Builders Store Limited LEEDS


Builders Store started in year 1971 as Private Limited Company with registration number 01028957. The Builders Store company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Leeds at Prince Edward Works. Postal code: LS9 0RA. Since Mon, 12th Apr 2021 Builders Store Limited is no longer carrying the name Boise Building Products.

There is a single director in the firm at the moment - Andrew H., appointed on 11 July 2008. In addition, a secretary was appointed - Allister T., appointed on 1 February 2019. At present 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.

Builders Store Limited Address / Contact

Office Address Prince Edward Works
Office Address2 Pontefract Lane
Town Leeds
Post code LS9 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01028957
Date of Incorporation Thu, 28th Oct 1971
Industry Sawmilling and planing of wood
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Allister T.

Position: Secretary

Appointed: 01 February 2019

Andrew H.

Position: Director

Appointed: 11 July 2008

Johannes R.

Position: Secretary

Resigned: 05 May 1998

Paul G.

Position: Secretary

Appointed: 26 July 2018

Resigned: 25 January 2019

Jason N.

Position: Secretary

Appointed: 23 May 2012

Resigned: 26 July 2018

Roger S.

Position: Director

Appointed: 11 July 2008

Resigned: 31 March 2010

Antony B.

Position: Director

Appointed: 11 July 2008

Resigned: 19 October 2010

Giles P.

Position: Secretary

Appointed: 11 July 2008

Resigned: 23 May 2012

Giles P.

Position: Director

Appointed: 11 July 2008

Resigned: 23 May 2012

John H.

Position: Director

Appointed: 23 July 2007

Resigned: 27 August 2008

Andrew M.

Position: Director

Appointed: 01 April 2007

Resigned: 27 August 2008

Isabella R.

Position: Director

Appointed: 20 February 2007

Resigned: 27 August 2008

Isabella R.

Position: Secretary

Appointed: 20 February 2007

Resigned: 27 August 2008

Emmerentia G.

Position: Director

Appointed: 01 May 2006

Resigned: 27 August 2008

Karen G.

Position: Director

Appointed: 15 November 2005

Resigned: 27 August 2008

Wayne R.

Position: Director

Appointed: 31 July 2004

Resigned: 27 August 2008

Simon J.

Position: Director

Appointed: 07 April 2003

Resigned: 30 April 2006

Roy B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 09 November 2006

Roy B.

Position: Director

Appointed: 05 April 2001

Resigned: 09 November 2006

Mark R.

Position: Secretary

Appointed: 05 May 1998

Resigned: 05 April 2001

Mark R.

Position: Director

Appointed: 05 May 1998

Resigned: 30 June 2005

Hans R.

Position: Director

Appointed: 19 February 1998

Resigned: 15 March 2001

Colin W.

Position: Director

Appointed: 11 October 1993

Resigned: 05 April 2001

John H.

Position: Director

Appointed: 11 October 1991

Resigned: 15 November 2005

Johannes R.

Position: Director

Appointed: 11 October 1991

Resigned: 29 November 1997

Irving L.

Position: Director

Appointed: 11 October 1991

Resigned: 31 July 2004

Alice H.

Position: Director

Appointed: 11 October 1991

Resigned: 31 August 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,.

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Boise Building Products April 12, 2021
Boise Cascade Sales July 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Net Assets Liabilities1 0001 0001 000
Reserves/Capital
Called Up Share Capital1 000  
Profit Loss Account Reserve-1 000  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements