Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
Company Information for

COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED

52A ST ANDREWS ROAD, MALVERN, WORCESTERSHIRE, WR14 3PP,
Company Registration Number
03112360
Private Limited Company
Active

Company Overview

About County Building Supplies (droitwich) Ltd
COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED was founded on 1995-10-10 and has its registered office in Malvern. The organisation's status is listed as "Active". County Building Supplies (droitwich) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
 
Legal Registered Office
52A ST ANDREWS ROAD
MALVERN
WORCESTERSHIRE
WR14 3PP
Other companies in GL1
 
Previous Names
COUNTY WINDOW AND DOOR SYSTEMS LIMITED13/06/2008
Filing Information
Company Number 03112360
Company ID Number 03112360
Date formed 1995-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB738679473  
Last Datalog update: 2024-03-07 00:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN ALUN REES
Company Secretary 1999-09-17
RICHARD JOHN HAMPSHIRE
Director 2008-07-01
GEORGE DAVID LLOYD
Director 1999-01-20
MARTYN ALUN REES
Director 1995-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN MICHAEL MORRIS
Director 1999-01-20 2000-04-10
GRAHAM RODWAY
Director 1999-01-20 2000-04-10
EDWARD WILLIAM PROTHERO
Company Secretary 1999-07-01 1999-09-17
MARTYN ALUN REES
Company Secretary 1995-10-10 1999-07-01
MELVYN ANTHONY BRITTON
Director 1995-10-10 1998-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-10-10 1995-10-10
LONDON LAW SERVICES LIMITED
Nominated Director 1995-10-10 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
MARTYN ALUN REES WEST COUNTRY DEVELOPERS LIMITED Company Secretary 2007-07-19 CURRENT 2007-05-03 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES GROUP LIMITED Company Secretary 2003-03-10 CURRENT 2003-03-10 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED Company Secretary 1999-04-13 CURRENT 1999-04-13 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED Company Secretary 1991-07-31 CURRENT 1989-06-20 Active
GEORGE DAVID LLOYD WEST COUNTRY DEVELOPERS LIMITED Director 2007-07-19 CURRENT 2007-05-03 Active
GEORGE DAVID LLOYD COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
GEORGE DAVID LLOYD COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
GEORGE DAVID LLOYD COUNTY BUILDING SUPPLIES LIMITED Director 1991-07-31 CURRENT 1987-02-26 Active
GEORGE DAVID LLOYD COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED Director 1991-07-31 CURRENT 1989-06-20 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES GROUP LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-09Director's details changed for Mr Martyn Alun Rees on 2023-10-09
2023-10-09CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-09Director's details changed for Mr George David Lloyd on 2023-10-09
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAMPSHIRE
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN ALUN REES on 2018-08-07
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALUN REES / 07/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID LLOYD / 07/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAMPSHIRE / 07/08/2018
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
2018-01-29CH01Director's details changed for Richard John Hampshire on 2018-01-24
2018-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031123600006
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1250
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-27CH01Director's details changed for Mr Martyn Alun Rees on 2016-09-27
2016-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN ALUN REES on 2016-09-27
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1250
2015-10-26AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1250
2014-10-28AR0110/10/14 ANNUAL RETURN FULL LIST
2014-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1250
2013-10-24AR0110/10/13 ANNUAL RETURN FULL LIST
2013-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0110/10/12 ANNUAL RETURN FULL LIST
2011-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-28AR0110/10/11 ANNUAL RETURN FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-22AR0110/10/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-25AR0110/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALUN REES / 10/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID LLOYD / 10/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAMPSHIRE / 10/10/2009
2009-10-07AP01DIRECTOR APPOINTED RICHARD JOHN HAMPSHIRE
2009-10-07SH0101/07/08 STATEMENT OF CAPITAL GBP 1250
2009-10-07MISCFORM 123
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-18363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-12CERTNMCOMPANY NAME CHANGED COUNTY WINDOW AND DOOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/06/08
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-14363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-03363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-26363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-23363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-28363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-14CERTNMCOMPANY NAME CHANGED COUNTY CLADDING AND DOORS LIMITE D CERTIFICATE ISSUED ON 14/02/01
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2000-11-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-08-0388(2)RAD 11/10/99--------- £ SI 900@1=900 £ IC 100/1000
2000-04-20(W)ELRESS252 DISP LAYING ACC 04/02/00
2000-04-20(W)ELRESS366A DISP HOLDING AGM 04/02/00
2000-04-15288bDIRECTOR RESIGNED
2000-04-15288bDIRECTOR RESIGNED
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-12363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-11-11288aNEW SECRETARY APPOINTED
1999-11-11288bSECRETARY RESIGNED
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW SECRETARY APPOINTED
1999-04-07CERTNMCOMPANY NAME CHANGED TEMPFENCE LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-26(W)ELRESS80A AUTH TO ALLOT SEC 15/03/99
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-15288bDIRECTOR RESIGNED
1998-11-16363(288)DIRECTOR RESIGNED
1998-11-16363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1084006 Active Licenced property: BERRY HILL INDUSTRIAL ESTATE TEN ACRES DROITWICH GB WR9 9AS. Correspondance address: BERRY HILL INDUSTRIAL ESTATE TEN ACRES DROITWICH GB WR9 9AB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-07 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-08 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-01-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-08-01 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-08-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
Trademarks
We have not found any records of COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.