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

BRITISH GYPSUM LIMITED

SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JU,
Company Registration Number
00209091
Private Limited Company
Active

Company Overview

About British Gypsum Ltd
BRITISH GYPSUM LIMITED was founded on 1925-10-19 and has its registered office in Leicestershire. The organisation's status is listed as "Active". British Gypsum Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRITISH GYPSUM LIMITED
 
Legal Registered Office
SAINT-GOBAIN HOUSE EAST LEAKE
LOUGHBOROUGH
LEICESTERSHIRE
LE12 6JU
Other companies in CV3
 
Telephone01509815000
 
Filing Information
Company Number 00209091
Company ID Number 00209091
Date formed 1925-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH GYPSUM 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.
Companies with same name BRITISH GYPSUM LIMITED
The following companies were found which have the same name as BRITISH GYPSUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH GYPSUM - ISOVER LIMITED C/0 MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON UNITED KINGDOM E1W 1DD Dissolved Company formed on the 1961-08-24

Company Officers of BRITISH GYPSUM LIMITED

Current Directors
Officer Role Date Appointed
ALUN ROY OXENHAM
Company Secretary 2007-07-09
STEPHANE HERAUD
Director 2018-07-02
ALUN ROY OXENHAM
Director 2008-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD MOORE
Director 2010-08-18 2018-07-02
THIERRY LAMBERT
Director 2009-02-24 2010-08-18
ROLAND LAZARD
Director 2007-11-27 2009-02-24
RICHARD JOHN BATLEY
Director 2004-11-18 2008-11-12
MICHAEL STRICKLAND CHALDECOTT
Director 2007-10-19 2008-11-12
JEAN-PIERRE CLAVEL
Director 2007-11-27 2008-11-12
ADAM RICHOLD
Director 2005-05-03 2008-11-12
JAN RIDEOUT
Director 2006-09-01 2008-11-12
ANDREW MCCALLUM HANDLEY
Director 2001-09-03 2008-03-31
JOHN GRAHAM COLLEY
Director 1992-06-01 2008-02-22
BRIAN GERARD DOLAN
Director 2002-04-02 2008-01-01
BRIAN GERARD DOLAN
Company Secretary 2002-04-02 2007-07-09
DAVID MICHAEL JONES
Director 2004-09-29 2007-03-31
CRAIG STEPHEN CHAMBERS
Director 2003-09-01 2006-07-14
RICHARD JOHN COUSINS
Director 2000-05-03 2004-09-29
STEPHEN NIMMO FORBES
Director 2000-10-02 2003-07-17
ANDREW MOGER WOOLLEY
Company Secretary 2000-10-02 2002-04-02
ANDREW CLARKE
Director 1996-05-20 2001-09-03
PLEVNA ARTHUR ROBINET ELLIS
Director 1991-06-29 2001-07-31
JOHN GRAHAM COLLEY
Company Secretary 1992-06-10 2000-10-02
DAVID POUGHER
Director 1991-06-29 2000-04-12
DAVID MICHAEL JONES
Director 1996-04-22 2000-01-01
DAVID CHARLES LEONARD
Director 1991-06-29 1999-07-15
TORBEN NORDSTROM NIELSEN
Director 1996-03-01 1999-03-01
PETER LIONEL HERRING
Director 1992-01-01 1997-01-31
ALAN CLARK
Director 1991-06-29 1996-04-06
JEAN PIERRE CUNY
Director 1994-05-01 1995-11-07
JOHN HANNAH
Director 1991-06-29 1995-08-31
GILLES GUINCHARD
Director 1993-08-01 1994-11-10
ALAN BROOKS
Director 1991-06-29 1993-05-24
JOHN ERIC BAINES
Director 1991-06-29 1992-11-04
PETER EDWARD SYDNEY-SMITH
Company Secretary 1991-06-29 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN ROY OXENHAM GIBBS AND DANDY LIMITED Company Secretary 2008-09-22 CURRENT 1920-03-19 Active
ALUN ROY OXENHAM GYPSUM INDUSTRIES (UK) LIMITED Company Secretary 2008-09-01 CURRENT 1985-05-14 Dissolved 2017-02-14
ALUN ROY OXENHAM MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED Company Secretary 2008-08-26 CURRENT 1934-06-13 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED Company Secretary 2008-03-03 CURRENT 1992-10-14 Active
ALUN ROY OXENHAM BPB GYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1936-03-30 Dissolved 2014-11-14
ALUN ROY OXENHAM GREENBERG GLASS & GLAZING LIMITED Company Secretary 2007-09-28 CURRENT 1909-03-16 Dissolved 2014-11-14
ALUN ROY OXENHAM BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1954-08-12 Dissolved 2013-09-13
ALUN ROY OXENHAM GYPROC LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-28 Dissolved 2014-11-14
ALUN ROY OXENHAM NOGYPSEC LIMITED Company Secretary 2007-09-28 CURRENT 1986-03-12 Dissolved 2013-08-28
ALUN ROY OXENHAM GYPSUM MINES LIMITED Company Secretary 2007-09-28 CURRENT 1903-02-04 Dissolved 2014-11-14
ALUN ROY OXENHAM CAFFERATA & CO,LIMITED Company Secretary 2007-09-28 CURRENT 1922-12-16 Dissolved 2014-11-14
ALUN ROY OXENHAM EUROGYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1946-05-01 Dissolved 2014-11-14
ALUN ROY OXENHAM CONGLETON BOARD COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1955-04-21 Dissolved 2016-05-01
ALUN ROY OXENHAM JOHN GOLCHER,LIMITED Company Secretary 2007-09-28 CURRENT 1917-02-23 Dissolved 2016-05-01
ALUN ROY OXENHAM BPB FINANCE (NO.5) LIMITED Company Secretary 2007-09-28 CURRENT 2002-08-07 Dissolved 2016-06-15
ALUN ROY OXENHAM COMMATONE LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM SIMPAMAX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-17 Liquidation
ALUN ROY OXENHAM RADCLIFFE PAPER TUBES LIMITED Company Secretary 2007-09-28 CURRENT 1939-12-23 Active
ALUN ROY OXENHAM SKIPTEX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM BPB INDIA LIMITED Company Secretary 2007-09-28 CURRENT 1960-05-20 Active
ALUN ROY OXENHAM EUROGYPS LIMITED Company Secretary 2007-09-28 CURRENT 1897-12-08 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1933-09-02 Dissolved 2018-04-03
ALUN ROY OXENHAM GREENBERG GLASS LIMITED Company Secretary 2007-09-28 CURRENT 1954-08-09 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB FINANCE (NO.1) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS OVERSEAS LIMITED Company Secretary 2007-09-28 CURRENT 2002-02-25 Active
ALUN ROY OXENHAM BPB FINANCE (NO. 4) LIMITED Company Secretary 2007-09-28 CURRENT 2002-03-28 Active
ALUN ROY OXENHAM BPB GROUP OPERATIONS LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-10 Active
ALUN ROY OXENHAM BPB GROUP FINANCE LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-31 Active
ALUN ROY OXENHAM GYPSUM INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1966-06-07 Active
ALUN ROY OXENHAM BLUE HAWK LIMITED Company Secretary 2007-09-28 CURRENT 1947-06-27 Liquidation
ALUN ROY OXENHAM BPB MARCO LIMITED Company Secretary 2007-09-28 CURRENT 1945-09-18 Liquidation
ALUN ROY OXENHAM BPB FINANCE (NO.2) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.6) Company Secretary 2007-09-28 CURRENT 2003-01-09 Active
ALUN ROY OXENHAM RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1915-02-24 Liquidation
ALUN ROY OXENHAM CHAMBERS PACKAGING LIMITED Company Secretary 2007-09-28 CURRENT 1948-08-27 Active
ALUN ROY OXENHAM PASQUILL ROOF TRUSSES LIMITED Company Secretary 2007-09-07 CURRENT 1985-06-05 Active
ALUN ROY OXENHAM BRITISH GYPSUM - ISOVER LIMITED Company Secretary 2007-08-31 CURRENT 1961-08-24 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN WEBER LIMITED Company Secretary 2007-07-10 CURRENT 1990-09-28 Active
ALUN ROY OXENHAM BERPUL PRODUCTS LIMITED Company Secretary 2007-07-09 CURRENT 1973-02-02 Dissolved 2013-11-16
ALUN ROY OXENHAM BPB PAPERBOARD LIMITED Company Secretary 2007-07-09 CURRENT 1959-08-07 Active
ALUN ROY OXENHAM ARTEX-BLUE HAWK LIMITED Company Secretary 2007-07-09 CURRENT 1945-09-25 Active
ALUN ROY OXENHAM OKARNO LIMITED Company Secretary 2007-07-09 CURRENT 2001-01-12 Active
ALUN ROY OXENHAM WILLIAM GIMSON AND SONS,LIMITED Company Secretary 2006-07-17 CURRENT 1916-01-13 Dissolved 2016-05-01
ALUN ROY OXENHAM K.MCDUFF & COMPANY LIMITED Company Secretary 2006-07-17 CURRENT 1978-12-18 Dissolved 2018-02-27
ALUN ROY OXENHAM 00333593 LIMITED Company Secretary 2006-07-17 CURRENT 1937-11-12 Liquidation
ALUN ROY OXENHAM RK TIMBER LIMITED Company Secretary 2006-07-17 CURRENT 1952-08-15 Liquidation
ALUN ROY OXENHAM W.H. THOMAS & SONS LIMITED Company Secretary 2006-07-17 CURRENT 1984-08-23 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Company Secretary 2005-12-07 CURRENT 1962-09-04 Active
ALUN ROY OXENHAM BPB LIMITED Company Secretary 2005-12-07 CURRENT 1917-04-24 Active
ALUN ROY OXENHAM SAINT-GOBAIN ALDWYCH LIMITED Company Secretary 2005-10-31 CURRENT 2005-03-29 Active
ALUN ROY OXENHAM IDEAL BATHROOMS LIMITED Company Secretary 2005-07-01 CURRENT 1979-06-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN SEMICON SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 1983-07-26 Dissolved 2013-08-21
ALUN ROY OXENHAM SAINT-GOBAIN QUARTZ LIMITED Company Secretary 2005-06-01 CURRENT 1906-08-03 Active
ALUN ROY OXENHAM SAINT-GOBAIN ECOPHON LTD. Company Secretary 2005-04-05 CURRENT 1983-06-20 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS LIMITED Company Secretary 2005-03-31 CURRENT 1991-12-31 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (NORTH WEST) LIMITED Company Secretary 2005-03-31 CURRENT 1996-10-03 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (HOLDINGS) LIMITED Company Secretary 2005-03-31 CURRENT 1996-04-30 Dissolved 2013-08-28
ALUN ROY OXENHAM ECOPHON (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1992-01-02 Dissolved 2013-08-28
ALUN ROY OXENHAM BCC PIPE LIMITED Company Secretary 2005-03-01 CURRENT 1995-10-03 Liquidation
ALUN ROY OXENHAM BCC INDUSTRIES (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1974-03-19 Liquidation
ALUN ROY OXENHAM STANTON LIMITED Company Secretary 2005-03-01 CURRENT 1917-07-11 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PAM UK LIMITED Company Secretary 2005-03-01 CURRENT 1898-03-09 Active
ALUN ROY OXENHAM BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Company Secretary 2004-01-01 CURRENT 2003-03-19 Dissolved 2015-09-10
ALUN ROY OXENHAM BELTLAND LIMITED Company Secretary 2003-08-21 CURRENT 1993-03-18 Dissolved 2013-08-28
ALUN ROY OXENHAM NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Company Secretary 2003-07-14 CURRENT 1979-01-03 Active
ALUN ROY OXENHAM NORTON U.K. LIMITED Company Secretary 2003-06-23 CURRENT 1914-03-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Company Secretary 2003-04-30 CURRENT 1976-08-18 Dissolved 2017-01-31
ALUN ROY OXENHAM ENGLISH ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1992-05-11 Active
ALUN ROY OXENHAM SAINT-GOBAIN ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1994-06-29 Active
ALUN ROY OXENHAM UNIVERSAL GRINDING WHEEL COMPANY LIMITED Company Secretary 2003-03-10 CURRENT 1935-04-03 Active
ALUN ROY OXENHAM UNICORN ONE LIMITED Company Secretary 2003-03-10 CURRENT 1958-03-17 Liquidation
ALUN ROY OXENHAM L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Company Secretary 2003-03-10 CURRENT 1947-03-20 Active
ALUN ROY OXENHAM TOWN QUAY TRUSTEES LIMITED Company Secretary 2003-02-21 CURRENT 1972-09-15 Dissolved 2016-08-23
ALUN ROY OXENHAM SOLAGLAS LIMITED Company Secretary 2002-10-02 CURRENT 1994-09-13 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Company Secretary 2002-06-05 CURRENT 1976-06-25 Active
ALUN ROY OXENHAM SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Company Secretary 2002-05-31 CURRENT 1987-07-01 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED Company Secretary 2002-05-31 CURRENT 1987-11-23 Active
ALUN ROY OXENHAM SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Company Secretary 2002-05-31 CURRENT 1930-02-12 Active
ALUN ROY OXENHAM SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Company Secretary 2002-05-31 CURRENT 1967-06-30 Active
ALUN ROY OXENHAM CARBORUNDUM U.K. LTD. Company Secretary 2002-05-31 CURRENT 1912-02-22 Liquidation
ALUN ROY OXENHAM MERTON TIMBER LIMITED Company Secretary 2002-05-11 CURRENT 1977-08-05 Dissolved 2016-06-15
ALUN ROY OXENHAM SAINT-GOBAIN PIPE SYSTEMS LIMITED Company Secretary 2002-03-26 CURRENT 1986-10-17 Dissolved 2013-08-28
ALUN ROY OXENHAM ASHWORTH FRAZER LIMITED Company Secretary 2002-03-26 CURRENT 1992-04-08 Dissolved 2013-08-28
ALUN ROY OXENHAM ANGLINS LIMITED Company Secretary 2002-02-01 CURRENT 1903-03-13 Dissolved 2016-10-29
ALUN ROY OXENHAM E G GLASS & GLAZING LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-23 Dissolved 2016-06-15
ALUN ROY OXENHAM MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Company Secretary 2000-09-29 CURRENT 1903-04-20 Dissolved 2014-11-14
ALUN ROY OXENHAM MAYBURY CREDITS LIMITED Company Secretary 2000-09-29 CURRENT 1964-06-23 Dissolved 2013-10-29
ALUN ROY OXENHAM MEYER (FURBS) TRUSTEE LIMITED Company Secretary 2000-09-29 CURRENT 1959-06-30 Dissolved 2013-11-16
ALUN ROY OXENHAM LERWICK BUILDING CENTRE LIMITED Company Secretary 2000-09-29 CURRENT 1929-12-23 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1901-05-30 Dissolved 2015-09-10
ALUN ROY OXENHAM WILLIAMS DAVIES & CO. (LLANELLY) LIMITED Company Secretary 2000-09-29 CURRENT 1955-04-07 Dissolved 2015-09-16
ALUN ROY OXENHAM PRICE,WALKER,CROXFORD & CO.LIMITED Company Secretary 2000-09-29 CURRENT 1933-05-18 Dissolved 2015-09-16
ALUN ROY OXENHAM BEVES AND COMPANY LIMITED Company Secretary 2000-09-29 CURRENT 1929-06-20 Dissolved 2016-05-01
ALUN ROY OXENHAM GRAHAM BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1900-07-23 Dissolved 2016-05-10
ALUN ROY OXENHAM MEYER INTERNATIONAL SOFTWOODS LIMITED Company Secretary 2000-09-29 CURRENT 1901-06-04 Dissolved 2016-05-01
ALUN ROY OXENHAM H & C TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1920-01-23 Dissolved 2016-05-01
ALUN ROY OXENHAM STARK BUILDING MATERIALS UK LIMITED Company Secretary 2000-09-29 CURRENT 1982-06-29 Active
ALUN ROY OXENHAM 00163881 LIMITED Company Secretary 2000-09-29 CURRENT 1920-02-10 Active - Proposal to Strike off
ALUN ROY OXENHAM 00373291 LIMITED Company Secretary 2000-09-29 CURRENT 1942-04-09 Liquidation
ALUN ROY OXENHAM CALDERS & GRANDIDGE LIMITED Company Secretary 2000-09-29 CURRENT 1959-03-24 Liquidation
ALUN ROY OXENHAM JEWSON LIMITED Company Secretary 2000-09-29 CURRENT 1939-01-13 Active
ALUN ROY OXENHAM UNITED BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1919-05-05 Liquidation
ALUN ROY OXENHAM SOUTHERNS-EVANS LIMITED Company Secretary 2000-09-29 CURRENT 1908-05-18 Liquidation
ALUN ROY OXENHAM STARK UK PROPERTY HOLDINGS LIMITED Company Secretary 2000-09-29 CURRENT 1926-05-12 Active
ALUN ROY OXENHAM ROBERTS ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1933-10-27 Liquidation
ALUN ROY OXENHAM MEYER 9 LIMITED Company Secretary 2000-09-29 CURRENT 1912-01-27 Active
ALUN ROY OXENHAM MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1918-10-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED Company Secretary 2000-09-29 CURRENT 1919-09-13 Active
ALUN ROY OXENHAM MEYER 2 LIMITED Company Secretary 2000-09-29 CURRENT 1928-10-08 Liquidation
ALUN ROY OXENHAM HOOPER & ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1907-03-08 Active
ALUN ROY OXENHAM HARCROS DORMANTS LIMITED Company Secretary 2000-09-29 CURRENT 1892-10-13 Liquidation
ALUN ROY OXENHAM HARCROS TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1935-11-16 Liquidation
ALUN ROY OXENHAM K & B FOREST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1949-03-15 Liquidation
ALUN ROY OXENHAM GRAHAM GROUP LIMITED Company Secretary 2000-09-29 CURRENT 1952-02-14 Active
ALUN ROY OXENHAM H. & T. BELLAS LIMITED Company Secretary 2000-09-29 CURRENT 1955-01-08 Liquidation
ALUN ROY OXENHAM HOLLINGWORTH & CO., LIMITED Company Secretary 2000-09-29 CURRENT 1967-03-31 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Company Secretary 1999-03-23 CURRENT 1992-05-20 Active
ALUN ROY OXENHAM SAINT-GOBAIN GLASS UK LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-07 Active
ALUN ROY OXENHAM CEMFIL INTERNATIONAL LIMITED Company Secretary 1997-08-01 CURRENT 1989-12-27 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN LIMITED Company Secretary 1997-01-13 CURRENT 1996-12-13 Active
ALUN ROY OXENHAM 00617866 LIMITED Company Secretary 1995-02-28 CURRENT 1958-12-31 Active - Proposal to Strike off
ALUN ROY OXENHAM SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED Company Secretary 1992-11-13 CURRENT 1989-11-13 Active
ALUN ROY OXENHAM PHILIP M. BASSETT LIMITED Company Secretary 1984-07-25 CURRENT 1984-07-25 Active
STEPHANE HERAUD SAINT-GOBAIN QUARTZ LIMITED Director 2018-07-31 CURRENT 1906-08-03 Active
STEPHANE HERAUD SAINT-GOBAIN OMEGA NI LTD Director 2018-07-02 CURRENT 1890-10-18 Active
STEPHANE HERAUD PASQUILL ROOF TRUSSES LIMITED Director 2018-07-02 CURRENT 1985-06-05 Active
STEPHANE HERAUD NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Director 2018-07-02 CURRENT 1979-01-03 Active
STEPHANE HERAUD CEMFIL INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 1989-12-27 Liquidation
STEPHANE HERAUD BPB FINANCE (NO.6) Director 2018-07-02 CURRENT 2003-01-09 Active
STEPHANE HERAUD PHILIP M. BASSETT LIMITED Director 2018-07-02 CURRENT 1984-07-25 Active
STEPHANE HERAUD BPB PAPERBOARD LIMITED Director 2018-07-02 CURRENT 1959-08-07 Active
STEPHANE HERAUD UNIVERSAL GRINDING WHEEL COMPANY LIMITED Director 2018-07-02 CURRENT 1935-04-03 Active
STEPHANE HERAUD SAINT-GOBAIN PAM UK LIMITED Director 2018-07-02 CURRENT 1898-03-09 Active
STEPHANE HERAUD L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Director 2018-07-02 CURRENT 1947-03-20 Active
STEPHANE HERAUD GRAHAM GROUP LIMITED Director 2018-07-02 CURRENT 1952-02-14 Active
STEPHANE HERAUD H. & T. BELLAS LIMITED Director 2018-07-02 CURRENT 1955-01-08 Liquidation
STEPHANE HERAUD GIBBS AND DANDY LIMITED Director 2018-07-02 CURRENT 1920-03-19 Active
STEPHANE HERAUD CHAMBERS PACKAGING LIMITED Director 2018-07-02 CURRENT 1948-08-27 Active
STEPHANE HERAUD ARTEX-BLUE HAWK LIMITED Director 2018-07-02 CURRENT 1945-09-25 Active
STEPHANE HERAUD OKARNO LIMITED Director 2018-07-02 CURRENT 2001-01-12 Active
STEPHANE HERAUD TILE AND STONE DEPOT PROPERTY COMPANY LIMITED Director 2018-07-02 CURRENT 2013-07-11 Liquidation
STEPHANE HERAUD BPB FINANCE (NO. 4) LIMITED Director 2017-12-31 CURRENT 2002-03-28 Active
STEPHANE HERAUD CELOTEX LIMITED Director 2017-09-29 CURRENT 1987-10-27 Active
STEPHANE HERAUD BPB INVESTMENTS OVERSEAS LIMITED Director 2017-02-01 CURRENT 2002-02-25 Active
STEPHANE HERAUD BPB GROUP OPERATIONS LIMITED Director 2017-02-01 CURRENT 2005-05-10 Active
STEPHANE HERAUD BPB GROUP FINANCE LIMITED Director 2017-02-01 CURRENT 2005-05-31 Active
STEPHANE HERAUD SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED Director 2017-02-01 CURRENT 1987-11-23 Active
STEPHANE HERAUD SAINT-GOBAIN ABRASIVES LIMITED Director 2017-02-01 CURRENT 1994-06-29 Active
STEPHANE HERAUD SAINT-GOBAIN LIMITED Director 2017-02-01 CURRENT 1996-12-13 Active
STEPHANE HERAUD SAINT-GOBAIN ALDWYCH LIMITED Director 2017-02-01 CURRENT 2005-03-29 Active
STEPHANE HERAUD GYPSUM INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1966-06-07 Active
STEPHANE HERAUD BPB FINANCE (NO.2) LIMITED Director 2017-02-01 CURRENT 1998-07-30 Active
STEPHANE HERAUD SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Director 2017-02-01 CURRENT 1930-02-12 Active
STEPHANE HERAUD SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Director 2017-02-01 CURRENT 1962-09-04 Active
STEPHANE HERAUD SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Director 2017-02-01 CURRENT 1967-06-30 Active
STEPHANE HERAUD SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Director 2017-02-01 CURRENT 1976-06-25 Active
STEPHANE HERAUD BPB LIMITED Director 2017-02-01 CURRENT 1917-04-24 Active
STEPHANE HERAUD OKARNO LIMITED Director 2017-02-01 CURRENT 2001-01-12 Active
ALUN ROY OXENHAM CROMPTON BUILDING SUPPLIES LIMITED Director 2017-11-01 CURRENT 1995-08-03 Liquidation
ALUN ROY OXENHAM CERAMIC DISTRIBUTION LIMITED Director 2017-11-01 CURRENT 2013-10-22 Liquidation
ALUN ROY OXENHAM TILE DEPOT PROPERTY COMPANY LIMITED Director 2017-11-01 CURRENT 2013-07-18 Liquidation
ALUN ROY OXENHAM TILE AND STONE PROPERTIES LIMITED Director 2017-11-01 CURRENT 2013-09-23 Liquidation
ALUN ROY OXENHAM TILE AND STONE DEPOT PROPERTY COMPANY LIMITED Director 2017-11-01 CURRENT 2013-07-11 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN WEBER LIMITED Director 2017-02-01 CURRENT 1990-09-28 Active
ALUN ROY OXENHAM SAINT-GOBAIN PAM UK LIMITED Director 2017-02-01 CURRENT 1898-03-09 Active
ALUN ROY OXENHAM SAINT-GOBAIN SOLAR GARD UK LTD Director 2016-01-01 CURRENT 1987-09-08 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN GLASS UK LIMITED Director 2015-09-29 CURRENT 1997-11-07 Active
ALUN ROY OXENHAM MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Director 2014-09-18 CURRENT 1976-08-18 Dissolved 2017-01-31
ALUN ROY OXENHAM CELOTEX GROUP LIMITED Director 2014-07-21 CURRENT 2004-06-25 Dissolved 2015-09-10
ALUN ROY OXENHAM CELOTEX (HOLDINGS) LIMITED Director 2014-07-21 CURRENT 2001-10-05 Dissolved 2015-09-10
ALUN ROY OXENHAM SAINT-GOBAIN OMEGA NI LTD Director 2013-09-25 CURRENT 1890-10-18 Active
ALUN ROY OXENHAM SAINT-GOBAIN BUILDING DISTRIBUTION (IRELAND) LIMITED Director 2013-09-02 CURRENT 1996-03-21 Dissolved 2014-11-21
ALUN ROY OXENHAM RK TIMBER LIMITED Director 2013-09-02 CURRENT 1952-08-15 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Director 2013-08-02 CURRENT 1903-04-20 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Director 2013-08-02 CURRENT 1987-07-01 Dissolved 2014-11-14
ALUN ROY OXENHAM SOLAGLAS LIMITED Director 2013-08-02 CURRENT 1994-09-13 Liquidation
ALUN ROY OXENHAM ECOPHON (UK) LIMITED Director 2012-06-27 CURRENT 1992-01-02 Dissolved 2013-08-28
ALUN ROY OXENHAM QUAICH LIMITED Director 2012-06-27 CURRENT 1989-08-29 Dissolved 2013-08-21
ALUN ROY OXENHAM BELTLAND LIMITED Director 2012-06-27 CURRENT 1993-03-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN ECOPHON LTD. Director 2012-06-27 CURRENT 1983-06-20 Dissolved 2013-08-28
ALUN ROY OXENHAM BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Director 2011-07-01 CURRENT 2003-03-19 Dissolved 2015-09-10
ALUN ROY OXENHAM K.MCDUFF & COMPANY LIMITED Director 2011-07-01 CURRENT 1978-12-18 Dissolved 2018-02-27
ALUN ROY OXENHAM PASQUILL ROOF TRUSSES LIMITED Director 2011-07-01 CURRENT 1985-06-05 Active
ALUN ROY OXENHAM PHILIP M. BASSETT LIMITED Director 2011-07-01 CURRENT 1984-07-25 Active
ALUN ROY OXENHAM GIBBS AND DANDY LIMITED Director 2011-07-01 CURRENT 1920-03-19 Active
ALUN ROY OXENHAM M-TEC UK LIMITED Director 2010-10-26 CURRENT 2002-03-27 Dissolved 2015-09-10
ALUN ROY OXENHAM IDEAL BATHROOMS LIMITED Director 2010-08-18 CURRENT 1979-06-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN SEMICON SERVICES LIMITED Director 2010-08-18 CURRENT 1983-07-26 Dissolved 2013-08-21
ALUN ROY OXENHAM WILLIAM GIMSON AND SONS,LIMITED Director 2010-08-18 CURRENT 1916-01-13 Dissolved 2016-05-01
ALUN ROY OXENHAM 00333593 LIMITED Director 2010-08-18 CURRENT 1937-11-12 Liquidation
ALUN ROY OXENHAM W.H. THOMAS & SONS LIMITED Director 2010-08-18 CURRENT 1984-08-23 Liquidation
ALUN ROY OXENHAM E G GLASS & GLAZING LIMITED Director 2009-10-20 CURRENT 2001-01-23 Dissolved 2016-06-15
ALUN ROY OXENHAM BPB PAPERBOARD LIMITED Director 2009-03-12 CURRENT 1959-08-07 Active
ALUN ROY OXENHAM BERPUL PRODUCTS LIMITED Director 2008-12-05 CURRENT 1973-02-02 Dissolved 2013-11-16
ALUN ROY OXENHAM ARTEX-BLUE HAWK LIMITED Director 2008-12-05 CURRENT 1945-09-25 Active
ALUN ROY OXENHAM BRITISH GYPSUM - ISOVER LIMITED Director 2008-10-20 CURRENT 1961-08-24 Dissolved 2018-04-03
ALUN ROY OXENHAM GYPSUM INDUSTRIES (UK) LIMITED Director 2008-09-01 CURRENT 1985-05-14 Dissolved 2017-02-14
ALUN ROY OXENHAM MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED Director 2008-08-26 CURRENT 1934-06-13 Dissolved 2018-04-03
ALUN ROY OXENHAM C.P. INSULATIONS LIMITED Director 2008-02-14 CURRENT 1991-12-31 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (NORTH WEST) LIMITED Director 2008-02-14 CURRENT 1996-10-03 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (HOLDINGS) LIMITED Director 2008-02-14 CURRENT 1996-04-30 Dissolved 2013-08-28
ALUN ROY OXENHAM CARBORUNDUM U.K. LTD. Director 2007-11-30 CURRENT 1912-02-22 Liquidation
ALUN ROY OXENHAM BCC INDUSTRIES (UK) LIMITED Director 2007-08-15 CURRENT 1974-03-19 Liquidation
ALUN ROY OXENHAM STANTON LIMITED Director 2007-08-15 CURRENT 1917-07-11 Liquidation
ALUN ROY OXENHAM BCC PIPE LIMITED Director 2007-07-02 CURRENT 1995-10-03 Liquidation
ALUN ROY OXENHAM CEMFIL INTERNATIONAL LIMITED Director 2006-09-15 CURRENT 1989-12-27 Liquidation
ALUN ROY OXENHAM BPB GYPSUM LIMITED Director 2006-03-31 CURRENT 1936-03-30 Dissolved 2014-11-14
ALUN ROY OXENHAM GREENBERG GLASS & GLAZING LIMITED Director 2006-03-31 CURRENT 1909-03-16 Dissolved 2014-11-14
ALUN ROY OXENHAM BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Director 2006-03-31 CURRENT 1954-08-12 Dissolved 2013-09-13
ALUN ROY OXENHAM GYPROC LIMITED Director 2006-03-31 CURRENT 1936-09-28 Dissolved 2014-11-14
ALUN ROY OXENHAM NOGYPSEC LIMITED Director 2006-03-31 CURRENT 1986-03-12 Dissolved 2013-08-28
ALUN ROY OXENHAM GYPSUM MINES LIMITED Director 2006-03-31 CURRENT 1903-02-04 Dissolved 2014-11-14
ALUN ROY OXENHAM CAFFERATA & CO,LIMITED Director 2006-03-31 CURRENT 1922-12-16 Dissolved 2014-11-14
ALUN ROY OXENHAM EUROGYPSUM LIMITED Director 2006-03-31 CURRENT 1946-05-01 Dissolved 2014-11-14
ALUN ROY OXENHAM CONGLETON BOARD COMPANY LIMITED(THE) Director 2006-03-31 CURRENT 1955-04-21 Dissolved 2016-05-01
ALUN ROY OXENHAM JOHN GOLCHER,LIMITED Director 2006-03-31 CURRENT 1917-02-23 Dissolved 2016-05-01
ALUN ROY OXENHAM RADCLIFFE PAPER TUBES LIMITED Director 2006-03-31 CURRENT 1939-12-23 Active
ALUN ROY OXENHAM EUROGYPS LIMITED Director 2006-03-31 CURRENT 1897-12-08 Dissolved 2018-04-03
ALUN ROY OXENHAM GREENBERG GLASS LIMITED Director 2006-03-31 CURRENT 1954-08-09 Dissolved 2018-04-03
ALUN ROY OXENHAM BLUE HAWK LIMITED Director 2006-03-31 CURRENT 1947-06-27 Liquidation
ALUN ROY OXENHAM BPB MARCO LIMITED Director 2006-03-31 CURRENT 1945-09-18 Liquidation
ALUN ROY OXENHAM RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Director 2006-03-31 CURRENT 1915-02-24 Liquidation
ALUN ROY OXENHAM CHAMBERS PACKAGING LIMITED Director 2006-03-31 CURRENT 1948-08-27 Active
ALUN ROY OXENHAM SKIPTEX LIMITED Director 2006-03-27 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.5) LIMITED Director 2006-02-28 CURRENT 2002-08-07 Dissolved 2016-06-15
ALUN ROY OXENHAM COMMATONE LIMITED Director 2006-02-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM SIMPAMAX LIMITED Director 2006-02-28 CURRENT 1984-05-17 Liquidation
ALUN ROY OXENHAM BPB INDIA LIMITED Director 2006-02-28 CURRENT 1960-05-20 Active
ALUN ROY OXENHAM BPB INVESTMENTS LIMITED Director 2006-02-28 CURRENT 1933-09-02 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB FINANCE (NO.1) LIMITED Director 2006-02-28 CURRENT 1998-07-30 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS OVERSEAS LIMITED Director 2006-02-28 CURRENT 2002-02-25 Active
ALUN ROY OXENHAM BPB GROUP OPERATIONS LIMITED Director 2006-02-28 CURRENT 2005-05-10 Active
ALUN ROY OXENHAM BPB GROUP FINANCE LIMITED Director 2006-02-28 CURRENT 2005-05-31 Active
ALUN ROY OXENHAM GYPSUM INVESTMENTS LIMITED Director 2006-02-28 CURRENT 1966-06-07 Active
ALUN ROY OXENHAM BPB FINANCE (NO.2) LIMITED Director 2006-02-28 CURRENT 1998-07-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.6) Director 2006-02-28 CURRENT 2003-01-09 Active
ALUN ROY OXENHAM NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Director 2004-12-01 CURRENT 1979-01-03 Active
ALUN ROY OXENHAM UNIVERSAL GRINDING WHEEL COMPANY LIMITED Director 2004-12-01 CURRENT 1935-04-03 Active
ALUN ROY OXENHAM NORTON U.K. LIMITED Director 2004-01-31 CURRENT 1914-03-24 Liquidation
ALUN ROY OXENHAM ENGLISH ABRASIVES LIMITED Director 2004-01-01 CURRENT 1992-05-11 Active
ALUN ROY OXENHAM UNICORN ONE LIMITED Director 2004-01-01 CURRENT 1958-03-17 Liquidation
ALUN ROY OXENHAM L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Director 2004-01-01 CURRENT 1947-03-20 Active
ALUN ROY OXENHAM SAINT-GOBAIN PIPE SYSTEMS LIMITED Director 2003-10-31 CURRENT 1986-10-17 Dissolved 2013-08-28
ALUN ROY OXENHAM ASHWORTH FRAZER LIMITED Director 2003-10-31 CURRENT 1992-04-08 Dissolved 2013-08-28
ALUN ROY OXENHAM TOWN QUAY TRUSTEES LIMITED Director 2003-02-21 CURRENT 1972-09-15 Dissolved 2016-08-23
ALUN ROY OXENHAM HARCROS TIMBER & BUILDING SUPPLIES LIMITED Director 2003-02-03 CURRENT 1935-11-16 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Director 2003-02-01 CURRENT 1901-05-30 Dissolved 2015-09-10
ALUN ROY OXENHAM MERTON TIMBER LIMITED Director 2003-02-01 CURRENT 1977-08-05 Dissolved 2016-06-15
ALUN ROY OXENHAM GRAHAM GROUP LIMITED Director 2003-02-01 CURRENT 1952-02-14 Active
ALUN ROY OXENHAM ANGLINS LIMITED Director 2002-02-01 CURRENT 1903-03-13 Dissolved 2016-10-29
ALUN ROY OXENHAM MAYBURY CREDITS LIMITED Director 2000-09-29 CURRENT 1964-06-23 Dissolved 2013-10-29
ALUN ROY OXENHAM MEYER (FURBS) TRUSTEE LIMITED Director 2000-09-29 CURRENT 1959-06-30 Dissolved 2013-11-16
ALUN ROY OXENHAM LERWICK BUILDING CENTRE LIMITED Director 2000-09-29 CURRENT 1929-12-23 Dissolved 2014-11-14
ALUN ROY OXENHAM WILLIAMS DAVIES & CO. (LLANELLY) LIMITED Director 2000-09-29 CURRENT 1955-04-07 Dissolved 2015-09-16
ALUN ROY OXENHAM PRICE,WALKER,CROXFORD & CO.LIMITED Director 2000-09-29 CURRENT 1933-05-18 Dissolved 2015-09-16
ALUN ROY OXENHAM BEVES AND COMPANY LIMITED Director 2000-09-29 CURRENT 1929-06-20 Dissolved 2016-05-01
ALUN ROY OXENHAM GRAHAM BUILDERS MERCHANTS LIMITED Director 2000-09-29 CURRENT 1900-07-23 Dissolved 2016-05-10
ALUN ROY OXENHAM MEYER INTERNATIONAL SOFTWOODS LIMITED Director 2000-09-29 CURRENT 1901-06-04 Dissolved 2016-05-01
ALUN ROY OXENHAM H & C TIMBER AND BUILDING SUPPLIES LIMITED Director 2000-09-29 CURRENT 1920-01-23 Dissolved 2016-05-01
ALUN ROY OXENHAM 00163881 LIMITED Director 2000-09-29 CURRENT 1920-02-10 Active - Proposal to Strike off
ALUN ROY OXENHAM 00373291 LIMITED Director 2000-09-29 CURRENT 1942-04-09 Liquidation
ALUN ROY OXENHAM CALDERS & GRANDIDGE LIMITED Director 2000-09-29 CURRENT 1959-03-24 Liquidation
ALUN ROY OXENHAM UNITED BUILDERS MERCHANTS LIMITED Director 2000-09-29 CURRENT 1919-05-05 Liquidation
ALUN ROY OXENHAM SOUTHERNS-EVANS LIMITED Director 2000-09-29 CURRENT 1908-05-18 Liquidation
ALUN ROY OXENHAM ROBERTS ADLARD LIMITED Director 2000-09-29 CURRENT 1933-10-27 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED Director 2000-09-29 CURRENT 1918-10-24 Liquidation
ALUN ROY OXENHAM MEYER 2 LIMITED Director 2000-09-29 CURRENT 1928-10-08 Liquidation
ALUN ROY OXENHAM HOOPER & ADLARD LIMITED Director 2000-09-29 CURRENT 1907-03-08 Active
ALUN ROY OXENHAM HARCROS DORMANTS LIMITED Director 2000-09-29 CURRENT 1892-10-13 Liquidation
ALUN ROY OXENHAM K & B FOREST PRODUCTS LIMITED Director 2000-09-29 CURRENT 1949-03-15 Liquidation
ALUN ROY OXENHAM H. & T. BELLAS LIMITED Director 2000-09-29 CURRENT 1955-01-08 Liquidation
ALUN ROY OXENHAM HOLLINGWORTH & CO., LIMITED Director 2000-09-29 CURRENT 1967-03-31 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Director 1997-12-19 CURRENT 1992-05-20 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
2024-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on 2016-06-29
2022-10-11PSC05Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on 2016-06-29
2022-10-11PSC07CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-01-08CH01Director's details changed for Mr Richard Keen on 2021-01-08
2021-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD KEEN on 2021-01-08
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Saint-Gobain House Binley Business Park Coventry CV3 2TT
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-05-14AP01DIRECTOR APPOINTED MR RICHARD KEEN
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALUN ROY OXENHAM
2020-05-10AP03Appointment of Mr Richard Keen as company secretary on 2020-05-01
2020-05-10TM02Termination of appointment of Alun Roy Oxenham on 2020-05-01
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED MR STEPHANE HERAUD
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD MOORE
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1000000
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPAGNIE DE SAINT-GOBAIN
2017-07-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1000000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-03AR0129/06/15 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-11AR0129/06/14 ANNUAL RETURN FULL LIST
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-02AR0129/06/12 ANNUAL RETURN FULL LIST
2012-04-05MG01Particulars of a mortgage or charge / charge no: 2
2011-07-07AR0129/06/11 ANNUAL RETURN FULL LIST
2011-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-07AP01DIRECTOR APPOINTED MR PHILIP EDWARD MOORE
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT
2010-07-07AR0129/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009
2009-06-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ
2009-03-02288aDIRECTOR APPOINTED THIERRY LAMBERT
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM HEAD OFFICE EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6HX
2008-11-12288aDIRECTOR APPOINTED ALUN ROY OXENHAM
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BATLEY
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHALDECOTT
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JEAN-PIERRE CLAVEL
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ADAM RICHOLD
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JAN RIDEOUT
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HANDLEY
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLLEY
2008-02-13288bDIRECTOR RESIGNED
2008-01-29363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-11288bDIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-02363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2006-03-15225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
1994-12-06Director resigned
1994-06-30Return made up to 29/06/94; full list of members
1994-05-25New director appointed
1993-08-20Director resigned;new director appointed
1993-07-14Return made up to 29/06/93; full list of members
1993-06-09Director resigned
1992-12-01Director resigned
1992-11-09Director resigned
1992-07-29Return made up to 29/06/92; full list of members
1992-07-29Secretary resigned;new secretary appointed
1992-01-07New director appointed
1991-12-20New director appointed
1991-08-02Return made up to 29/06/91; full list of members
1991-07-17Director resigned
1991-07-16Director resigned
1991-05-03Declaration of satisfaction of mortgage/charge
1991-02-11Registered office changed on 11/02/91 from:\ruddington hall ruddington nottingham NG11 6LX
1990-09-11New director appointed
1990-07-31Return made up to 29/06/90; full list of members
1990-02-09Director resigned;new director appointed
1989-07-31Return made up to 30/06/89; full list of members
1989-04-18Secretary resigned;new secretary appointed;director resigned;new director appointed
1988-08-09Return made up to 01/07/88; full list of members
1988-02-22Director resigned
1987-08-18Return made up to 26/06/87; full list of members
1986-08-06Return made up to 27/06/86; full list of members
1986-06-25New director appointed
1986-05-16Director resigned
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH GYPSUM 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 BRITISH GYPSUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE - REAL PROPERTY 2012-04-05 Outstanding THE SECRETARY TO THE TRUSTEES
SECOND SUPPLEMENTAL TRUST DEED 1972-11-03 Satisfied ALLIANCE ASSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BRITISH GYPSUM LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH GYPSUM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRITISH GYPSUM LIMITED owns 2 domain names.

bpb-artex.co.uk   british-gypsum.co.uk  

Trademarks
We have not found any records of BRITISH GYPSUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH GYPSUM 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 (74990 - Non-trading company) as BRITISH GYPSUM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for BRITISH GYPSUM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Factory and Premises BARROW MINE PAUDY LANE BARROW UPON SOAR LOUGHBOROUGH LE12 8GB 1,240,00001/04/1995

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BRITISH GYPSUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-07-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-06-0173269092Articles of iron or steel, open-die forged, n.e.s.
2015-06-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-05-0173181559Slotted and cross-recessed screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with heads (excl. wood screws and self-tapping screws)
2015-05-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-05-0182056000Blowlamps and the like (excl. gas-powered blowlamps)
2015-05-0184135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2015-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-04-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-03-0182033000Metal-cutting shears and similar hand tools, of base metal
2015-03-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-03-0182074090Tools for tapping or threading materials other than metal, interchangeable
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-01-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2015-01-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-12-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-12-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-11-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-10-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2014-10-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-10-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-09-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2014-06-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2014-06-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2014-04-0139100000Silicones in primary forms
2014-04-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2014-04-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-04-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2014-03-0139100000Silicones in primary forms
2014-03-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2014-02-0129
2014-01-0128112200Silicon dioxide
2014-01-0129
2014-01-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2014-01-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0105
2013-12-0128112200Silicon dioxide
2013-12-0129
2013-12-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-11-0105
2013-11-0128112200Silicon dioxide
2013-11-0129
2013-11-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2013-11-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-10-0105
2013-10-0128112200Silicon dioxide
2013-10-0129
2013-10-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-10-0173269092Articles of iron or steel, open-die forged, n.e.s.
2013-10-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-09-0105
2013-09-0129
2013-09-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-09-0173181559Slotted and cross-recessed screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with heads (excl. wood screws and self-tapping screws)
2013-09-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-09-0182056000Blowlamps and the like (excl. gas-powered blowlamps)
2013-08-0105
2013-08-0128112200Silicon dioxide
2013-08-0129
2013-08-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-07-0105
2013-07-0129
2013-07-0173269092Articles of iron or steel, open-die forged, n.e.s.
2013-07-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-06-0128112200Silicon dioxide
2013-06-0129
2013-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-06-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-05-0105
2013-05-0129
2013-05-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-05-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-04-0105
2013-04-0129
2013-04-0139100000Silicones in primary forms
2013-04-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-04-0173269092Articles of iron or steel, open-die forged, n.e.s.
2013-04-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2013-03-0139100000Silicones in primary forms
2013-03-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2013-03-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-02-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2013-02-0129
2013-02-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-02-0173269092Articles of iron or steel, open-die forged, n.e.s.
2013-02-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-01-0105
2013-01-0129
2013-01-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-01-0182074090Tools for tapping or threading materials other than metal, interchangeable
2012-12-0105
2012-12-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2012-11-0129
2012-11-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2012-11-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-10-0105
2012-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-10-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2012-10-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2012-10-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-10-0182074090Tools for tapping or threading materials other than metal, interchangeable
2012-09-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-09-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-09-0182074090Tools for tapping or threading materials other than metal, interchangeable
2012-09-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-08-0105
2012-08-0129181200Tartaric acid
2012-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-07-0105
2012-07-0129181200Tartaric acid
2012-07-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-07-0170199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2012-07-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-07-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-07-0182056000Blowlamps and the like (excl. gas-powered blowlamps)
2012-06-0105
2012-06-0129
2012-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-06-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-06-0182056000Blowlamps and the like (excl. gas-powered blowlamps)
2012-05-0129
2012-05-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-04-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2012-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-04-0173181100Coach screws of iron or steel
2012-04-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-03-0105
2012-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-03-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-03-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-03-0182033000Metal-cutting shears and similar hand tools, of base metal
2012-02-0139100000Silicones in primary forms
2012-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-02-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-01-0129181200Tartaric acid
2012-01-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2011-12-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2011-12-0139100000Silicones in primary forms
2011-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-12-0173269091
2011-12-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2011-11-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2011-11-0128112200Silicon dioxide
2011-11-0139100000Silicones in primary forms
2011-11-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-11-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2011-10-0105
2011-10-0139100000Silicones in primary forms
2011-10-0168
2011-10-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-10-0182056000Blowlamps and the like (excl. gas-powered blowlamps)
2011-09-0105
2011-09-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-09-0173269091
2011-08-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2011-08-0128112200Silicon dioxide
2011-08-0129
2011-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-08-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-07-0128112200Silicon dioxide
2011-07-0129
2011-07-0139100000Silicones in primary forms
2011-07-0173269091
2011-07-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2011-06-0105
2011-06-0129
2011-06-0139100000Silicones in primary forms
2011-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-06-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-06-0173182900Non-threaded articles, of iron or steel
2011-06-0173269091
2011-06-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-05-0105
2011-05-0129
2011-05-0139100000Silicones in primary forms
2011-05-0173182900Non-threaded articles, of iron or steel
2011-04-0129181200Tartaric acid
2011-03-0129
2011-03-0139100000Silicones in primary forms
2011-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-03-0173182900Non-threaded articles, of iron or steel
2011-03-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-02-0105
2011-02-0129
2011-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-01-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2011-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-01-0173269091
2011-01-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2010-12-0129181200Tartaric acid
2010-11-0139100000Silicones in primary forms
2010-11-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-11-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2010-11-0182055990
2010-10-0105
2010-10-0129
2010-10-0173269091
2010-10-0182055990
2010-09-0105
2010-09-0129
2010-09-0148
2010-09-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2010-08-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2010-08-0129181200Tartaric acid
2010-08-0139100000Silicones in primary forms
2010-08-0173269091
2010-07-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2010-07-0128112200Silicon dioxide
2010-07-0129
2010-07-0173269091
2010-07-0182055990
2010-06-0128112200Silicon dioxide
2010-05-0105079000Tortoiseshell, whalebone and whalebone hair, horns, antlers, hooves, nails, claws and beaks, unworked or simply prepared, their powder and waste (excl. cut to shape and ivory)
2010-05-0128112200Silicon dioxide
2010-05-0129
2010-05-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2010-05-0173269091
2010-05-0182056000Blowlamps and the like (excl. gas-powered blowlamps)
2010-04-0128112200Silicon dioxide
2010-04-0129
2010-04-0139100000Silicones in primary forms
2010-04-0173269091
2010-03-0128112200Silicon dioxide
2010-03-0182055990
2010-02-0105
2010-02-0128112200Silicon dioxide
2010-02-0129
2010-01-0128112200Silicon dioxide
2010-01-0129
2010-01-0173269091
2010-01-0182033000Metal-cutting shears and similar hand tools, of base metal
2010-01-0182055990
2010-01-0182056000Blowlamps and the like (excl. gas-powered blowlamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH GYPSUM 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 BRITISH GYPSUM 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.