About

Registered Number: 00734396
Date of Incorporation: 04/09/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

 

Established in 1962, Saint-gobain Construction Products Uk Ltd are based in Coventry. Keen, Richard, Clavel, Bertrand Pierre Antoine are the current directors of this company. 51-100 people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAVEL, Bertrand Pierre Antoine 01 November 2011 01 January 2019 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 07 March 2018
MR01 - N/A 16 January 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 23 June 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 26 June 2015
CERTNM - Change of name certificate 29 May 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 July 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 17 February 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 06 September 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
AR01 - Annual Return 18 July 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 17 July 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
225 - Change of Accounting Reference Date 15 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 06 September 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
363a - Annual Return 10 September 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 09 December 2002
363a - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 27 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
123 - Notice of increase in nominal capital 10 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 10 September 1999
287 - Change in situation or address of Registered Office 02 August 1999
RESOLUTIONS - N/A 31 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 10 November 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 13 August 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 15 September 1995
AA - Annual Accounts 12 September 1995
288 - N/A 12 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 10 August 1994
288 - N/A 14 June 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 04 February 1994
RESOLUTIONS - N/A 04 February 1994
288 - N/A 20 January 1994
288 - N/A 20 October 1993
288 - N/A 14 September 1993
288 - N/A 13 August 1993
363s - Annual Return 13 August 1993
AA - Annual Accounts 09 August 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 April 1993
288 - N/A 11 December 1992
AA - Annual Accounts 01 September 1992
363b - Annual Return 01 September 1992
363(287) - N/A 01 September 1992
288 - N/A 15 April 1992
363a - Annual Return 12 September 1991
AA - Annual Accounts 03 September 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 12 April 1991
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
288 - N/A 23 February 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
RESOLUTIONS - N/A 03 August 1987
363 - Annual Return 24 October 1986
AA - Annual Accounts 04 September 1986
MISC - Miscellaneous document 04 October 1985
CERTNM - Change of name certificate 01 October 1985
287 - Change in situation or address of Registered Office 04 September 1962
NEWINC - New incorporation documents 04 September 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

Legal charge 23 August 2012 Outstanding

N/A

Floating charge – trade receivables 27 March 2012 Outstanding

N/A

Floating charge - real property 27 March 2012 Outstanding

N/A

Fifth supplemental trust deed 10 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.