10 March 2014Appointment of Mrs Patricia Margaret Riley as a director (2 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(7 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(7 pages)
12 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (30 pages)
12 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
12 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
12 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (30 pages)
12 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
12 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
12 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
12 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
17 December 2009Director's details changed for Ronald Riley on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Ronald Riley on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
10 September 2009Full accounts made up to 31 December 2008 (16 pages)
10 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 April 2009Director appointed mrs christine janet jones (2 pages)
27 April 2009Director appointed mrs christine janet jones (2 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
17 January 2008Return made up to 30/11/07; full list of members (3 pages)
17 January 2008Return made up to 30/11/07; full list of members (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (17 pages)
19 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006New secretary appointed (3 pages)
28 July 2006New secretary appointed (3 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
22 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
6 July 2004Registered office changed on 06/07/04 from: 8 inglis green road edinburgh EH14 2HX (1 page)
6 July 2004Registered office changed on 06/07/04 from: 8 inglis green road edinburgh EH14 2HX (1 page)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (15 pages)
18 August 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Full accounts made up to 31 December 1999 (16 pages)
23 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
11 December 1998Return made up to 30/11/98; no change of members (6 pages)
11 December 1998Return made up to 30/11/98; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
19 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
30 December 1996Return made up to 30/11/96; full list of members (8 pages)
30 December 1996Return made up to 30/11/96; full list of members (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)