Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT BUILDERS DIRECT LTD
Company Information for

CONTRACT BUILDERS DIRECT LTD

22-26 KING STREET, KING'S LYNN, PE30 1HJ,
Company Registration Number
03653361
Private Limited Company
Active

Company Overview

About Contract Builders Direct Ltd
CONTRACT BUILDERS DIRECT LTD was founded on 1998-10-21 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Contract Builders Direct Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTRACT BUILDERS DIRECT LTD
 
Legal Registered Office
22-26 KING STREET
KING'S LYNN
PE30 1HJ
Other companies in PE30
 
Filing Information
Company Number 03653361
Company ID Number 03653361
Date formed 1998-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731954916  
Last Datalog update: 2024-03-07 01:36:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT BUILDERS DIRECT LTD
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 CONTRACT BUILDERS DIRECT LTD

Current Directors
Officer Role Date Appointed
PAMELA GOODCHILD
Company Secretary 1998-10-21
ALAN GOODCHLLD
Director 1998-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-21 1998-10-21
CDF FORMATIONS LIMITED
Nominated Director 1998-10-21 1998-10-21

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
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-05-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-07-27SH08Change of share class name or designation
2022-03-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04PSC04Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
2022-02-02Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
2022-02-02Director's details changed for Mr Alan Goodchild on 2022-01-31
2022-02-02CH01Director's details changed for Mr Alan Goodchild on 2022-01-31
2022-02-02PSC04Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31
2021-03-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-05-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-30CH01Director's details changed for Mr Alan Goodchild on 2019-10-30
2019-10-30PSC04Change of details for Mr Alan Goodchild as a person with significant control on 2019-10-30
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-05-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31PSC04Change of details for Mr Alan Goodchild as a person with significant control on 2018-10-31
2018-10-31CH01Director's details changed for Mr Alan Goodchlld on 2018-10-31
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 11 King Street Kings Lynn Norfolk PE30 1ET
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 101
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-07-18CH01Director's details changed for Mr Alan Goodchlld on 2017-05-15
2017-07-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-29RES01ADOPT ARTICLES 05/07/2016
2016-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-29RES01ADOPT ARTICLES 05/07/2016
2016-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036533610008
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0121/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01Director's details changed for Mr Alan Goodchlld on 2013-10-01
2013-04-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0121/10/12 ANNUAL RETURN FULL LIST
2012-08-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-02-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0121/10/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-03AR0121/10/10 FULL LIST
2010-03-10AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-18AR0121/10/09 FULL LIST
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-03363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODCHILD / 01/10/2008
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-11-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-2688(2)RAD 31/03/06--------- £ SI 25@1=25 £ IC 75/100
2006-04-2688(2)RAD 31/03/06--------- £ SI 73@1=73 £ IC 2/75
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/02
2002-10-29363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-08363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-15363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 8 KING STREET KINGS LYNN NORFOLK PE30 1ES
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1998-10-28288bDIRECTOR RESIGNED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: SUITE C1 CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR
1998-10-28288bSECRETARY RESIGNED
1998-10-28288aNEW SECRETARY APPOINTED
1998-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1116552 Expired

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 CONTRACT BUILDERS DIRECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2008-01-11 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-11-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-11-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-11-03 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 753,726
Creditors Due After One Year 2011-10-31 £ 596,055
Creditors Due Within One Year 2012-10-31 £ 251,571
Creditors Due Within One Year 2011-10-31 £ 631,949
Provisions For Liabilities Charges 2012-10-31 £ 14,615
Provisions For Liabilities Charges 2011-10-31 £ 12,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 CONTRACT BUILDERS DIRECT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 15,035
Cash Bank In Hand 2011-10-31 £ 248,513
Current Assets 2012-10-31 £ 206,519
Current Assets 2011-10-31 £ 1,018,848
Debtors 2012-10-31 £ 190,884
Debtors 2011-10-31 £ 769,735
Fixed Assets 2012-10-31 £ 2,157,591
Fixed Assets 2011-10-31 £ 1,738,215
Secured Debts 2012-10-31 £ 798,136
Secured Debts 2011-10-31 £ 921,830
Shareholder Funds 2012-10-31 £ 1,344,198
Shareholder Funds 2011-10-31 £ 1,516,790
Tangible Fixed Assets 2012-10-31 £ 263,492
Tangible Fixed Assets 2011-10-31 £ 279,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACT BUILDERS DIRECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT BUILDERS DIRECT LTD
Trademarks
We have not found any records of CONTRACT BUILDERS DIRECT LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONTRACT BUILDERS DIRECT LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2014-09-15 GBP £2,558 General Repairs
Borough Council of King's Lynn & West Norfolk 2013-06-13 GBP £1,007 General Repairs
Borough Council of King's Lynn & West Norfolk 2013-05-20 GBP £510 General Repairs
Borough Council of King's Lynn & West Norfolk 2012-07-26 GBP £440 General Repairs
Borough Council of King's Lynn & West Norfolk 2012-07-19 GBP £150 General Repairs
Borough Council of King's Lynn & West Norfolk 2012-07-19 GBP £585 General Repairs
Borough Council of King's Lynn & West Norfolk 2011-11-10 GBP £935 Repairs - Services Charges
Borough Council of King's Lynn & West Norfolk 2010-09-27 GBP £428 General Repairs
Borough Council of King's Lynn & West Norfolk 2010-07-26 GBP £480 General Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT BUILDERS DIRECT LTD 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 CONTRACT BUILDERS DIRECT LTD 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 CONTRACT BUILDERS DIRECT LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3