Company NameB & T S Builders Merchants Ltd
DirectorsJames David Edwin Atkinson and Christopher Jack Gilbertson
Company StatusActive
Company Number03967008
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr James David Edwin Atkinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leeds Road
Otley
LS21 1BT
Director NameMr Christopher Jack Gilbertson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leeds Road
Otley
LS21 1BT
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressTobias House St. Marks Court
Thornaby
Stockton-On-Tees
TS17 6QW
Secretary NameSheila Ann Houldsworth
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 14 December 2021)
RoleCompany Director
Correspondence Address30 Leeds Road
Otley
West Yorkshire
LS21 1BT
Director NameMr Richard Houldsworth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month, 4 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 14 December 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Leeds Road
Otley
West Yorkshire
LS21 1BT
Director NameMs Amy Houldsworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leeds Road
Otley
West Yorkshire
LS21 1BT
Director NameMr Mathew James Houldsworth
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2021)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address30 Leeds Road
Otley
West Yorkshire
LS21 1BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebtsbm.co.uk
Email address[email protected]
Telephone0113 2506511
Telephone regionLeeds

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £10Basil Houldsworth & Sons LTD
90.91%
Ordinary B
501 at £1Richard Houldsworth
4.55%
Ordinary
499 at £1Sheila Ann Houldsworth
4.54%
Ordinary

Financials

Year2014
Net Worth£2,766,530
Cash£1,029,382
Current Liabilities£645,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

10 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 October 2019Director's details changed for Mr Mathew James Houldsworth on 11 October 2019 (2 pages)
26 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
12 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 March 2019Appointment of Mr Mathew James Houldsworth as a director on 11 February 2019 (2 pages)
4 March 2019Cessation of Richard Houldsworth as a person with significant control on 11 February 2019 (1 page)
4 March 2019Appointment of Amy Houldsworth as a director on 11 February 2019 (2 pages)
4 March 2019Notification of Houldsworth Group Limited as a person with significant control on 11 February 2019 (2 pages)
22 February 2019Cancellation of shares. Statement of capital on 12 December 2018
  • GBP 1,000
(6 pages)
22 February 2019Purchase of own shares. (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
26 March 2018Secretary's details changed for Sheila Ann Houldsworth on 26 March 2018 (1 page)
26 March 2018Director's details changed for Mr Richard Houldsworth on 26 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Richard Houldsworth on 16 March 2018 (2 pages)
12 February 2018Form 123 (2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 30/04/2005
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 11,000
(5 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 11,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 11,000
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 11,000
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 11,000
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,000
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,000
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Director's details changed for Richard Houldsworth on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Richard Houldsworth on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Richard Houldsworth on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Return made up to 03/04/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 03/04/06; full list of members (2 pages)
10 April 2006Return made up to 03/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 April 2004Return made up to 03/04/04; full list of members (6 pages)
2 April 2004Return made up to 03/04/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 April 2004Accounts for a small company made up to 30 April 2003 (5 pages)
14 April 2003Return made up to 03/04/03; full list of members (6 pages)
14 April 2003Return made up to 03/04/03; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 June 2001Return made up to 03/04/01; full list of members (6 pages)
25 June 2001Return made up to 03/04/01; full list of members (6 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
18 June 2001Ad 10/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2001Ad 10/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
3 April 2000Incorporation (17 pages)
3 April 2000Incorporation (17 pages)