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

DISCOUNT BUILDERS MERCHANTS LIMITED

46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW,
Company Registration Number
02281764
Private Limited Company
Active

Company Overview

About Discount Builders Merchants Ltd
DISCOUNT BUILDERS MERCHANTS LIMITED was founded on 1988-07-28 and has its registered office in Ingatestone. The organisation's status is listed as "Active". Discount Builders Merchants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISCOUNT BUILDERS MERCHANTS LIMITED
 
Legal Registered Office
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW
Other companies in CM4
 
Filing Information
Company Number 02281764
Company ID Number 02281764
Date formed 1988-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB507488036  
Last Datalog update: 2024-02-06 21:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOUNT BUILDERS MERCHANTS LIMITED
The accountancy firm based at this address is Y CHEQUER ACCOUNTING SERVICES 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 DISCOUNT BUILDERS MERCHANTS LIMITED
The following companies were found which have the same name as DISCOUNT BUILDERS MERCHANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISCOUNT BUILDERS MERCHANTS (KENT) LIMITED DISCOUNT BUILDERS MERCHANTS (KENT) LTD LOWER ROAD NORTHFLEET GRAVESEND KENT DA11 9BB Active Company formed on the 2005-09-09
DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED GILL HOUSE 140 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0AF Active Company formed on the 2002-07-10

Company Officers of DISCOUNT BUILDERS MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES FEELEY
Company Secretary 1997-09-16
NICOLA KNOWLDEN
Company Secretary 2011-12-02
GARY WILLIAM KNOWLDEN
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANNE KNOWLDEN
Company Secretary 1991-11-30 1997-09-16
SHARON ANNE KNOWLDEN
Director 1991-11-30 1997-09-16

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
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Memorandum articles filed
2023-03-14Particulars of variation of rights attached to shares
2023-03-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-03-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2019-01-02TM02Termination of appointment of Patrick James Feeley on 2019-01-02
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK JAMES FEELEY on 2016-12-13
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-15AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Gary William Knowlden on 2009-10-23
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08SH08Change of share class name or designation
2015-09-08RES12VARYING SHARE RIGHTS AND NAMES
2015-09-08RES01ADOPT ARTICLES 08/09/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-19AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-29AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-20AP03Appointment of Miss Nicola Knowlden as company secretary
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22RES01ADOPT ARTICLES 30/05/2011
2011-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-12AR0130/11/10 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O TAYLOR VINEY & MARLOW 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW
2010-01-14AR0130/11/09 FULL LIST
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / GARY KNOWLDEN / 01/09/2008
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-23363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-29363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13395PARTICULARS OF MORTGAGE/CHARGE
1998-01-03395PARTICULARS OF MORTGAGE/CHARGE
1997-12-31363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-30288aNEW SECRETARY APPOINTED
1997-01-30363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-18363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-07363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-04363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-08363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-02363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1992-01-14SRES12VARYING SHARE RIGHTS AND NAMES 27/11/91
1992-01-14SRES01ADOPT MEM AND ARTS 27/11/91
1991-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-29363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227377 Active Licenced property: UNIT 4 DISCOUNT BUILDERS MERCHANTS RAINHAM TRADING EST NEW RD RAINHAM RAINHAM TRADING EST GB RM13 8RA. Correspondance address: RAINHAM TRADING ESTATE UNIT 4 NEW ROAD RAINHAM NEW ROAD GB RM13 8RA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISCOUNT BUILDERS MERCHANTS 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
MORTGAGE DEED 1997-12-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-12-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 DISCOUNT BUILDERS MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of DISCOUNT BUILDERS MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOUNT BUILDERS MERCHANTS LIMITED
Trademarks
We have not found any records of DISCOUNT BUILDERS MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOUNT BUILDERS MERCHANTS 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 (47190 - Other retail sale in non-specialised stores) as DISCOUNT BUILDERS MERCHANTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DISCOUNT BUILDERS MERCHANTS 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 DISCOUNT BUILDERS MERCHANTS 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 DISCOUNT BUILDERS MERCHANTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1