STARK BUILDING MATERIALS UK LIMITED
Overview
Company Name | STARK BUILDING MATERIALS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01647362 |
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 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 Address | No |
What were the previous names of STARK BUILDING MATERIALS UK LIMITED?
Company Name | From | Until |
---|---|---|
SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED | Dec 01, 2000 | Dec 01, 2000 |
MEYER INTERNATIONAL PLC | Jun 29, 1982 | Jun 29, 1982 |
What are the latest accounts for STARK BUILDING MATERIALS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for STARK BUILDING MATERIALS UK LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2026 |
---|---|
Next Confirmation Statement Due | Sep 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2025 |
Overdue | No |
What are the latest filings for STARK BUILDING MATERIALS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2024 | 79 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Registration of charge 016473620015, created on Mar 06, 2025 | 42 pages | MR01 | ||||||||||||||
Registration of charge 016473620014, created on Mar 17, 2025 | 37 pages | MR01 | ||||||||||||||
Director's details changed for Mr John Peter Carter on Feb 14, 2025 | 2 pages | CH01 | ||||||||||||||
Registration of charge 016473620012, created on Nov 28, 2024 | 21 pages | MR01 | ||||||||||||||
Registration of charge 016473620013, created on Nov 28, 2024 | 19 pages | MR01 | ||||||||||||||
Director's details changed for Thomas Ahle on Sep 03, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Thomas Ahle as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sisse Fjelsted Rasmussen as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2023 | 85 pages | AA | ||||||||||||||
Confirmation statement made on Aug 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jul 26, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2024
| 3 pages | SH01 | ||||||||||||||
Registration of charge 016473620011, created on Dec 08, 2023 | 4 pages | MR01 | ||||||||||||||
Appointment of Mrs Nirma Cassidy as a secretary on Nov 17, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Bent Bille-Brahe-Selby as a secretary on Nov 17, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 74 pages | AA | ||||||||||||||
Who are the officers of STARK BUILDING MATERIALS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASSIDY, Nirma | Secretary | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | 316055770001 | |||||||
AHLE, Thomas | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | Denmark | Danish | Director | 327066940001 | ||||
CARTER, John Peter | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | United Kingdom | British | Ceo | 262545060003 | ||||
JØRGENSEN, Laurits Anton | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | Denmark | Danish | General Counsel | 306508080002 | ||||
MARTIN, James | Director | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | England | British | Cfo | 306197220001 | ||||
OLESEN, Søren Peschardt | Director | 2000 Frederiksberg Frederiksberg C. F. Richs Vej 115 Denmark | Denmark | Danish | Director | 306197470001 | ||||
BILLE-BRAHE-SELBY, Bent | Secretary | Binley Business Park Harry Weston Road CV3 2TT Coventry Merchant House, England | 306198360001 | |||||||
BURTON, Amanda Jane | Secretary | 25 Ravensdon Street SE11 4AQ London | British | 526080001 | ||||||
HOGG, Jennifer Mary | Secretary | Wandle Cottage 284 London Road SM6 7DJ Wallington Surrey | British | 67292170002 | ||||||
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269464800001 | |||||||
OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
POLLARD, John Harrop | Secretary | 6 Holbrook Park RH12 4TW Horsham West Sussex | British | 13700120002 | ||||||
BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | Non Exec Director | 11322890001 | |||||
BAZIN, Benoit | Director | Rue De Monceau 75008 Paris 91 France | French | Director | 106922810002 | |||||
BIGGS, Kenneth John | Director | White Lodge Peasemore RG20 7JH Newbury Berkshire | England | British | Company Director | 96980930001 | ||||
BRISTOW, Roderick Leslie | Director | 49 Stevenage Road St Ippolyts SG4 7PE Hitchin Hertfordshire | British | Director | 50588830001 | |||||
BURTON, Amanda Jane | Director | 25 Ravensdon Street SE11 4AQ London | United Kingdom | British | Lawyer | 526080001 | ||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | Managing Director | 176342220003 | ||||
CROUZET, Philippe Jacques Georges | Director | 115 Avenue Victor Hugo Paris 75116 France | French | President | 106539470002 | |||||
D'HAUTEFEUILLE, Eric Edouard Marie Ellie | Director | 46 Quai Henry Iv FOREIGN Paris 750004 France | France | Directeur General | 72644690002 | |||||
DE CHALENDAR, Pierre Andre | Director | 15 Avenue Robert-Schumann FOREIGN Paris 75007 France | French | Director | 63509130002 | |||||
DEVILLE, Oscar, Sir | Director | Bexton Cottage 18 Pound Lane Sonning-On-Thames Berkshire | British | Chairman | 14165040001 | |||||
DOBBY, John Michael | Director | Hill Rise High Street Meonstoke SO32 3NH Southampton Hampshire | British | Company Director | 14165060001 | |||||
DU MOULIN, Emmanuel | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | French | Finance Director | 163728500002 | ||||
DUFOUR, Thierry Georges Philippe Achille | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | England | French | Finance Director | 181127360001 | ||||
DUPIN, Patrick Edouard Andre | Director | Saint-Gobain House Binley Business Park CV3 2TT Coventry Saint-Gobain Limited United Kingdom | France | French | Finance Director | 254109730001 | ||||
EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | Finance Director | 2548360001 | ||||
FIELD, Bernard | Director | 4 Rue Maurice Berteaux Sevres 92310 France | France | Legal&Tax Director/Corporate S | 72644510001 | |||||
FORD, Donald William | Director | Little Bracken 632 Abbey Lane S11 9NA Sheffield South Yorkshire | British | Company Director | 10348360001 | |||||
FRANCOIS, Emile | Director | 11 Avenue Hoche Les Vesinet 78110 France | France | Directeur General | 72644440001 | |||||
HINDLE MBE, Peter, Dr | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | England | British | Chairman | 142989910002 | ||||
JEWSON, Richard Wilson, Sir | Director | Dades Farm Barnham Broom NR9 4BT Norwich Norfolk | United Kingdom | British | Company Director | 12139070001 | ||||
KENDALL, David William | Director | 41 Albion Street W2 2AU London | United Kingdom | British | Director | 9207490001 | ||||
KENWARD, Christopher Gabriel | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | United Kingdom | British | Finance Director | 265627840001 |
Who are the persons with significant control of STARK BUILDING MATERIALS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saint-Gobain Limited | Jun 01, 2017 | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Compagnie De Saint-Gobain | Jun 01, 2017 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for STARK BUILDING MATERIALS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2023 | The 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