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

COUNTY BUILDING SUPPLIES GROUP LIMITED

52A ST. ANDREWS ROAD, MALVERN, WORCESTERSHIRE, WR14 3PP,
Company Registration Number
04691916
Private Limited Company
Active

Company Overview

About County Building Supplies Group Ltd
COUNTY BUILDING SUPPLIES GROUP LIMITED was founded on 2003-03-10 and has its registered office in Malvern. The organisation's status is listed as "Active". County Building Supplies Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COUNTY BUILDING SUPPLIES GROUP LIMITED
 
Legal Registered Office
52A ST. ANDREWS ROAD
MALVERN
WORCESTERSHIRE
WR14 3PP
Other companies in GL1
 
Filing Information
Company Number 04691916
Company ID Number 04691916
Date formed 2003-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:01:27
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 GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTYN ALUN REES
Company Secretary 2003-03-10
GEORGE DAVID LLOYD
Director 2003-03-10
MARTYN ALUN REES
Director 2003-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-03-10 2003-03-10
LONDON LAW SERVICES LIMITED
Nominated Director 2003-03-10 2003-03-10

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 (CHELTENHAM) LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED Company Secretary 1999-09-17 CURRENT 1995-10-10 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 COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
GEORGE DAVID LLOYD COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
MARTYN ALUN REES COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED Director 1995-10-10 CURRENT 1995-10-10 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
2024-03-11Director's details changed for Mr George David Lloyd on 2024-03-11
2024-03-11Change of details for Mr George David Lloyd as a person with significant control on 2024-03-11
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-17Director's details changed for Mr Martyn Alun Rees on 2023-03-17
2023-03-17Change of details for Mr Martyn Alun Rees as a person with significant control on 2023-03-17
2023-03-17CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
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
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 5 Pullman Court, Great Western Road, Gloucester Gloucestershire GL1 3nd
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID LLOYD / 01/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALUN REES / 01/03/2017
2017-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN ALUN REES on 2017-03-01
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-12AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0110/03/12 ANNUAL RETURN FULL LIST
2011-12-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0110/03/11 ANNUAL RETURN FULL LIST
2011-02-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0110/03/10 ANNUAL RETURN FULL LIST
2010-01-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE LLOYD / 01/01/2006
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN REES / 01/01/2006
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-16363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-10363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-10363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-14363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-04-10ELRESS386 DISP APP AUDS 02/04/03
2003-04-10ELRESS80A AUTH TO ALLOT SEC 02/04/03
2003-04-01225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-04-0188(2)RAD 10/03/03-10/03/03 £ SI 99@1=99 £ IC 1/100
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-10288bSECRETARY RESIGNED
2003-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-10287REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COUNTY BUILDING SUPPLIES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-08 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUANRATEE 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
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2004-09-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY BUILDING SUPPLIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY BUILDING SUPPLIES GROUP LIMITED
Trademarks
We have not found any records of COUNTY BUILDING SUPPLIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY BUILDING SUPPLIES GROUP 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 (70229 - Management consultancy activities other than financial management) as COUNTY BUILDING SUPPLIES GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY BUILDING SUPPLIES GROUP 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 GROUP 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 GROUP 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.