SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00734396
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPB UNITED KINGDOM LIMITEDOct 01, 1985Oct 01, 1985
    PLASCHEM LIMITEDSep 04, 1962Sep 04, 1962

    What are the latest accounts for SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mrs Sandrine Elbaz-Rousso as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Nicole Wilming as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    82 pagesAA

    Confirmation statement made on May 22, 2025 with updates

    4 pagesCS01

    Termination of appointment of Stephanie Marie Sabine Billet as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Nicole Wilming as a director on Dec 31, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    87 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Stephanie Marie Sabine Billet as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Patrick Edouard Andre Dupin as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    68 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Change of details for Bpb Group Operations Limited as a person with significant control on Jul 01, 2016

    2 pagesPSC05

    Cessation of Compagnie De Saint-Gobain as a person with significant control on Jul 01, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    65 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    64 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    60 pagesAA

    Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021

    2 pagesCH01

    Who are the officers of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269465030001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritish241018720001
    ELBAZ-ROUSSO, Sandrine
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    Director
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    FranceFrench342240270001
    O’SULLIVAN, Dean
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomIrish342137790001
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Secretary
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    British3862840002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    ANDERSON, David
    Leake
    LE12 6HX Loughborough
    East
    Leicestershire
    United Kingdom
    Director
    Leake
    LE12 6HX Loughborough
    East
    Leicestershire
    United Kingdom
    United KingdomBritish128900720001
    BILLET, Stephanie Marie Sabine
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    FranceFrench291009050001
    BROOKS, Alan
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    Director
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    British13032530001
    BUSHELL, Christopher John
    8 The Grange
    Hartford
    CW8 1QJ Northwich
    Cheshire
    Director
    8 The Grange
    Hartford
    CW8 1QJ Northwich
    Cheshire
    British635310005
    CHALDECOTT, Michael Strickland
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    EnglandBritish176342220003
    CHARTIER, Edouard Alain Marie
    18 Avenue D'Alsace
    92096 La Defense
    Les Miroirs
    France
    Director
    18 Avenue D'Alsace
    92096 La Defense
    Les Miroirs
    France
    French111491480001
    CLAVEL, Bertrand Pierre Antoine
    Avenue D'Alsace Les Miroirs
    92096
    18
    La Defense Cedex
    France
    Director
    Avenue D'Alsace Les Miroirs
    92096
    18
    La Defense Cedex
    France
    FranceFrench164380980001
    CLAVEL, Jean-Pierre
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French123207580002
    COUSINS, Richard John
    Lane Gate The Common
    HP6 5RW Hyde Heath
    Buckinghamshire
    Director
    Lane Gate The Common
    HP6 5RW Hyde Heath
    Buckinghamshire
    UkBritish192569740001
    CUNY, Jean Pierre
    31 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    31 Walnut Court
    St Marys Gate
    W8 5UB London
    French43507020001
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrench163728500002
    DUPIN, Patrick Edouard Andre
    Saint-Gobain House
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain Limited
    United Kingdom
    Director
    Saint-Gobain House
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain Limited
    United Kingdom
    FranceFrench254109730001
    GOODALL, John Scott
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    Director
    Holmefield House
    Holme Lane, Winthorpe
    NG24 2NU Newark
    Nottinghamshire
    British58312720002
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritish3862840002
    HERAUD, Stephane
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceFrench224192840002
    HERRING, Peter Lionel
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British21610240002
    HIGSON, Mark Vincent
    West Common House
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    Director
    West Common House
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    United KingdomBritish70022020003
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritish142989910002
    HOLLINGWORTH, Paul Robert
    52a Wimbledon Park Road
    SW18 5SH London
    Director
    52a Wimbledon Park Road
    SW18 5SH London
    British41135110003
    IMAUVEN, Claude Robert Alfred
    18 Rue Greuze
    FOREIGN Paris
    75116
    France
    Director
    18 Rue Greuze
    FOREIGN Paris
    75116
    France
    French110431490001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    LEONARD, David Charles
    12 James Street
    LN2 1QE Lincoln
    Lincolnshire
    Director
    12 James Street
    LN2 1QE Lincoln
    Lincolnshire
    British77725920001
    MAXWELL, John Hunter
    17 Cliveden Place
    SW1W 8LA London
    Director
    17 Cliveden Place
    SW1W 8LA London
    British86357670001
    REEVES, Donald Richard
    Lindum House Grantham Road
    Whatton
    NG13 9EU Nottingham
    Nottinghamshire
    Director
    Lindum House Grantham Road
    Whatton
    NG13 9EU Nottingham
    Nottinghamshire
    British14037750001
    SYDNEY-SMITH, Peter Edward
    Laundry House Laundry Lane
    Heckfield
    RG27 0LF Basingstoke
    Hampshire
    Director
    Laundry House Laundry Lane
    Heckfield
    RG27 0LF Basingstoke
    Hampshire
    British13962530002
    TARDY, Claude-Alain
    18 Avenue D'Alsace
    92096 La Defense
    Les Miroirs
    France
    Director
    18 Avenue D'Alsace
    92096 La Defense
    Les Miroirs
    France
    French137072900001
    TURNER, Alan George
    Caroon
    Long Grove Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Caroon
    Long Grove Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British14762830002
    TURNER, Alan George
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    Director
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    British14762830001

    Who are the persons with significant control of SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18, Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Jul 01, 2016
    18, Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityFrench Company Lawa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bpb Group Operations Limited
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    England
    Jul 01, 2016
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5447882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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