About

Registered Number: 00574166
Date of Incorporation: 13/11/1956 (68 years and 5 months ago)
Company Status: Active
Registered Address: Kilbane Street, Fleetwood, Lancashire, FY7 7PF

 

Having been setup in 1956, Builders Supplies (West Coast) Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business has 4 directors listed as Worthington, Bethan, Evans, Vaughan John, Whittle, Neil, Bee, Keith Roland in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Vaughan John 06 May 2016 - 1
WHITTLE, Neil 12 April 2000 - 1
BEE, Keith Roland 12 April 2000 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WORTHINGTON, Bethan 13 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 September 2017
AP03 - Appointment of secretary 26 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 17 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 02 November 2015
MR01 - N/A 08 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 12 July 2004
RESOLUTIONS - N/A 13 February 2004
RESOLUTIONS - N/A 13 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 13 December 1999
395 - Particulars of a mortgage or charge 05 November 1999
225 - Change of Accounting Reference Date 07 April 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 October 1998
287 - Change in situation or address of Registered Office 09 April 1998
AUD - Auditor's letter of resignation 09 April 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 02 May 1996
395 - Particulars of a mortgage or charge 01 May 1996
363s - Annual Return 22 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 28 February 1995
395 - Particulars of a mortgage or charge 28 February 1995
395 - Particulars of a mortgage or charge 28 February 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 14 September 1993
395 - Particulars of a mortgage or charge 12 February 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 26 July 1990
395 - Particulars of a mortgage or charge 14 December 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
395 - Particulars of a mortgage or charge 21 July 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
395 - Particulars of a mortgage or charge 25 June 1987
395 - Particulars of a mortgage or charge 16 June 1987
288 - N/A 11 April 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
MISC - Miscellaneous document 13 November 1956
NEWINC - New incorporation documents 13 November 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Outstanding

N/A

Legal charge 31 October 2002 Outstanding

N/A

Legal mortgage 04 November 1999 Outstanding

N/A

Legal mortgage 18 April 1996 Outstanding

N/A

Legal mortgage 22 February 1995 Outstanding

N/A

Legal mortgage 22 February 1995 Outstanding

N/A

Mortgage debenture 22 February 1995 Outstanding

N/A

Chattel mortgage 05 February 1993 Fully Satisfied

N/A

Debenture 19 July 1990 Fully Satisfied

N/A

Legal charge 04 December 1989 Fully Satisfied

N/A

Legal charge 10 July 1989 Fully Satisfied

N/A

Legal charge 19 June 1987 Fully Satisfied

N/A

Legal charge 09 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.