SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
Overview
| Company Name | SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00734396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
- Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing
- Manufacture of plaster products for construction purposes (23620) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED located?
| Registered Office Address | Saint-Gobain House East Leake Loughborough LE12 6JU Leicestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BPB UNITED KINGDOM LIMITED | Oct 01, 1985 | Oct 01, 1985 |
| PLASCHEM LIMITED | Sep 04, 1962 | Sep 04, 1962 |
What are the latest accounts for SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Sandrine Elbaz-Rousso as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicole Wilming as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 82 pages | AA | ||
Confirmation statement made on May 22, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephanie Marie Sabine Billet as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Nicole Wilming as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 87 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Stephanie Marie Sabine Billet as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick Edouard Andre Dupin as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 68 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Bpb Group Operations Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC05 | ||
Cessation of Compagnie De Saint-Gobain as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 65 pages | AA | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 64 pages | AA | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 60 pages | AA | ||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||
Who are the officers of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269465030001 | |||||||
| CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | 241018720001 | |||||
| ELBAZ-ROUSSO, Sandrine | Director | 12 Place De L Iris 92400 Courbevoie Tour Saint-Gobain France | France | French | 342240270001 | |||||
| O’SULLIVAN, Dean | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | Irish | 342137790001 | |||||
| HEARD, Robert Michael | Secretary | Birkdale 11 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | British | 3862840002 | ||||||
| OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
| ANDERSON, David | Director | Leake LE12 6HX Loughborough East Leicestershire United Kingdom | United Kingdom | British | 128900720001 | |||||
| BILLET, Stephanie Marie Sabine | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | France | French | 291009050001 | |||||
| BROOKS, Alan | Director | The Chantry Little Casterton PE9 4BE Stamford Lincolnshire | British | 13032530001 | ||||||
| BUSHELL, Christopher John | Director | 8 The Grange Hartford CW8 1QJ Northwich Cheshire | British | 635310005 | ||||||
| CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | 176342220003 | |||||
| CHARTIER, Edouard Alain Marie | Director | 18 Avenue D'Alsace 92096 La Defense Les Miroirs France | French | 111491480001 | ||||||
| CLAVEL, Bertrand Pierre Antoine | Director | Avenue D'Alsace Les Miroirs 92096 18 La Defense Cedex France | France | French | 164380980001 | |||||
| CLAVEL, Jean-Pierre | Director | Aldwych House 81 Aldwych WC2B 4HQ London | French | 123207580002 | ||||||
| COUSINS, Richard John | Director | Lane Gate The Common HP6 5RW Hyde Heath Buckinghamshire | Uk | British | 192569740001 | |||||
| CUNY, Jean Pierre | Director | 31 Walnut Court St Marys Gate W8 5UB London | French | 43507020001 | ||||||
| DU MOULIN, Emmanuel | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | French | 163728500002 | |||||
| DUPIN, Patrick Edouard Andre | Director | Saint-Gobain House Binley Business Park CV3 2TT Coventry Saint-Gobain Limited United Kingdom | France | French | 254109730001 | |||||
| GOODALL, John Scott | Director | Holmefield House Holme Lane, Winthorpe NG24 2NU Newark Nottinghamshire | British | 58312720002 | ||||||
| HEARD, Robert Michael | Director | Birkdale 11 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | England | British | 3862840002 | |||||
| HERAUD, Stephane | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | France | French | 224192840002 | |||||
| HERRING, Peter Lionel | Director | Sundance Heathfield Avenue SL5 0AL Ascot Berkshire | British | 21610240002 | ||||||
| HIGSON, Mark Vincent | Director | West Common House Miller Place SL9 7QQ Gerrards Cross Buckinghamshire | United Kingdom | British | 70022020003 | |||||
| HINDLE MBE, Peter, Dr | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | England | British | 142989910002 | |||||
| HOLLINGWORTH, Paul Robert | Director | 52a Wimbledon Park Road SW18 5SH London | British | 41135110003 | ||||||
| IMAUVEN, Claude Robert Alfred | Director | 18 Rue Greuze FOREIGN Paris 75116 France | French | 110431490001 | ||||||
| LAMBERT, Thierry | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | French | 136578380002 | ||||||
| LAZARD, Roland, Mr. | Director | Aldwych House 81 Aldwych WC2B 4HQ London | French | 105253300003 | ||||||
| LEONARD, David Charles | Director | 12 James Street LN2 1QE Lincoln Lincolnshire | British | 77725920001 | ||||||
| MAXWELL, John Hunter | Director | 17 Cliveden Place SW1W 8LA London | British | 86357670001 | ||||||
| REEVES, Donald Richard | Director | Lindum House Grantham Road Whatton NG13 9EU Nottingham Nottinghamshire | British | 14037750001 | ||||||
| SYDNEY-SMITH, Peter Edward | Director | Laundry House Laundry Lane Heckfield RG27 0LF Basingstoke Hampshire | British | 13962530002 | ||||||
| TARDY, Claude-Alain | Director | 18 Avenue D'Alsace 92096 La Defense Les Miroirs France | French | 137072900001 | ||||||
| TURNER, Alan George | Director | Caroon Long Grove Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 14762830002 | ||||||
| TURNER, Alan George | Director | 4 Hampden Hill HP9 1BP Beaconsfield Buckinghamshire | British | 14762830001 |
Who are the persons with significant control of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compagnie De Saint-Gobain | Jul 01, 2016 | 18, Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bpb Group Operations Limited | Jul 01, 2016 | Binley Business Park CV3 2TT Coventry Saint-Gobain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0