Crs Building Supplies Limited HIGH WYCOMBE


Founded in 2005, Crs Building Supplies, classified under reg no. 05491527 is an active company. Currently registered at Unit 2 HP12 4AX, High Wycombe the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 4 directors in the the firm, namely Martin S., Peter C. and Nicolas H. and others. In addition one secretary - Richard R. - is with the company. 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.

This company operates within the BS27 3RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1052446 . It is located at Unit 2, Evans Business Park, Cheddar with a total of 30 cars. It has nine locations in the UK.

Crs Building Supplies Limited Address / Contact

Office Address Unit 2
Office Address2 Mill End Road
Town High Wycombe
Post code HP12 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05491527
Date of Incorporation Mon, 27th Jun 2005
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Martin S.

Position: Director

Appointed: 01 July 2022

Peter C.

Position: Director

Appointed: 15 January 2021

Nicolas H.

Position: Director

Appointed: 15 January 2021

Richard R.

Position: Secretary

Appointed: 15 January 2021

Richard R.

Position: Director

Appointed: 15 January 2021

Anna W.

Position: Secretary

Appointed: 17 December 2018

Resigned: 15 January 2021

Catherine L.

Position: Secretary

Appointed: 17 December 2018

Resigned: 15 January 2021

Christopher W.

Position: Director

Appointed: 01 February 2006

Resigned: 30 June 2022

Stephen C.

Position: Director

Appointed: 05 August 2005

Resigned: 27 October 2008

Stephen C.

Position: Secretary

Appointed: 05 August 2005

Resigned: 27 October 2008

Richard L.

Position: Director

Appointed: 05 August 2005

Resigned: 30 June 2022

Director @bizeer.com Limited

Position: Director

Appointed: 27 June 2005

Resigned: 05 August 2005

Secretary @bizeer.com Limited

Position: Secretary

Appointed: 27 June 2005

Resigned: 05 August 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Grant & Stone Limited from High Wycombe, England. The abovementioned PSC is categorised as "a private limited company", 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 entity in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Grant & Stone Limited

Unit 2 Mill End Road, High Wycombe, Buckinghamshire, HP12 4AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01987538
Notified on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 27 June 2016
Ceased on 15 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard L.

Notified on 27 June 2016
Ceased on 15 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Unit 2
Address Evans Business Park , Draycott Road
City Cheddar
Post code BS27 3RU
Vehicles 4
Unit 14
Address Wells Road Trading Estate , Wells Road
City Glastonbury
Post code BA6 9AQ
Vehicles 6
1 Evercreech Way
City Highbridge
Post code TA9 4AN
Vehicles 3
Unit 14
Address Wessex Park , Somerton Business Park , Bancombe Road
City Somerton
Post code TA11 6SB
Vehicles 3
Berry’s Coaches (taunton) Ltd
Address Cornishway West , Galmington Trading Estate
City Taunton
Post code TA1 5NA
Vehicles 3
Smithyard Terminal
Address Washford Hill , Five Bells
City Watchet
Post code TA23 0NA
Vehicles 2
Former Shoon Warehouse
Address Southover
City Wells
Post code BA5 1UH
Vehicles 3
Hanger 2
Address Moor Park , Weston Business Park , Locking Moor Road
City Weston-super-mare
Post code BS24 8RA
Vehicles 3
The Globe
Address Lufton Way , Lufton
City Yeovil
Post code BA22 8HR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 6th, January 2024
Free Download (27 pages)

Company search