STARK BUILDING MATERIALS UK LIMITED

STARK BUILDING MATERIALS UK LIMITED

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

    Company NameSTARK BUILDING MATERIALS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01647362
    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 STARK BUILDING MATERIALS UK LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STARK BUILDING MATERIALS UK LIMITED located?

    Registered Office Address
    Merchant House, Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STARK BUILDING MATERIALS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITEDDec 01, 2000Dec 01, 2000
    MEYER INTERNATIONAL PLCJun 29, 1982Jun 29, 1982

    What are the latest accounts for STARK BUILDING MATERIALS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for STARK BUILDING MATERIALS UK LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for STARK BUILDING MATERIALS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 20, 2025 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2024

    79 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 016473620015, created on Mar 06, 2025

    42 pagesMR01

    Registration of charge 016473620014, created on Mar 17, 2025

    37 pagesMR01

    Director's details changed for Mr John Peter Carter on Feb 14, 2025

    2 pagesCH01

    Registration of charge 016473620012, created on Nov 28, 2024

    21 pagesMR01

    Registration of charge 016473620013, created on Nov 28, 2024

    19 pagesMR01

    Director's details changed for Thomas Ahle on Sep 03, 2024

    2 pagesCH01

    Appointment of Thomas Ahle as a director on Sep 03, 2024

    2 pagesAP01

    Termination of appointment of Sisse Fjelsted Rasmussen as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    85 pagesAA

    Confirmation statement made on Aug 20, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jul 26, 2024

    • Capital: GBP 1,000,000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelled share prem a/c 25/07/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 391,023,401.25
    3 pagesSH01

    Registration of charge 016473620011, created on Dec 08, 2023

    4 pagesMR01

    Appointment of Mrs Nirma Cassidy as a secretary on Nov 17, 2023

    2 pagesAP03

    Termination of appointment of Bent Bille-Brahe-Selby as a secretary on Nov 17, 2023

    1 pagesTM02

    Confirmation statement made on Aug 12, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    74 pagesAA

    Who are the officers of STARK BUILDING MATERIALS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Nirma
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    316055770001
    AHLE, Thomas
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    DenmarkDanishDirector327066940001
    CARTER, John Peter
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    United KingdomBritishCeo262545060003
    JØRGENSEN, Laurits Anton
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    DenmarkDanishGeneral Counsel306508080002
    MARTIN, James
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    EnglandBritishCfo306197220001
    OLESEN, Søren Peschardt
    2000 Frederiksberg
    Frederiksberg
    C. F. Richs Vej 115
    Denmark
    Director
    2000 Frederiksberg
    Frederiksberg
    C. F. Richs Vej 115
    Denmark
    DenmarkDanishDirector306197470001
    BILLE-BRAHE-SELBY, Bent
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TT Coventry
    Merchant House,
    England
    306198360001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Secretary
    25 Ravensdon Street
    SE11 4AQ London
    British526080001
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Secretary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    British67292170002
    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
    269464800001
    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
    POLLARD, John Harrop
    6 Holbrook Park
    RH12 4TW Horsham
    West Sussex
    Secretary
    6 Holbrook Park
    RH12 4TW Horsham
    West Sussex
    British13700120002
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    BritishNon Exec Director11322890001
    BAZIN, Benoit
    Rue De Monceau
    75008 Paris
    91
    France
    Director
    Rue De Monceau
    75008 Paris
    91
    France
    FrenchDirector106922810002
    BIGGS, Kenneth John
    White Lodge
    Peasemore
    RG20 7JH Newbury
    Berkshire
    Director
    White Lodge
    Peasemore
    RG20 7JH Newbury
    Berkshire
    EnglandBritishCompany Director96980930001
    BRISTOW, Roderick Leslie
    49 Stevenage Road
    St Ippolyts
    SG4 7PE Hitchin
    Hertfordshire
    Director
    49 Stevenage Road
    St Ippolyts
    SG4 7PE Hitchin
    Hertfordshire
    BritishDirector50588830001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Director
    25 Ravensdon Street
    SE11 4AQ London
    United KingdomBritishLawyer526080001
    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 KingdomBritishDirector241018720001
    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
    EnglandBritishManaging Director176342220003
    CROUZET, Philippe Jacques Georges
    115 Avenue Victor Hugo
    Paris
    75116
    France
    Director
    115 Avenue Victor Hugo
    Paris
    75116
    France
    FrenchPresident106539470002
    D'HAUTEFEUILLE, Eric Edouard Marie Ellie
    46 Quai Henry Iv
    FOREIGN Paris 750004
    France
    Director
    46 Quai Henry Iv
    FOREIGN Paris 750004
    France
    FranceDirecteur General72644690002
    DE CHALENDAR, Pierre Andre
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    Director
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    FrenchDirector63509130002
    DEVILLE, Oscar, Sir
    Bexton Cottage
    18 Pound Lane
    Sonning-On-Thames
    Berkshire
    Director
    Bexton Cottage
    18 Pound Lane
    Sonning-On-Thames
    Berkshire
    BritishChairman14165040001
    DOBBY, John Michael
    Hill Rise High Street
    Meonstoke
    SO32 3NH Southampton
    Hampshire
    Director
    Hill Rise High Street
    Meonstoke
    SO32 3NH Southampton
    Hampshire
    BritishCompany Director14165060001
    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 KingdomFrenchFinance Director163728500002
    DUFOUR, Thierry Georges Philippe Achille
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    EnglandFrenchFinance Director181127360001
    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
    FranceFrenchFinance Director254109730001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritishFinance Director2548360001
    FIELD, Bernard
    4 Rue Maurice Berteaux
    Sevres
    92310
    France
    Director
    4 Rue Maurice Berteaux
    Sevres
    92310
    France
    FranceLegal&Tax Director/Corporate S72644510001
    FORD, Donald William
    Little Bracken
    632 Abbey Lane
    S11 9NA Sheffield
    South Yorkshire
    Director
    Little Bracken
    632 Abbey Lane
    S11 9NA Sheffield
    South Yorkshire
    BritishCompany Director10348360001
    FRANCOIS, Emile
    11 Avenue Hoche
    Les Vesinet 78110
    France
    Director
    11 Avenue Hoche
    Les Vesinet 78110
    France
    FranceDirecteur General72644440001
    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
    EnglandBritishChairman142989910002
    JEWSON, Richard Wilson, Sir
    Dades Farm
    Barnham Broom
    NR9 4BT Norwich
    Norfolk
    Director
    Dades Farm
    Barnham Broom
    NR9 4BT Norwich
    Norfolk
    United KingdomBritishCompany Director12139070001
    KENDALL, David William
    41 Albion Street
    W2 2AU London
    Director
    41 Albion Street
    W2 2AU London
    United KingdomBritishDirector9207490001
    KENWARD, Christopher Gabriel
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    United KingdomBritishFinance Director265627840001

    Who are the persons with significant control of STARK BUILDING MATERIALS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Jun 01, 2017
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3291592
    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.
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Jun 01, 2017
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for STARK BUILDING MATERIALS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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