B&Q LIMITED

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

    Company NameB&Q LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00973387
    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 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 AddressNo

    What were the previous names of B&Q LIMITED?

    Previous Company Names
    Company NameFromUntil
    B&Q PLCNov 06, 2019Nov 06, 2019
    B & Q PLCSep 01, 1987Sep 01, 1987
    B & Q (RETAIL) LIMITEDFeb 26, 1970Feb 26, 1970

    What are the latest accounts for B&Q LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for B&Q LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for B&Q LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Robert Derek Altoft as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Chloe Silvana Barry as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Jan 31, 2025

    59 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    47 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey James Bryant on Nov 18, 2023

    2 pagesCH01

    Full accounts made up to Jan 31, 2023

    47 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Change of details for Kingfisher Holdings Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC05

    Change of details for Kingfisher France Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC05

    Full accounts made up to Jan 31, 2022

    43 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Martin Brian Lee as a director on May 31, 2022

    1 pagesTM01

    Director's details changed for Mr Geoffrey James Bryant on Apr 27, 2021

    2 pagesCH01

    Appointment of Chloe Silvana Barry as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Jan 31, 2021

    43 pagesAA

    Appointment of Mr Paul Anthony Moore as a director on Sep 16, 2021

    2 pagesAP01

    Termination of appointment of Paul Lewis White as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Paul Grahame Crisp as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Patrick James Earnshaw as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Andrew David Moat as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Rachel Susan Clarke as a secretary on Jul 31, 2021

    1 pagesTM02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of B&Q LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTOFT, Robert Derek
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    EnglandBritish342179170001
    BELL, Graham Robert
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritish111414280002
    BRYANT, Geoffrey James
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritish261851330004
    CLARKE, Rachel Susan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    257187350001
    CLIFTON, Sally Jane
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    British77925190001
    CLIFTON, Sally Jane
    90 De Lucy Avenue
    SO24 9EU Alresford
    Hampshire
    Secretary
    90 De Lucy Avenue
    SO24 9EU Alresford
    Hampshire
    British40940250001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Secretary
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    United Kingdom152718990001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    FISHER, John Albert Louis
    Driftwood
    SO31 7HZ Warsash
    Hampshire
    Secretary
    Driftwood
    SO31 7HZ Warsash
    Hampshire
    British606420001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    239888000001
    MORAN, Liam Kevin
    71 Elm Park Road
    Finchley
    N3 1EG London
    Secretary
    71 Elm Park Road
    Finchley
    N3 1EG London
    British111334120001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    SPRINGTHORPE, David John
    16 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    Secretary
    16 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    British49014940001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    ADAMS, George Mills Bramston
    Ivy Farm
    West Yatton
    SN14 7EW Chippenham
    Wiltshire
    Director
    Ivy Farm
    West Yatton
    SN14 7EW Chippenham
    Wiltshire
    EnglandBritish127406960001
    ANGWIN, Roderick Claude Penrose
    112 Woodcote Road
    Caversham
    RG4 7EY Reading
    Berkshire
    Director
    112 Woodcote Road
    Caversham
    RG4 7EY Reading
    Berkshire
    EnglandBritish98882960001
    ARCHAMBAULT, Yves
    2170 Graham Boulevard
    Town Of Mount Royal
    Quebec H3r 2h7
    Canada
    Director
    2170 Graham Boulevard
    Town Of Mount Royal
    Quebec H3r 2h7
    Canada
    Canadian63869500001
    BAILEY, William Edward
    Green Ways
    Weetwood Park Drive
    LS16 5AD West Park
    Leeds
    Director
    Green Ways
    Weetwood Park Drive
    LS16 5AD West Park
    Leeds
    British11031700001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritish167029700001
    BARRY, Chloe Silvana
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    EnglandBritish290264000001
    BELL, Elizabeth
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritish74505610001
    BERNARD, Dan
    7 Old Park Avenue
    SW12 8RH London
    Director
    7 Old Park Avenue
    SW12 8RH London
    EnglandBritish28547280001
    BLACKHURST, Darren Anthony
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritish181362770002
    BRAMHILL, George
    The Brick House
    Tyndales Meadow, Dinton
    SP3 5HU Salisbury
    Wiltshire
    Director
    The Brick House
    Tyndales Meadow, Dinton
    SP3 5HU Salisbury
    Wiltshire
    British64062030001
    BURGE, Catherine
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritish239360220002
    CHABRY, Alexandre
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomFrench200900500001
    CHESHIRE, Ian Michael
    Sheldon Square
    Paddington
    W2 6PX London
    3
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United KingdomBritish7668420003
    CISSELL, Robert James
    77 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    Director
    77 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    ThailandBritish49130860003
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    British111624590001
    COLLEY, John Richard
    10 Bede Street
    DT9 3SD Sherborne
    Dorset
    Director
    10 Bede Street
    DT9 3SD Sherborne
    Dorset
    British121736030001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    CRISP, Paul Grahame
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritish238733720001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    DEMBECK, Sandra
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomGerman277531400001

    Who are the persons with significant control of B&Q LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington Square
    W2 1GG London
    1
    England
    Apr 06, 2016
    Paddington Square
    W2 1GG London
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09404258
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paddington Square
    W2 1GG London
    1
    England
    Apr 06, 2016
    Paddington Square
    W2 1GG London
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04213347
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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