B&Q LIMITED
Overview
| Company Name | B&Q LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00973387 |
| 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 B&Q LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is B&Q LIMITED located?
| Registered Office Address | B & Q House Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B&Q LIMITED?
| Company Name | From | Until |
|---|---|---|
| B&Q PLC | Nov 06, 2019 | Nov 06, 2019 |
| B & Q PLC | Sep 01, 1987 | Sep 01, 1987 |
| B & Q (RETAIL) LIMITED | Feb 26, 1970 | Feb 26, 1970 |
What are the latest accounts for B&Q LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for B&Q LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for B&Q LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Robert Derek Altoft as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chloe Silvana Barry as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2025 | 59 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 47 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Geoffrey James Bryant on Nov 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jan 31, 2023 | 47 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Kingfisher Holdings Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC05 | ||
Change of details for Kingfisher France Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Jan 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Brian Lee as a director on May 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Geoffrey James Bryant on Apr 27, 2021 | 2 pages | CH01 | ||
Appointment of Chloe Silvana Barry as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2021 | 43 pages | AA | ||
Appointment of Mr Paul Anthony Moore as a director on Sep 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Lewis White as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Grahame Crisp as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Patrick James Earnshaw as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Moat as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rachel Susan Clarke as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of B&Q LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALTOFT, Robert Derek | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire | England | British | 342179170001 | |||||
| BELL, Graham Robert | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | 111414280002 | |||||
| BRYANT, Geoffrey James | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | 261851330004 | |||||
| CLARKE, Rachel Susan | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | 257187350001 | |||||||
| CLIFTON, Sally Jane | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | British | 77925190001 | ||||||
| CLIFTON, Sally Jane | Secretary | 90 De Lucy Avenue SO24 9EU Alresford Hampshire | British | 40940250001 | ||||||
| COPPOCK, Lawrence Patrick | Secretary | The Close Church Lane SO51 0QH Braishfield Hampshire | United Kingdom | 152718990001 | ||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||
| FISHER, John Albert Louis | Secretary | Driftwood SO31 7HZ Warsash Hampshire | British | 606420001 | ||||||
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 239888000001 | |||||||
| MORAN, Liam Kevin | Secretary | 71 Elm Park Road Finchley N3 1EG London | British | 111334120001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| SPRINGTHORPE, David John | Secretary | 16 Nutchers Drove Kings Somborne SO20 6PA Stockbridge Hampshire | British | 49014940001 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| ADAMS, George Mills Bramston | Director | Ivy Farm West Yatton SN14 7EW Chippenham Wiltshire | England | British | 127406960001 | |||||
| ANGWIN, Roderick Claude Penrose | Director | 112 Woodcote Road Caversham RG4 7EY Reading Berkshire | England | British | 98882960001 | |||||
| ARCHAMBAULT, Yves | Director | 2170 Graham Boulevard Town Of Mount Royal Quebec H3r 2h7 Canada | Canadian | 63869500001 | ||||||
| BAILEY, William Edward | Director | Green Ways Weetwood Park Drive LS16 5AD West Park Leeds | British | 11031700001 | ||||||
| BARROW, Steve George | Director | Appletree House Lamyatt BA4 6NP Shepton Mallet Somerset | England | British | 167029700001 | |||||
| BARRY, Chloe Silvana | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire | England | British | 290264000001 | |||||
| BELL, Elizabeth | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | United Kingdom | British | 74505610001 | |||||
| BERNARD, Dan | Director | 7 Old Park Avenue SW12 8RH London | England | British | 28547280001 | |||||
| BLACKHURST, Darren Anthony | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | 181362770002 | |||||
| BRAMHILL, George | Director | The Brick House Tyndales Meadow, Dinton SP3 5HU Salisbury Wiltshire | British | 64062030001 | ||||||
| BURGE, Catherine | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | 239360220002 | |||||
| CHABRY, Alexandre | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | French | 200900500001 | |||||
| CHESHIRE, Ian Michael | Director | Sheldon Square Paddington W2 6PX London 3 | United Kingdom | British | 7668420003 | |||||
| CISSELL, Robert James | Director | 77 Tycehurst Hill IG10 1BZ Loughton Essex | Thailand | British | 49130860003 | |||||
| CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | 111624590001 | ||||||
| COLLEY, John Richard | Director | 10 Bede Street DT9 3SD Sherborne Dorset | British | 121736030001 | ||||||
| COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | 152718990001 | |||||
| CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | 11841300002 | |||||
| CRISP, Paul Grahame | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | 238733720001 | |||||
| CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | 72423090001 | ||||||
| DEMBECK, Sandra | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | German | 277531400001 |
Who are the persons with significant control of B&Q LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingfisher Holdings Limited | Apr 06, 2016 | Paddington Square W2 1GG London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingfisher France Limited | Apr 06, 2016 | Paddington Square W2 1GG London 1 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