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

WIGHT BUILDING MATERIALS LTD

BARDON HILL, BARDON ROAD, COALVILLE, LEICESTERSHIRE, LE67 1TL,
Company Registration Number
08549517
Private Limited Company
Active

Company Overview

About Wight Building Materials Ltd
WIGHT BUILDING MATERIALS LTD was founded on 2013-05-30 and has its registered office in Coalville. The organisation's status is listed as "Active". Wight Building Materials Ltd 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
WIGHT BUILDING MATERIALS LTD
 
Legal Registered Office
BARDON HILL
BARDON ROAD
COALVILLE
LEICESTERSHIRE
LE67 1TL
Other companies in LE67
 
Previous Names
RUTWELL LTD12/07/2013
Filing Information
Company Number 08549517
Company ID Number 08549517
Date formed 2013-05-30
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 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB165582877  
Last Datalog update: 2024-04-06 23:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGHT BUILDING MATERIALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIGHT BUILDING MATERIALS LTD

Current Directors
Officer Role Date Appointed
JOANNE GREENE
Company Secretary 2013-09-01
MARK ROBERT BILLINGHAM
Director 2016-07-01
PABLO LIBREROS
Director 2017-09-19
LAURENCE ANTHONY QUINN
Director 2013-09-01
JOHN PATRICK RILEY
Director 2013-10-07
DALE COLIN TRIGG
Director 2017-11-13
SIMON LLOYD WILLIS
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE BURNICE TIMMS
Director 2015-08-31 2017-11-13
MICHAEL PAUL PEARCE
Director 2016-07-01 2017-09-19
GREGOIRE CLAUDE ALBERT BATUT
Director 2013-09-01 2016-06-30
JAMES LAWRENCE COUSINS
Director 2015-07-17 2016-06-30
TIMOTHY CHARLES JACKSON
Director 2013-09-01 2015-08-31
PHILIPPE NICOLAS FRENAY
Director 2013-06-21 2015-07-17
SCOTT ALEXANDER WARDROP
Director 2013-09-01 2013-10-07
YOMTOV ELIEZER JACOBS
Director 2013-05-30 2013-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PABLO LIBREROS AGGREGATE INDUSTRIES UK LIMITED Director 2018-02-12 CURRENT 1930-02-12 Active
PABLO LIBREROS MENDIP RAIL LIMITED Director 2018-01-04 CURRENT 1992-09-14 Active
PABLO LIBREROS NORTH KENT ROADSTONE LIMITED Director 2017-09-26 CURRENT 2004-12-11 Active
LAURENCE ANTHONY QUINN RAIL FREIGHT SERVICES NO 2 LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-11-18
LAURENCE ANTHONY QUINN RAIL FREIGHT SERVICES LIMITED Director 2013-02-20 CURRENT 1978-02-20 Dissolved 2016-02-23
LAURENCE ANTHONY QUINN AGGREGATE INDUSTRIES PENSION TRUSTEE LIMITED Director 2012-01-20 CURRENT 1981-09-29 Active - Proposal to Strike off
JOHN PATRICK RILEY EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
JOHN PATRICK RILEY NORTH KENT ROADSTONE LIMITED Director 2006-10-01 CURRENT 2004-12-11 Active
SIMON LLOYD WILLIS VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2013-06-13 CURRENT 1976-07-29 Active
SIMON LLOYD WILLIS EUROMARK GB LTD. Director 2013-06-13 CURRENT 1994-06-17 Active - Proposal to Strike off
SIMON LLOYD WILLIS JEAN LEFEBVRE (UK) LIMITED Director 2013-06-13 CURRENT 1996-02-08 Active
SIMON LLOYD WILLIS EUROVIA INFRASTRUCTURE LIMITED Director 2013-06-13 CURRENT 2010-09-27 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
2024-05-09DIRECTOR APPOINTED MR DANIEL CRAIG KING
2024-05-09APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY SLEIGHT
2024-05-08Director's details changed for Mr Kevin John Murgatroyd on 2024-05-07
2024-04-10Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
2023-11-28DIRECTOR APPOINTED LEE ANTHONY SLEIGHT
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN SWINNERTON
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COUPLAND
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR GARRATH MALCOLM LYONS
2023-06-13DIRECTOR APPOINTED EDWARD JAMES COULTRUP
2023-04-19CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19Notification of Vinci Construction Holdings Limited as a person with significant control on 2023-01-01
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-08-19CH01Director's details changed for Mr Garrath Malcolm Lyons on 2021-06-24
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-22CH01Director's details changed for Mr Andrew Vaughan Swinnerton on 2021-04-23
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05AP01DIRECTOR APPOINTED ANDREW VAUGHAN SWINNERTON
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUDSON
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR GARRATH MALCOLM LYONS
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL DAVIES
2020-01-06AP01DIRECTOR APPOINTED MR PAUL ANTHONY GOOSEY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER WARDROP
2019-08-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HUDSON
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DALE COLIN TRIGG
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED PHILIP DAVID COUPLAND
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PABLO LIBREROS
2018-10-09AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL DAVIES
2018-10-04AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WILLIS
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CH01Director's details changed for Mr Simon Lloyd Willis on 2018-05-29
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 29/05/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO LIBREROS / 18/06/2018
2017-11-28AP01DIRECTOR APPOINTED MR DALE COLIN TRIGG
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURNICE TIMMS
2017-09-21AP01DIRECTOR APPOINTED PABLO LIBREROS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL PEARCE
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP01DIRECTOR APPOINTED MARK ROBERT BILLINGHAM
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE BATUT
2016-07-07AP01DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COUSINS
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0130/05/16 FULL LIST
2015-11-05AD02SAIL ADDRESS CREATED
2015-09-01AP01DIRECTOR APPOINTED CLAIRE BURNICE TIMMS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FRENAY
2015-08-10AP01DIRECTOR APPOINTED MR JAMES LAWRENCE COUSINS
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0130/05/15 FULL LIST
2015-02-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0130/05/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ANTHONY QUINN / 14/02/2014
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WARDROP
2013-10-16AP01DIRECTOR APPOINTED MR JOHN PATRICK RILEY
2013-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-18RES12VARYING SHARE RIGHTS AND NAMES
2013-09-18RES01ADOPT ARTICLES 31/08/2013
2013-09-17AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-09-17SH0130/08/13 STATEMENT OF CAPITAL GBP 100
2013-09-11AP01DIRECTOR APPOINTED SCOTT ALEXANDER WARDROP
2013-09-11AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2013-09-11AP01DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN
2013-09-11AP01DIRECTOR APPOINTED GREGOIRE BATUT
2013-09-10AP03SECRETARY APPOINTED JOANNE GREENE
2013-09-10AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES JACKSON
2013-07-12RES15CHANGE OF NAME 12/07/2013
2013-07-12CERTNMCOMPANY NAME CHANGED RUTWELL LTD CERTIFICATE ISSUED ON 12/07/13
2013-06-24AP01DIRECTOR APPOINTED MR PHILIPPE FRENAY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2013-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2002356 Active Licenced property: BLACKWATER ST. GEORGES DOWN NEWPORT GB PO30 3BX.

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 WIGHT BUILDING MATERIALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIGHT BUILDING MATERIALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Intangible Assets
Patents
We have not found any records of WIGHT BUILDING MATERIALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHT BUILDING MATERIALS LTD
Trademarks
We have not found any records of WIGHT BUILDING MATERIALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGHT BUILDING MATERIALS LTD. 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as WIGHT BUILDING MATERIALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WIGHT BUILDING MATERIALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGHT BUILDING MATERIALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGHT BUILDING MATERIALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.