Stark Building Materials Uk Limited COVENTRY


Stark Building Materials Uk started in year 1982 as Private Limited Company with registration number 01647362. The Stark Building Materials Uk company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Coventry at Merchant House, Binley Business Park. Postal code: CV3 2TT. Since 1st March 2023 Stark Building Materials Uk Limited is no longer carrying the name Saint-gobain Building Distribution.

At the moment there are 5 directors in the the firm, namely Laurits J., John C. and James M. and others. In addition one secretary - Nirma C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SO30 2ZP postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1120131 . It is located at 139 Crankill Road, Ballymena with a total of 75 carsand 16 trailers. It has twenty two locations in the UK.

Stark Building Materials Uk Limited Address / Contact

Office Address Merchant House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647362
Date of Incorporation Tue, 29th Jun 1982
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Nirma C.

Position: Secretary

Appointed: 17 November 2023

Laurits J.

Position: Director

Appointed: 07 March 2023

John C.

Position: Director

Appointed: 01 March 2023

James M.

Position: Director

Appointed: 28 February 2023

Sisse R.

Position: Director

Appointed: 28 February 2023

Søren O.

Position: Director

Appointed: 28 February 2023

Bent B.

Position: Secretary

Appointed: 28 February 2023

Resigned: 17 November 2023

Richard K.

Position: Secretary

Appointed: 01 May 2020

Resigned: 28 February 2023

Patrick D.

Position: Director

Appointed: 01 January 2019

Resigned: 28 February 2023

Nicholas C.

Position: Director

Appointed: 07 December 2017

Resigned: 28 February 2023

Michael N.

Position: Director

Appointed: 01 November 2017

Resigned: 01 March 2023

Kare M.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2019

Michael C.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2023

Thierry D.

Position: Director

Appointed: 02 September 2013

Resigned: 07 December 2017

Mark R.

Position: Director

Appointed: 02 September 2013

Resigned: 30 September 2017

Emmanuel D.

Position: Director

Appointed: 01 October 2011

Resigned: 01 February 2017

Benoit B.

Position: Director

Appointed: 31 March 2009

Resigned: 01 January 2016

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 01 October 2011

Philippe C.

Position: Director

Appointed: 20 July 2005

Resigned: 31 March 2009

Roland L.

Position: Director

Appointed: 01 March 2005

Resigned: 24 February 2009

Peter H.

Position: Director

Appointed: 01 February 2003

Resigned: 01 January 2016

Denise W.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2006

Christopher K.

Position: Director

Appointed: 01 February 2003

Resigned: 31 October 2013

Patrick R.

Position: Director

Appointed: 01 February 2003

Resigned: 01 March 2005

Alun O.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 May 2020

Eric D.

Position: Director

Appointed: 04 July 2000

Resigned: 04 March 2002

Emile F.

Position: Director

Appointed: 04 July 2000

Resigned: 01 February 2003

Bernard F.

Position: Director

Appointed: 04 July 2000

Resigned: 04 March 2002

Pascal Q.

Position: Director

Appointed: 04 July 2000

Resigned: 04 March 2002

Pierre D.

Position: Director

Appointed: 06 April 2000

Resigned: 20 July 2005

Lindsay P.

Position: Director

Appointed: 06 April 2000

Resigned: 03 February 2003

Jennifer H.

Position: Secretary

Appointed: 06 April 2000

Resigned: 29 September 2000

Malcolm B.

Position: Director

Appointed: 07 August 1997

Resigned: 06 April 2000

John E.

Position: Director

Appointed: 01 May 1997

Resigned: 06 April 2000

Amanda B.

Position: Director

Appointed: 01 May 1997

Resigned: 06 April 2000

Horace P.

Position: Director

Appointed: 01 December 1995

Resigned: 06 April 2000

Alan P.

Position: Director

Appointed: 01 May 1995

Resigned: 06 April 2000

Roderick B.

Position: Director

Appointed: 01 May 1995

Resigned: 12 June 1996

Richard M.

Position: Director

Appointed: 08 June 1994

Resigned: 06 April 2000

David K.

Position: Director

Appointed: 01 April 1994

Resigned: 20 April 1995

John P.

Position: Director

Appointed: 01 April 1993

Resigned: 27 May 1998

Amanda B.

Position: Secretary

Appointed: 03 February 1992

Resigned: 06 April 2000

Hartgert L.

Position: Director

Appointed: 25 September 1991

Resigned: 30 September 1997

Donald F.

Position: Director

Appointed: 02 August 1991

Resigned: 01 April 1994

Allen S.

Position: Director

Appointed: 02 August 1991

Resigned: 14 July 1994

Bruce W.

Position: Director

Appointed: 02 August 1991

Resigned: 13 January 1997

Richard R.

Position: Director

Appointed: 02 August 1991

Resigned: 30 September 1994

Richard J.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 1993

Kenneth B.

Position: Director

Appointed: 02 August 1991

Resigned: 27 August 1992

John D.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 1997

Oscar D.

Position: Director

Appointed: 02 August 1991

Resigned: 30 September 1991

Peter T.

Position: Director

Appointed: 02 August 1991

Resigned: 29 February 1992

John P.

Position: Secretary

Appointed: 02 August 1991

Resigned: 31 December 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Saint-Gobain Limited from Leicestershire, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Compagnie De Saint-Gobain that put Courbevoie, France as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Saint-Gobain Limited

Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3291592
Notified on 1 June 2017
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 1 June 2017
Ceased on 1 June 2017
Nature of control: significiant influence or control

Company previous names

Saint-gobain Building Distribution March 1, 2023
Meyer International PLC December 1, 2000

Transport Operator Data

139 Crankill Road
City Ballymena
Post code BT43 5NW
Vehicles 3
Trailers 1
37 Glenone Road
Address Portglenone
City Ballymena
Post code BT44 8LD
Vehicles 1
Unit 12
Address Pennybridge Industrial Estate
City Ballymena
Post code BT42 3HB
Vehicles 4
Trailers 1
72 Gransha Road
City Bangor
Post code BT19 7PU
Vehicles 4
Trailers 1
7 Enterprise Road
City Bangor
Post code BT19 7TA
Vehicles 3
648 Springfield Road
City Belfast
Post code BT12 7EH
Vehicles 8
Trailers 3
Jp Corry
Address Grove Street East
City Belfast
Post code BT5 5GH
Vehicles 4
Trailers 1
Keeburn Industrial Estate
Address 61 Woodburn Road
City Carrickfergus
Post code BT38 8HQ
Vehicles 4
Trailers 1
20a Cloyfin Road
City Coleraine
Post code BT52 2NU
Vehicles 3
10 Mahon Industrial Area
Address Portadown
City Craigavon
Post code BT62 3EH
Vehicles 3
Trailers 1
Bassetts
Address Mahon Industrial Estate , Portadown
City Craigavon
Post code BT62 3EH
Vehicles 3
Ballydugan Industrial Estate
Address Ballydugan Road
City Downpatrick
Post code BT30 6TE
Vehicles 4
Trailers 1
Jp Corry
Address Quillyburn Business Park
City Dromore
Post code BT25 1BY
Vehicles 4
Trailers 1
43 Brooke Street
City Dungannon
Post code BT71 7AN
Vehicles 1
Jp Corry
Address Main Street , Derrylin
City Enniskillen
Post code BT92 9JZ
Vehicles 2
Trailers 1
Jp Corry
Address Hillsborough Old Road
City Lisburn
Post code BT27 5NX
Vehicles 4
Trailers 1
1 Victoria Road
City Londonderry
Post code BT47 2AB
Vehicles 1
K Mcduff & Company
Address 177 Strand Road
City Londonderry
Post code BT48 7PU
Vehicles 4
Trailers 1
15 Moyola Road
Address Castledawson
City Magherafelt
Post code BT45 8BH
Vehicles 5
Trailers 1
16 Canal Quay
City Newry
Post code BT35 6BP
Vehicles 3
Trailers 1
Bassetts
Address Mallusk , Mallusk Way
City Newtownabbey
Post code BT36 4AA
Vehicles 4
18 Dromore Road
City Omagh
Post code BT78 1QZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (74 pages)

Company search