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

WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED

BARDON HILL, BARDON ROAD, COALVILLE, LEICESTERSHIRE, LE67 1TL,
Company Registration Number
05401030
Private Limited Company
Active

Company Overview

About Wiltshire Heavy Building Materials (group) Ltd
WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED was founded on 2005-03-22 and has its registered office in Coalville. The organisation's status is listed as "Active". Wiltshire Heavy Building Materials (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED
 
Legal Registered Office
BARDON HILL
BARDON ROAD
COALVILLE
LEICESTERSHIRE
LE67 1TL
Other companies in SN15
 
Filing Information
Company Number 05401030
Company ID Number 05401030
Date formed 2005-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB935893279  GB271556886  
Last Datalog update: 2024-04-06 23:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTSHIRE HEAVY BUILDING MATERIALS (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 WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JANE MCQUAID
Company Secretary 2006-05-01
JEFFREY DAVID BROWN
Director 2005-03-22
PHILIP BROWN
Director 2005-03-22
MICHAEL KEVIN MCQUAID
Director 2005-03-22
TRACEY JANE MCQUAID
Director 2005-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DAVID BROWN
Company Secretary 2005-03-22 2006-04-30
RWL REGISTRARS LIMITED
Nominated Secretary 2005-03-22 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DAVID BROWN WILTSHIRE HEAVY BUILDING MATERIALS LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active
PHILIP BROWN D.W. BROWN DEVELOPMENTS LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active - Proposal to Strike off
PHILIP BROWN WILTSHIRE HEAVY BUILDING MATERIALS LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active
MICHAEL KEVIN MCQUAID 37 MKM LTD Director 2005-10-20 CURRENT 2005-10-20 Active
MICHAEL KEVIN MCQUAID WILTSHIRE HEAVY BUILDING MATERIALS LIMITED Director 2005-05-25 CURRENT 2002-04-29 Active
TRACEY JANE MCQUAID WILTSHIRE HEAVY BUILDING MATERIALS LIMITED Director 2005-05-25 CURRENT 2002-04-29 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
2024-04-10Change of details for Wiltshire Concrete (Holdings) Limited as a person with significant control on 2024-03-26
2024-04-03CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
2023-11-27DIRECTOR APPOINTED MR PHILLIP JASON NORAH
2023-11-24APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY SLEIGHT
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-01-05DIRECTOR APPOINTED MR GARRATH MALCOLM LYONS
2023-01-05AP01DIRECTOR APPOINTED MR GARRATH MALCOLM LYONS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON BOWATER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON BOWATER
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054010300003
2022-10-18AD03Registers moved to registered inspection location of Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
2022-10-18TM01Termination of appointment of a director
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY England
2022-10-18AD02Register inspection address changed to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
2022-10-18AP01DIRECTOR APPOINTED LEE ANTHONY SLEIGHT
2022-10-18TM02Termination of appointment of Tracey Jane Mcquaid on 2022-09-30
2022-10-17AA01Current accounting period shortened from 31/05/23 TO 31/12/22
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054010300003
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID BROWN
2022-05-26PSC07CESSATION OF JEFFREY DAVID BROWN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26PSC02Notification of Wiltshire Concrete (Holdings) Limited as a person with significant control on 2022-05-26
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1080
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM 65 st Mary Street Chippenham Wilts SN15 3JF
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1080
2016-04-08AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE MCQUAID / 21/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN MCQUAID / 21/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 21/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BROWN / 21/03/2016
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY JANE MCQUAID on 2016-03-21
2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1080
2015-04-10AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-07-18AAMDAmended group accounts made up to 2013-05-31
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1080
2014-04-15AR0122/03/14 ANNUAL RETURN FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2013-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-04-03AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0122/03/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0122/03/10 ANNUAL RETURN FULL LIST
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-27288cSECRETARY'S CHANGE OF PARTICULARS / TRACEY MCQUAID / 10/02/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCQUAID / 10/02/2009
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-23363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-15363sRETURN MADE UP TO 22/03/07; CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-06225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2007-02-0688(2)RAD 01/11/05--------- £ SI 40@1
2006-06-12363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-23288bSECRETARY RESIGNED
2005-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to WILTSHIRE HEAVY BUILDING MATERIALS (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 WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-30 Outstanding SVENSKA HANDELSBANKEN AB PUBL
DEBENTURE 2008-01-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED
Trademarks
We have not found any records of WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTSHIRE HEAVY BUILDING MATERIALS (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 (46900 - Non-specialised wholesale trade) as WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where WILTSHIRE HEAVY BUILDING MATERIALS (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 WILTSHIRE HEAVY BUILDING MATERIALS (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 WILTSHIRE HEAVY BUILDING MATERIALS (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.